Company NameAlbert Bartlett & Sons (Leslie) Limited
DirectorsAlan Bartlett and Ronnie Alexander Bartlett
Company StatusActive
Company NumberSC037899
CategoryPrivate Limited Company
Incorporation Date14 August 1962(61 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Bartlett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleVegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Ronnie Alexander Bartlett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleVegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameMrs Sara Miller
StatusCurrent
Appointed16 November 2015(53 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameAlexander Bartlett
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1990)
RoleVegetable Merchant
Correspondence AddressAntrim
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameDavid Bartlett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 April 2003)
RoleVegetable Merchant
Country of ResidenceScotland
Correspondence AddressLogie Lodge Bow House Brae Road
Gartness
Airdrie
Lanarkshire
ML6 8PS
Scotland
Director NameDouglas Bartlett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 January 1999)
RoleVegetable Merchant
Correspondence AddressAntrim
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameJames Bartlett
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1990)
RoleVegetable Merchant
Correspondence AddressDavlyn
Airdrie
Lanarkshire
ML6 7ES
Scotland
Secretary NameWilliam Gibson Kirkland
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address13 Innermanse Quadrant
Newarthill
Motherwell
Lanarkshire
ML1 5TD
Scotland
Secretary NameMr Kenneth McGuinness
NationalityBritish
StatusResigned
Appointed19 December 1994(32 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland

Contact

Websitealbertbartlett.com
Telephone01236 762831
Telephone regionCoatbridge

Location

Registered AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

211k at £1Leslie Holdings LTD
100.00%
Ordinary
1 at £1Alan Bartlett
0.00%
Ordinary
1 at £1Ronnie Alexander Bartlett
0.00%
Ordinary

Financials

Year2014
Net Worth£210,147
Cash£8,839
Current Liabilities£51,618

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

23 August 2006Delivered on: 6 September 2006
Satisfied on: 4 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 July 1970Delivered on: 20 July 1970
Satisfied on: 25 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 May 2023 (12 pages)
23 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 211,000
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 211,000
(4 pages)
16 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 16 November 2015 (1 page)
16 November 2015Appointment of Mrs Sara Miller as a secretary on 16 November 2015 (2 pages)
16 November 2015Appointment of Mrs Sara Miller as a secretary on 16 November 2015 (2 pages)
16 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 16 November 2015 (1 page)
20 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
20 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 211,000
(4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 211,000
(4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 211,000
(4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 211,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Alan Bartlett on 20 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Kenneth Mcguinness on 20 December 2009 (1 page)
14 January 2010Director's details changed for Mr Ronnie Alexander Bartlett on 20 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Kenneth Mcguinness on 20 December 2009 (1 page)
14 January 2010Director's details changed for Mr Alan Bartlett on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Ronnie Alexander Bartlett on 20 December 2009 (2 pages)
16 June 2009Ad 29/05/09\gbp si 200000@1=200000\gbp ic 11000/211000\ (2 pages)
16 June 2009Ad 29/05/09\gbp si 200000@1=200000\gbp ic 11000/211000\ (2 pages)
16 June 2009Nc inc already adjusted 29/05/09 (2 pages)
16 June 2009Nc inc already adjusted 29/05/09 (2 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
17 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
18 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
8 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2006Partic of mort/charge * (4 pages)
6 September 2006Partic of mort/charge * (4 pages)
25 August 2006Dec mort/charge * (2 pages)
25 August 2006Dec mort/charge * (2 pages)
7 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
20 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
10 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Registered office changed on 21/11/03 from: 25 watt street airdrie ML6 6NA (1 page)
21 November 2003Registered office changed on 21/11/03 from: 25 watt street airdrie ML6 6NA (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
17 January 2001Return made up to 20/12/00; full list of members (7 pages)
17 January 2001Return made up to 20/12/00; full list of members (7 pages)
25 February 2000Full accounts made up to 31 May 1999 (9 pages)
25 February 2000Full accounts made up to 31 May 1999 (9 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
14 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Full accounts made up to 31 May 1997 (7 pages)
30 March 1998Full accounts made up to 31 May 1997 (7 pages)
15 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1997Full accounts made up to 31 May 1996 (9 pages)
8 March 1997Full accounts made up to 31 May 1996 (9 pages)
8 January 1997Return made up to 20/12/96; no change of members (4 pages)
8 January 1997Return made up to 20/12/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (9 pages)
27 March 1996Full accounts made up to 31 May 1995 (9 pages)
15 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 July 1970Particulars of property mortgage/charge (2 pages)
20 July 1970Particulars of property mortgage/charge (2 pages)