LEIGH FOOT - EDINBURGH

LEIGH FOOT - EDINBURGH

.

Overview

LEIGH FOOT is a company officer from Edinburgh. LEIGH FOOT is British and resident in United Kingdom. This company officer is, or was, associated with at least 144 company roles.
Their most recent appointment, in our records, was to TREASURES OF ST. ANDREWS LTD. on 1997-09-03, from which they resigned on 1997-09-03.

Address

27 Lauriston Street
Edinburgh
EH3 9DQ

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
TREASURES OF ST. ANDREWS LTD. Active Nominee Secretary 1997-09-03 until 1997-09-03 RESIGNED £65,020 equity
GEORGE STUBBS INSURANCE SERVICES LIMITED Active Nominee Secretary 1997-08-14 until 1997-08-14 RESIGNED £1,714,703 cash, £1,671,013 equity
TD COMPUTING LIMITED Dissolved - no longer trading Nominee Secretary 1997-08-08 until 1997-08-08 RESIGNED £256 cash, £-7,041 equity
NET-CALEDONIA LTD. Dissolved - no longer trading Nominee Secretary 1997-08-06 until 1997-08-06 RESIGNED £-3,301 equity
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. Active - Proposal to Strike off Nominee Secretary 1997-07-30 until 1997-07-30 RESIGNED £1,192 cash, £104,664 equity
ATU CONSULTANCY LTD. Active Nominee Secretary 1997-07-21 until 1997-07-21 RESIGNED £1,092 cash, £21,930 equity
GEOWISE LIMITED Active Nominee Secretary 1997-07-11 until 1997-07-11 RESIGNED
ANGUS AGENCIES (1997) LIMITED Active Nominee Secretary 1997-07-09 until 1997-07-09 RESIGNED £128,606 cash, £240,930 equity
BITCOIN EXPRESS LTD Dissolved - no longer trading Nominee Secretary 1997-07-02 until 1997-07-02 RESIGNED £-11,238 equity
BORDAN LIMITED Liquidation Nominee Secretary 1997-07-01 until 1997-07-01 RESIGNED
CORDELT LIMITED Active - Proposal to Strike off Nominee Secretary 1997-07-01 until 1997-07-01 RESIGNED
PERTH HIGHLAND GAMES (1997) LIMITED Active Nominee Secretary 1997-06-26 until 1997-06-26 RESIGNED
POWERPLAY PROPERTY LIMITED Active Nominee Secretary 1997-06-24 until 1997-06-24 RESIGNED £1,354 equity
G. MITCHELL (TILING) LTD. Active Nominee Secretary 1997-06-16 until 1997-06-16 RESIGNED £213,299 cash, £242,731 equity
OPG LTD. Active Nominee Secretary 1997-06-16 until 1997-06-16 RESIGNED £503,575 cash, £1,045,380 equity
CRAIGALLAN HOMES LIMITED Dissolved - no longer trading Nominee Secretary 1997-06-06 until 1997-06-06 RESIGNED £1,815 cash, £-118,493 equity
JOHN RANKIN SERVICES LTD. Active Nominee Secretary 1997-06-02 until 1997-06-02 RESIGNED £3,672 equity
BEEDIE BROS. LTD. Active Nominee Secretary 1997-05-27 until 1997-05-27 RESIGNED £25,132 cash, £-64,170 equity
HYNDFORD CONSTRUCTION LIMITED Dissolved - no longer trading Nominee Secretary 1997-05-27 until 1997-05-27 RESIGNED £2,061 cash, £3 equity
O.B. CONSULTANTS LIMITED Dissolved - no longer trading Nominee Secretary 1997-05-22 until 1997-05-22 RESIGNED
ROSWELL I.T. SERVICES LTD. Active Nominee Secretary 1997-05-14 until 1997-05-14 RESIGNED £105,445 cash, £685,968 equity
RAPID PROJECT DEVELOPMENT LTD. Active Nominee Secretary 1997-05-12 until 1997-05-12 RESIGNED £166,480 cash, £1,586,572 equity
EDINBURGH COMPUTERS LTD. Active Nominee Secretary 1997-05-06 until 1997-05-06 RESIGNED £195,729 equity
CORPLAN LIMITED Dissolved - no longer trading Nominee Secretary 1997-05-02 until 1997-05-02 RESIGNED £2,660 equity
DONCLASS LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1997-05-02 until 1997-05-02 RESIGNED
ASSET EQUIPMENT LIMITED Dissolved - no longer trading Nominee Secretary 1997-04-24 until 1997-04-24 RESIGNED £7,474 cash, £82 equity
ADAM HART HEALTHCARE LTD. RECEIVERSHIP Nominee Secretary 1997-04-14 until 1997-04-14 RESIGNED
SANDERS CARTWRIGHT LTD. Active Nominee Secretary 1997-04-10 until 1997-04-10 RESIGNED £179,139 cash, £110,866 equity
ORRCOMMS LIMITED Dissolved - no longer trading Nominee Secretary 1997-04-07 until 1997-04-07 RESIGNED £24,513 equity
D. & P. PLUMBING & HEATING LIMITED Active Nominee Secretary 1997-03-19 until 1997-03-19 RESIGNED £20,238 cash, £135,972 equity
