Company NameWilliam Lees & Sons Limited
DirectorsBarry James and Scott James
Company StatusActive
Company NumberSC017974
CategoryPrivate Limited Company
Incorporation Date3 July 1934(89 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Barry James
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1997(62 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Broomley Drive
Giffnock
Glasgow
G46 6PD
Scotland
Director NameMr Scott James
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1997(62 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lynebank Place
Newton Mearns
Glasgow
G77 5GA
Scotland
Secretary NameMr Scott James
NationalityBritish
StatusCurrent
Appointed21 April 1997(62 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lynebank Place
Newton Mearns
Glasgow
G77 5GA
Scotland
Director NameAgnes James
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(54 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address18 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Director NameDavid James
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(54 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address18 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Secretary NameAgnes James
NationalityBritish
StatusResigned
Appointed09 June 1989(54 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address18 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland

Contact

Websiteskinpins.com/catalog/
Email address[email protected]
Telephone01698 426662
Telephone regionMotherwell

Location

Registered Address2 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

1000 at £1Barry James
50.00%
Ordinary
1000 at £1Scott James
50.00%
Ordinary

Financials

Year2014
Net Worth£218,577
Cash£232,162
Current Liabilities£84,522

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
8 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 May 2019Registered office address changed from Unit 4a Peacock X Ind.Est. 32 Burnbank Road Hamilton ML3 9AQ to 2 Rosendale Way Blantyre Glasgow G72 0NJ on 21 May 2019 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 October 2018Notification of Barry James as a person with significant control on 12 March 2018 (2 pages)
16 October 2018Withdrawal of a person with significant control statement on 16 October 2018 (2 pages)
16 October 2018Notification of Scott James as a person with significant control on 12 March 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
(5 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
(5 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Director's details changed for Scott James on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Barry James on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Barry James on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Scott James on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Scott James on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Barry James on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 July 2008Director and secretary's change of particulars / scott james / 10/11/2006 (1 page)
10 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 July 2008Director and secretary's change of particulars / scott james / 10/11/2006 (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Return made up to 04/07/06; full list of members (2 pages)
4 July 2006Return made up to 04/07/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2004Return made up to 04/07/04; full list of members (7 pages)
6 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2001Return made up to 04/07/01; full list of members (7 pages)
20 August 2001Return made up to 04/07/01; full list of members (7 pages)
13 August 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
13 August 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
14 November 2000Full accounts made up to 31 March 2000 (9 pages)
14 November 2000Full accounts made up to 31 March 2000 (9 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (9 pages)
2 September 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Return made up to 04/07/99; full list of members (6 pages)
25 August 1999Return made up to 04/07/99; full list of members (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 July 1998Return made up to 04/07/98; no change of members (4 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Return made up to 04/07/98; no change of members (4 pages)
22 July 1998New secretary appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997Secretary resigned;director resigned (1 page)
21 July 1997Return made up to 04/07/97; no change of members (4 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 04/07/97; no change of members (4 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1996Amended full accounts made up to 31 March 1996 (9 pages)
22 October 1996Amended full accounts made up to 31 March 1996 (9 pages)
24 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 July 1996Return made up to 04/07/96; full list of members (6 pages)
24 July 1996Return made up to 04/07/96; full list of members (6 pages)
24 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)