Background WavePink WaveYellow Wave

LEOPARD NO. 2 INVESTMENTS LIMITED (SC342459)

LEOPARD NO. 2 INVESTMENTS LIMITED (SC342459) is an active UK company. incorporated on 6 May 2008. with registered office in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEOPARD NO. 2 INVESTMENTS LIMITED has been registered for 17 years. Current directors include ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie.

Company Number
SC342459
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
3 St David's Business Park, Dunfermline, KY11 9PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD NO. 2 INVESTMENTS LIMITED

LEOPARD NO. 2 INVESTMENTS LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEOPARD NO. 2 INVESTMENTS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

SC342459

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PACIFIC SHELF 1508 LIMITED
From: 6 May 2008To: 7 August 2008
Contact
Address

3 St David's Business Park Dunfermline, KY11 9PF,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 22 June 2016To: 1 July 2016
3 st David's Business Park Dunfermline Fife KY11 9PF
From: 15 August 2013To: 22 June 2016
C/O Unicorn Property Group River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
From: 23 January 2013To: 15 August 2013
Unit 36 Camperdown Street Dundee Tayside DD1 3JA
From: 6 May 2008To: 23 January 2013
Timeline

28 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
May 08
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Capital Update
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 2016

ALLAN, Timothy Edward Douglas

Active
Bricket Road, HertfordshireAL1 3JX
Born June 1966
Director
Appointed 12 Jul 2013

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1966
Director
Appointed 12 Jul 2013

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 12 Jul 2013

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 06 May 2008
Resigned 27 Aug 2008

ALLAN, Timothy Edward Douglas

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born June 1966
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

BANNISTER, William Bahlsen

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born March 1966
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

BIGGART, Thomas Mckenzie

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born August 1966
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

DAWSON, Allan George

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born April 1968
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

FORSYTH, Angus Alpin

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born December 1965
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

GARRY, Steven Bernard

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born September 1961
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

HOOKHAM, Peter

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born April 1960
Director
Appointed 27 Aug 2008
Resigned 15 Mar 2013

LOCKE, Alasdair James Dougall

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born August 1953
Director
Appointed 27 Aug 2008
Resigned 12 Jul 2013

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 06 May 2008
Resigned 27 Aug 2008

Persons with significant control

1

Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
18 July 2023
DS02DS02
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2023
DS01DS01
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
SH20SH20
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Resolution
24 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2013
CC04CC04
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Legacy
22 September 2009
225Change of Accounting Reference Date
Legacy
19 June 2009
363aAnnual Return
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
17 November 2008
287Change of Registered Office
Legacy
31 October 2008
410(Scot)410(Scot)
Legacy
22 September 2008
123Notice of Increase in Nominal Capital
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2008
NEWINCIncorporation