PETER NUGENT & ASSOCIATES LIMITED Active Nominee Secretary 1997-03-18 until 1997-03-18 RESIGNED £-818 equity
SCOTECH WELDING SUPPLIES LIMITED Active Nominee Secretary 1997-03-06 until 1997-03-06 RESIGNED £133,792 cash, £30,234 equity
CRAIGTON FABS LIMITED Dissolved - no longer trading Nominee Secretary 1997-02-28 until 1997-02-28 RESIGNED £12 cash, £15,196 equity
SPECTRUM DECORATING LTD. Active Nominee Secretary 1997-02-20 until 1997-02-20 RESIGNED £147,137 cash, £268,972 equity
FORTE BUSINESS CONSULTANTS LTD. Dissolved - no longer trading Nominee Secretary 1997-02-14 until 1997-02-14 RESIGNED
G.M.A.C. MANAGEMENT SERVICES LIMITED Dissolved - no longer trading Nominee Secretary 1997-01-27 until 1997-01-27 RESIGNED
INLAN LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1997-01-27 until 1997-01-27 RESIGNED
ANDERSEN CALEDONIA LIMITED Active Nominee Secretary 1997-01-14 until 1997-01-14 RESIGNED £281,405 cash, £626,230 equity
KIRKTELL LIMITED Active Nominee Secretary 1997-01-14 until 1997-01-14 RESIGNED
GREENSCAPE GROUNDS MAINTENANCE LIMITED Active Nominee Secretary 1997-01-01 until 1997-01-01 RESIGNED £47,356 equity
GIBSON DIRECT LTD. Liquidation Nominee Secretary 1996-12-20 until 1996-12-20 RESIGNED £114,346 cash
JAMES MCHUGH CONTRACTS LTD. Dissolved - no longer trading Nominee Secretary 1996-12-18 until 1996-12-18 RESIGNED
DASHPLAY LIMITED Dissolved - no longer trading Nominee Secretary 1996-12-10 until 1997-04-01 RESIGNED £779 cash, £292 equity
GARTFORTH LIMITED Dissolved - no longer trading Nominee Secretary 1996-12-09 until 1996-12-09 RESIGNED £600 cash, £-89,958 equity
ALTERNAGAS LIMITED Dissolved - no longer trading Nominee Secretary 1996-12-03 until 1996-12-03 RESIGNED £3,298 equity
KIRKHILL AUTO SERVICES LTD. Active Nominee Secretary 1996-11-29 until 1996-11-29 RESIGNED £202,493 cash
THE CRAIGHEAD INSTITUTE Active Nominee Secretary 1996-11-29 until 1996-11-29 RESIGNED
HOTEL MOTION LTD. Active Nominee Secretary 1996-11-25 until 1996-11-25 RESIGNED £-41,618 equity
EMERALD FILMS LIMITED Active Nominee Secretary 1996-11-07 until 1996-11-07 RESIGNED £-97,670 equity
B. M. TAVERNS LTD. Active Nominee Secretary 1996-10-29 until 1996-10-29 RESIGNED £113,867 cash, £2,473,648 equity
KINNEAR FISHING LTD. Active Nominee Secretary 1996-10-22 until 1996-10-22 RESIGNED £3,849 cash, £-8,768 equity
WEDCROSS LIMITED Liquidation Nominee Secretary 1996-10-21 until 1996-10-21 RESIGNED
THEWEL Active Nominee Secretary 1996-10-18 until 1996-10-18 RESIGNED
A1 - PIZZA PLUS LIMITED Dissolved - no longer trading Nominee Secretary 1996-09-24 until 1996-09-24 RESIGNED £-14,589 equity
GGD ENGINEERING LTD. Active Nominee Secretary 1996-09-18 until 1996-09-18 RESIGNED £238,795 cash, £1,349,761 equity
E.D.C. (SCOTLAND) LIMITED Active Nominee Secretary 1996-08-27 until 1996-08-27 RESIGNED £599,451 cash, £967,066 equity
BRACKEN LEA HOMES LIMITED Dissolved - no longer trading Nominee Secretary 1996-08-23 until 1996-08-23 RESIGNED
STUART ANDERSON LIMITED Active Nominee Secretary 1996-08-16 until 1996-08-16 RESIGNED £3,175 cash, £47 equity
BOARDWISE (LONDON) LIMITED Active Nominee Secretary 1996-08-15 until 1996-08-15 RESIGNED
98 MAIN STREET LTD. Dissolved - no longer trading Nominee Secretary 1996-08-13 until 1996-08-13 RESIGNED
GALACTIC SALVAGE LTD. Dissolved - no longer trading Nominee Secretary 1996-07-23 until 1996-07-23 RESIGNED £27,081 cash, £28,655 equity
DEREK HEEPS LIMITED Active Nominee Secretary 1996-07-19 until 1996-07-19 RESIGNED £1,510,146 equity
PROTECTIVE & DECORATIVE SURFACE COATINGS LTD. Active Nominee Secretary 1996-07-17 until 1996-07-17 RESIGNED £345,367 cash, £563,289 equity
KENMORE WATER SOLUTIONS LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1996-07-10 until 1996-07-10 RESIGNED
ROBERT MACKENZIE LIMITED Active Nominee Secretary 1996-07-09 until 1996-07-09 RESIGNED £69,044 cash, £594,688 equity
CAMERON DEVELOPMENTS (SCOTLAND) LTD. Active Nominee Secretary 1996-07-09 until 1996-07-09 RESIGNED £437,216 cash, £1,753,802 equity
