Leopard No. 2 Investments Limited DUNFERMLINE


Founded in 2008, Leopard No. 2 Investments, classified under reg no. SC342459 is an active company. Currently registered at 3 St David's Business Park KY11 9PF, Dunfermline the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 7th Aug 2008 Leopard No. 2 Investments Limited is no longer carrying the name Pacific Shelf 1508.

The firm has 3 directors, namely Timothy A., Thomas B. and William B.. Of them, Timothy A., Thomas B., William B. have been with the company the longest, being appointed on 12 July 2013. As of 27 April 2024, there were 8 ex directors - Peter H., Thomas B. and others listed below. There were no ex secretaries.

Leopard No. 2 Investments Limited Address / Contact

Office Address 3 St David's Business Park
Town Dunfermline
Post code KY11 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342459
Date of Incorporation Tue, 6th May 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 June 2016

Timothy A.

Position: Director

Appointed: 12 July 2013

Thomas B.

Position: Director

Appointed: 12 July 2013

William B.

Position: Director

Appointed: 12 July 2013

Peter H.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

Thomas B.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

William B.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

Angus F.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

Alasdair L.

Position: Director

Appointed: 27 August 2008

Resigned: 12 July 2013

Timothy A.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

Steven G.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

Allan D.

Position: Director

Appointed: 27 August 2008

Resigned: 15 March 2013

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 06 May 2008

Resigned: 27 August 2008

Md Directors Limited

Position: Corporate Director

Appointed: 06 May 2008

Resigned: 27 August 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Scorpion Pfs 1 Limited from Hertfordshire, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scorpion Pfs 1 Limited

10 Bricket Road, St Albans, Hertfordshire, Hertfordshire, AL1 3JX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08476359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 1508 August 7, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements