Company NameLeisurewear Africa Limited
Company StatusDissolved
Company NumberSC028277
CategoryPrivate Limited Company
Incorporation Date12 April 1951(73 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(66 years, 8 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(66 years, 9 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(67 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMichael George Thomas Long
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(38 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 1990)
RoleSecretary
Correspondence AddressBurnside
Alyth
Perthshire
PH11 8NP
Scotland
Director NameWalter Little Telfer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1991)
RoleFinance Director And Deputy Group Chiefexecutive
Correspondence Address27 Cedar Road
Broughty Ferry
Dundee
DD5 3BA
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed16 May 1989(38 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 1995)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameColin Brown Fegen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(38 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 July 2001)
RoleFinancial Controller
Correspondence Address28 Sharps Lane
Dundee
Tayside
Director NameAlexander Gowrie Tosh
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1991)
RoleSales And Marketing Manager
Correspondence Address33 Strathearn Road
West Ferry
Dundee
Director NameMichael George Thomas Long
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(40 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressBurnside
Alyth
Perthshire
PH11 8NP
Scotland
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(40 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 April 2001)
RoleFinance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed30 October 1995(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(50 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed15 June 2001(50 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(50 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(55 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(56 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(56 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(56 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(58 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(58 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(59 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(63 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(57 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitelowandbonar.com

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

166k at £1Low & Bonar PLC
100.00%
Ordinary
1 at £1Lobo Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 166,000
(5 pages)
11 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 166,000
(5 pages)
6 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
6 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
6 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 166,000
(5 pages)
8 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
26 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page)
26 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
22 March 2010Secretary's details changed for Hammonds Secretarial Services Limited on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Director appointed stephen paul good (1 page)
11 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 April 2008Appointment terminated director geoffrey hammond (1 page)
27 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
30 May 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Return made up to 22/03/07; full list of members (6 pages)
12 March 2007Director resigned (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 April 2006New director appointed (3 pages)
11 April 2006Return made up to 22/03/06; full list of members (5 pages)
3 March 2006Director resigned (1 page)
28 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2004Director's particulars changed (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
19 November 2003Director's particulars changed (1 page)
4 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
10 April 2003Return made up to 22/03/03; full list of members (5 pages)
22 August 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
22 August 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
28 March 2002Return made up to 22/03/02; full list of members (5 pages)
2 October 2001Accounts for a dormant company made up to 2 December 2000 (5 pages)
2 October 2001Accounts for a dormant company made up to 2 December 2000 (5 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
10 July 2001Secretary resigned (2 pages)
10 July 2001New secretary appointed (2 pages)
4 June 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (5 pages)
2 April 2001Return made up to 22/03/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: bonar house faraday street dundee DD1 9JA (1 page)
19 June 2000Full accounts made up to 27 November 1999 (6 pages)
4 April 2000Return made up to 22/03/00; no change of members (6 pages)
28 July 1999Full accounts made up to 28 November 1998 (6 pages)
29 March 1999Return made up to 22/03/99; no change of members (6 pages)
4 June 1998Full accounts made up to 29 November 1997 (5 pages)
4 July 1997Full accounts made up to 30 November 1996 (5 pages)
1 April 1997Return made up to 22/03/97; no change of members (6 pages)
26 August 1996Director's particulars changed (1 page)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
19 March 1996Return made up to 22/03/96; no change of members (6 pages)
1 November 1995New secretary appointed (4 pages)
6 May 1992Full accounts made up to 30 November 1991 (5 pages)