Leisurewear Africa Limited DUNDEE


Leisurewear Africa Limited was formally closed on 2019-01-08. Leisurewear Africa was a private limited company that was situated at Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ. This company (incorporated on 1951-04-12) was run by 2 directors and 1 secretary.
Director Andrew W. who was appointed on 02 January 2018.
Director Philip D. who was appointed on 19 December 2017.
Moving on to the secretaries, we can name: Erika P. appointed on 19 June 2018.

The company was classified as "dormant company" (99999). The latest confirmation statement was filed on 2018-03-22 and last time the accounts were filed was on 30 November 2017. 2016-03-22 is the date of the latest annual return.

Leisurewear Africa Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC028277
Date of Incorporation Thu, 12th Apr 1951
Date of Dissolution Tue, 8th Jan 2019
Industry Dormant Company
End of financial Year 30th November
Company age 68 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Fri, 5th Apr 2019
Last confirmation statement dated Thu, 22nd Mar 2018

Company staff

Erika P.

Position: Secretary

Appointed: 19 June 2018

Andrew W.

Position: Director

Appointed: 02 January 2018

Philip D.

Position: Director

Appointed: 19 December 2017

Wallace S.

Position: Director

Appointed: 29 September 2014

Resigned: 19 December 2017

Michael H.

Position: Director

Appointed: 28 February 2011

Resigned: 16 May 2017

Stephen G.

Position: Director

Appointed: 09 September 2009

Resigned: 29 September 2014

Simon D.

Position: Director

Appointed: 09 September 2009

Resigned: 02 January 2018

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 19 June 2018

Kevin H.

Position: Director

Appointed: 01 July 2007

Resigned: 20 August 2010

Geoffrey H.

Position: Director

Appointed: 01 July 2007

Resigned: 28 March 2008

David M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 09 March 2009

Paul F.

Position: Director

Appointed: 18 April 2006

Resigned: 09 September 2009

John M.

Position: Director

Appointed: 22 August 2001

Resigned: 23 February 2007

Amanda W.

Position: Secretary

Appointed: 15 June 2001

Resigned: 03 April 2007

Jonathan K.

Position: Director

Appointed: 26 April 2001

Resigned: 28 February 2006

Richard P.

Position: Secretary

Appointed: 30 October 1995

Resigned: 15 June 2001

Michael L.

Position: Director

Appointed: 04 September 1991

Resigned: 18 May 2001

Norman M.

Position: Director

Appointed: 04 September 1991

Resigned: 25 April 2001

Alexander T.

Position: Director

Appointed: 22 March 1990

Resigned: 04 September 1991

Colin F.

Position: Director

Appointed: 16 June 1989

Resigned: 27 July 2001

Walter T.

Position: Director

Appointed: 16 May 1989

Resigned: 04 September 1991

Michael L.

Position: Director

Appointed: 16 May 1989

Resigned: 22 March 1990

John C.

Position: Secretary

Appointed: 16 May 1989

Resigned: 29 October 1995

People with significant control

Low & Bonar Public Limited Company

Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Scottish Registry
Registration number Sc008349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers Resolution
Dormant company accounts reported for the period up to 2017/11/30
filed on: 24th, August 2018
Free Download (4 pages)

Company search

Advertisements