LEOPARD NO. 2 INVESTMENTS LIMITED
DUNFERMLINE PACIFIC SHELF 1508 LIMITED

Hellopages » Fife » Fife » KY11 9PF

Company number SC342459
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address 3 ST DAVID'S BUSINESS PARK, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 9PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge SC3424590007, created on 22 December 2016; Registration of charge SC3424590006, created on 7 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of LEOPARD NO. 2 INVESTMENTS LIMITED are www.leopardno2investments.co.uk, and www.leopard-no-2-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Aberdour Rail Station is 2.7 miles; to Burntisland Rail Station is 5.2 miles; to Lochgelly Rail Station is 6.9 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leopard No 2 Investments Limited is a Private Limited Company. The company registration number is SC342459. Leopard No 2 Investments Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Leopard No 2 Investments Limited is 3 St David S Business Park Dunfermline Fife United Kingdom Ky11 9pf. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. BANNISTER, William Bahlsen is a Director of the company. BIGGART, Thomas Mckenzie is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director ALLAN, Timothy Edward Douglas has been resigned. Director BANNISTER, William Bahlsen has been resigned. Director BIGGART, Thomas Mckenzie has been resigned. Director DAWSON, Allan George has been resigned. Director FORSYTH, Angus Alpin has been resigned. Director GARRY, Steven Bernard has been resigned. Director HOOKHAM, Peter has been resigned. Director LOCKE, Alasdair James Dougall has been resigned. Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 June 2016

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 12 July 2013
59 years old

Director
BANNISTER, William Bahlsen
Appointed Date: 12 July 2013
59 years old

Director
BIGGART, Thomas Mckenzie
Appointed Date: 12 July 2013
59 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 27 August 2008
Appointed Date: 06 May 2008

Director
ALLAN, Timothy Edward Douglas
Resigned: 15 March 2013
Appointed Date: 27 August 2008
59 years old

Director
BANNISTER, William Bahlsen
Resigned: 15 March 2013
Appointed Date: 27 August 2008
59 years old

Director
BIGGART, Thomas Mckenzie
Resigned: 15 March 2013
Appointed Date: 27 August 2008
59 years old

Director
DAWSON, Allan George
Resigned: 15 March 2013
Appointed Date: 27 August 2008
57 years old

Director
FORSYTH, Angus Alpin
Resigned: 15 March 2013
Appointed Date: 27 August 2008
59 years old

Director
GARRY, Steven Bernard
Resigned: 15 March 2013
Appointed Date: 27 August 2008
64 years old

Director
HOOKHAM, Peter
Resigned: 15 March 2013
Appointed Date: 27 August 2008
65 years old

Director
LOCKE, Alasdair James Dougall
Resigned: 12 July 2013
Appointed Date: 27 August 2008
72 years old

Director
MD DIRECTORS LIMITED
Resigned: 27 August 2008
Appointed Date: 06 May 2008

LEOPARD NO. 2 INVESTMENTS LIMITED Events

23 Dec 2016
Registration of charge SC3424590007, created on 22 December 2016
16 Nov 2016
Registration of charge SC3424590006, created on 7 November 2016
19 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000,100

01 Jul 2016
Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL
...
... and 63 more events
28 Aug 2008
Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\
28 Aug 2008
Appointment terminated secretary md secretaries LIMITED
28 Aug 2008
Appointment terminated director md directors LIMITED
02 Aug 2008
Company name changed pacific shelf 1508 LIMITED\certificate issued on 07/08/08
06 May 2008
Incorporation

LEOPARD NO. 2 INVESTMENTS LIMITED Charges

22 December 2016
Charge code SC34 2459 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains fixed charge…
7 November 2016
Charge code SC34 2459 0006
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains fixed charge…
3 September 2015
Charge code SC34 2459 0005
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains floating charge…
3 September 2015
Charge code SC34 2459 0004
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
Description: N/A…
12 July 2013
Charge code SC34 2459 0003
Delivered: 23 July 2013
Status: Satisfied on 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All the company’s estates or interests in any real property…
12 July 2013
Charge code SC34 2459 0002
Delivered: 23 July 2013
Status: Satisfied on 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Notification of addition to or amendment of charge…
29 October 2008
Floating charge
Delivered: 31 October 2008
Status: Satisfied on 15 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…