AIROLOGY SYSTEMS LIMITED Active Nominee Secretary 1996-06-10 until 1996-06-10 RESIGNED £1,054,778 cash, £1,326,171 equity
MULTIFILM UK LIMITED Dissolved - no longer trading Nominee Secretary 1996-06-04 until 1996-06-04 RESIGNED £2 cash, £2 equity
NUWALLS LIMITED Active Nominee Secretary 1996-05-17 until 1996-05-17 RESIGNED £614 cash, £1,102 equity
STARLING INVESTMENTS LIMITED Active Nominee Secretary 1996-05-17 until 1996-05-17 RESIGNED £32,552 cash, £914,104 equity
R & G SCOBIE PROPERTIES LTD. Active Nominee Secretary 1996-05-14 until 1996-05-14 RESIGNED £162,843 cash, £2,185,528 equity
PHARMACEUTICAL SERVICES LIMITED Dissolved - no longer trading Nominee Secretary 1996-04-30 until 1996-04-30 RESIGNED £53,608 cash, £23,815 equity
BRIDGECREST HOTELS LIMITED Active Nominee Secretary 1996-04-25 until 1996-04-25 RESIGNED £200 cash, £21,332 equity
GARIOCHSFORD FARMS LIMITED Dissolved - no longer trading Nominee Secretary 1996-04-19 until 1996-04-19 RESIGNED £94 cash, £-407,068 equity
MULRANEY PROPERTIES LIMITED Active Nominee Secretary 1996-04-17 until 1996-04-17 RESIGNED
ACORN SEALS PROPERTIES LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1996-04-01 until 1996-04-01 RESIGNED
C.F. CONSTRUCTION LTD. Liquidation Nominee Secretary 1996-04-01 until 1996-04-01 RESIGNED
AVONDALE CARE (SCOTLAND) LIMITED Active Nominee Secretary 1996-03-12 until 1996-03-12 RESIGNED
PRO DBA LIMITED Active Nominee Secretary 1996-03-11 until 1996-03-11 RESIGNED £2,249,671 cash, £5,463,638 equity
WHYTE FUNERAL SERVICES LTD. Active Nominee Secretary 1996-03-08 until 1996-03-08 RESIGNED
O.K. 1 LIMITED Dissolved - no longer trading Nominee Secretary 1996-02-19 until 1996-02-19 RESIGNED £1,470 cash, £36 equity
LINN CONSULTANTS LIMITED Dissolved - no longer trading Nominee Secretary 1996-02-16 until 1996-02-16 RESIGNED
RJO SERVICES (SCOTLAND) LIMITED Active Nominee Secretary 1996-02-16 until 1996-02-16 RESIGNED £18,555 cash, £77,196 equity
DMB INTERNATIONAL LIMITED Dissolved - no longer trading Nominee Secretary 1996-01-31 until 1996-01-31 RESIGNED £47,060 cash, £35,856 equity
MSL (SCOTLAND) LIMITED Active Nominee Secretary 1996-01-31 until 1996-01-31 RESIGNED £149,416 cash, £495,508 equity
DESIGNS ON YOU II LTD. Dissolved - no longer trading Nominee Secretary 1996-01-19 until 1996-01-19 RESIGNED £154 cash, £-3,987 equity
JBFF LTD. Dissolved - no longer trading Nominee Secretary 1996-01-17 until 1996-01-17 RESIGNED
MADISONHALL PROPERTIES LIMITED Active Nominee Secretary 1996-01-10 until 1996-01-10 RESIGNED £206,865 cash, £818,928 equity
ARCHITECTURAL & MANAGEMENT SERVICES LIMITED Active Nominee Secretary 1995-11-30 until 1995-11-30 RESIGNED £300,929 cash, £868,259 equity
C. & N. PROPERTIES (SCOTLAND) LTD. Dissolved - no longer trading Nominee Secretary 1995-11-27 until 1995-11-27 RESIGNED
LICHTSOME HOOSE LIMITED Active Nominee Secretary 1995-11-24 until 1995-11-24 RESIGNED £64,973 equity
WORECH INTERNATIONAL LIMITED Active Nominee Secretary 1995-11-08 until 1995-11-08 RESIGNED £2 equity
BOARDWISE (EDINBURGH) LIMITED Active Nominee Secretary 1995-11-01 until 1995-11-01 RESIGNED £-120,094 equity
IAN MIDDLETON MOTORS LIMITED Active Nominee Secretary 1995-10-23 until 1995-10-23 RESIGNED £105,402 equity
MAC SCAFF LTD. Dissolved - no longer trading Nominee Secretary 1995-09-26 until 1995-09-26 RESIGNED £45,110 cash, £43,714 equity
BLAIRHALL PROPERTIES LTD. Active Nominee Secretary 1995-09-12 until 1995-09-12 RESIGNED £-34,346 equity
ROEMAC SERVICES LTD. Active Nominee Secretary 1995-09-06 until 1995-09-06 RESIGNED £26,248 equity
MEGSON PROPERTIES (SCOTLAND) LIMITED Dissolved - no longer trading Nominee Secretary 1995-08-31 until 1995-08-31 RESIGNED £-3,145 equity
THE WALLACE MALT LIQUEUR COMPANY LIMITED Active Nominee Secretary 1995-08-28 until 1995-08-28 RESIGNED
SCOTIA ROOFING LIMITED Dissolved - no longer trading Nominee Secretary 1995-08-22 until 1995-08-22 RESIGNED


