LEADING DEVELOPMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC176608
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address PRINCES EXHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016; Appointment of Janette Patricia Graham as a director on 28 October 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016. The most likely internet sites of LEADING DEVELOPMENT LIMITED are www.leadingdevelopment.co.uk, and www.leading-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Leading Development Limited is a Private Limited Company. The company registration number is SC176608. Leading Development Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of Leading Development Limited is Princes Exhange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. GRAHAM, Janette Patricia is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BERRY, Elizabeth Patricia has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director MULLER, Mark Alan has been resigned. Director PHILLIPS, Craig Sinclair has been resigned. Director PLATT, Samantha Jayne has been resigned. Director WATTERSON, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 29 October 1998

Director
GRAHAM, Janette Patricia
Appointed Date: 28 October 2016
68 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
BERRY, Elizabeth Patricia
Resigned: 29 October 1998
Appointed Date: 13 June 1997

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 June 1997
Appointed Date: 13 June 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 June 1997
Appointed Date: 13 June 1997

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 30 September 2004
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 31 May 2002
Appointed Date: 09 January 2001
70 years old

Director
KENNY, Declan Thomas
Resigned: 31 May 2002
Appointed Date: 13 June 1997
64 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
PHILLIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 31 May 2002
63 years old

Director
PLATT, Samantha Jayne
Resigned: 28 October 2016
Appointed Date: 31 January 2013
52 years old

Director
WATTERSON, John Michael
Resigned: 09 January 2001
Appointed Date: 13 June 1997
71 years old

LEADING DEVELOPMENT LIMITED Events

05 Dec 2016
Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016
Appointment of Janette Patricia Graham as a director on 28 October 2016
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

13 May 2016
Total exemption full accounts made up to 5 April 2016
...
... and 66 more events
28 Jul 1997
Director resigned
16 Jul 1997
New secretary appointed
16 Jul 1997
New director appointed
16 Jul 1997
New director appointed
13 Jun 1997
Incorporation