LEADERFOOT CONSTRUCTION LIMITED
ROXBURGHSHIRE NEWCO (672) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD9 8RZ

Company number SC216325
Status Active - Proposal to Strike off
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address THE STABLES, MELGUND GLEN DENHOLM, ROXBURGHSHIRE, TD9 8RZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of LEADERFOOT CONSTRUCTION LIMITED are www.leaderfootconstruction.co.uk, and www.leaderfoot-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Leaderfoot Construction Limited is a Private Limited Company. The company registration number is SC216325. Leaderfoot Construction Limited has been working since 02 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Leaderfoot Construction Limited is The Stables Melgund Glen Denholm Roxburghshire Td9 8rz. . POLLOCK, Gavin John Hugh is a Secretary of the company. POLLOCK, Gavin John Hugh is a Director of the company. POLLOCK, Hazel Florence is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
POLLOCK, Gavin John Hugh
Appointed Date: 11 June 2001

Director
POLLOCK, Gavin John Hugh
Appointed Date: 11 June 2001
74 years old

Director
POLLOCK, Hazel Florence
Appointed Date: 11 June 2001
71 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 11 June 2001
Appointed Date: 02 March 2001

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 11 June 2001
Appointed Date: 02 March 2001

LEADERFOOT CONSTRUCTION LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
20 Mar 2017
Application to strike the company off the register
28 Feb 2017
Total exemption full accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200

28 Jan 2016
Total exemption full accounts made up to 31 May 2015
...
... and 33 more events
13 Jun 2001
Registered office changed on 13/06/01 from: 39 castle street edinburgh midlothian EH2 3BH
13 Jun 2001
Director resigned
13 Jun 2001
Secretary resigned
28 Mar 2001
Company name changed newco (672) LIMITED\certificate issued on 28/03/01
02 Mar 2001
Incorporation