Related People

Name Occupation Address No of Appointments
MR MOHAMED ALADIN MOHAMED Consultant Engineer Perth 1
ANDREW KABALTSHUK Plumbing & Heating Engineer Aylesbury 3
ARCHIBALD DYET Director Wishaw 4
DOREEN ELIZABETH DYET Director Wishaw 2
MRS CAROL GARVIE Laurencekirk 5
LLOYD GARVIE Company Director Edinburgh, United Kingdom 16
JOSEPH BEEDIE Haulage Contractor Fraserburgh 1
WILLIAM BEEDIE Fraserburgh 2
MR THOMAS DALY Dunfermline, United Kingdom 5
ROSS MICHAEL DALY Joiner Dunfermline 2
RYAN SHAUN DALY Development Manager Dunfermline 3
MRS SANDRA DALY Secretary Dunfermline, Scotland 7
MR SCOTT ANTHONY DALY Joiner Dunfermline, United Kingdom 1
JAMES JOSEPH SHERIDAN Engineer Draughting Burntisland 2
STEPHEN JOHN HOAD Director Aylesbury 1
DONALD ALEXANDER JUNOR Company Director Muir Of Ord 5
MR. ALEXANDER ROACH Business Executive Alloa 2
MRS. FRANCES ROACH Business Executive Alloa 1
MR PETER MURRAY LOGAN Engineering Fabricator Munlochy, Scotland 2
MARIE SHERIDAN Director Burntisland, Scotland 1

Nearby People

Name Occupation Address No of Appointments
PETER TRAINER CORPORATE SERVICES LTD. Edinburgh 3,347
MR PETER TRAINER EDINBURGH, SCOTLAND 3,918
MRS SUSAN MCINTOSH Company Registration Agent Edinburgh, Scotland 1,743
MR PETER TRAINER Edinburgh, Scotland 3,842
MRS SUSAN MCINTOSH Company Registration Agent Edinburgh, Scotland 773
PETER TRAINER COMPANY SECRETARIES LTD. Edinburgh 1
PETER TRAINER COMPANY SECRETARIES LTD. Edinburgh 1
PETER TRAINER CORPORATE SERVICES LTD. Edinburgh 1
PETER TRAINER COMPANY SECRETARIES LTD. Edinburgh 1
PETER TRAINER COMPANY SECRETARIES LTD. Edinburgh 1