Company NameLegesgain Investments Limited
Company StatusActive
Company NumberSC041542
CategoryPrivate Limited Company
Incorporation Date30 December 1964(59 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Dorothea Ross Kirkwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchells Roberton, George House
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Director NameMr James Neil Macfarlane
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(29 years after company formation)
Appointment Duration30 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMitchells Roberton, George House
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Director NameMs Mary Morag Inglis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(54 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMitchells Roberton, George House
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Secretary NameMitchells Roberton Ltd (Corporation)
StatusCurrent
Appointed31 December 1988(24 years after company formation)
Appointment Duration35 years, 4 months
Correspondence AddressGeorge House 36
North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Director NameJohn Archibald Amoor Speirs
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 1993)
RoleChartered Surveyor
Correspondence AddressClifton
Strathblane
Glasgow
G63 9EX
Scotland
Director NameMr Eric Herbert Webster
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years after company formation)
Appointment Duration24 years, 11 months (resigned 11 December 2013)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressMitchells Roberton, George House
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland

Location

Registered AddressMitchells Roberton, George House
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

56 at £1Dorothea Ross Kirkwood
56.00%
Ordinary
20 at £1James Douglas Speirs
20.00%
Ordinary
20 at £1Rosalind Alessi
20.00%
Ordinary
1 at £1David Alexander Russell Ballantine
1.00%
Ordinary
1 at £1Eric Herbert Webster
1.00%
Ordinary
1 at £1Euan Macmillan Kirkwood
1.00%
Ordinary
1 at £1James Neil Macfarlane
1.00%
Ordinary

Financials

Year2014
Net Worth£1,905,548
Cash£69,848
Current Liabilities£7,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 December 1991Delivered on: 18 December 1991
Satisfied on: 6 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 71 seres road clarkston glasgow title no ren 1537.
Fully Satisfied
9 December 1991Delivered on: 16 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 22 allan street blairgowrie.
Outstanding
30 October 1989Delivered on: 7 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the flatted dwellinghouse known as plot "27" in the development known as lancefield quay situated on level 1, level 2 and gallery level of the development and entering by the passage and stair number "75" situated on level 1 of the development and which said dwellinghouse shall be known as "75/8" lancefield quay, glasgow together with the parking space situated in the said development known as "106" and the whole other rights common mutual and exclusive, rights of common property, rights of access and whole other rights effeiring to the said subjects.
Outstanding
16 September 1985Delivered on: 20 September 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground and barn at wester rhelonie ross & cromarty.
Outstanding
28 June 1984Delivered on: 9 July 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cornhill fishings river carron.
Outstanding
28 June 1984Delivered on: 9 July 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 & 21 vine st glasgow.
Outstanding
28 June 1984Delivered on: 9 July 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Torray ardgay rosshire.
Outstanding
5 June 1984Delivered on: 15 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
24 April 2015Secretary's details changed for Mitchells Roberton on 1 April 2015 (1 page)
24 April 2015Secretary's details changed for Mitchells Roberton on 1 April 2015 (1 page)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
13 December 2013Termination of appointment of Eric Webster as a director (1 page)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
12 February 2010Director's details changed for Mr James Neil Macfarlane on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mitchells Roberton on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Eric Herbert Webster on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mrs Dorothea Ross Kirkwood on 12 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
13 February 2009Director's change of particulars / eric webster / 22/08/2008 (1 page)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
4 February 2008Return made up to 31/01/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: mitchells robertson george house 36 north hanover street G1 2AD (1 page)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
12 February 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
(9 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
4 February 2004Return made up to 31/01/04; full list of members (9 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
6 August 2003Dec mort/charge * (4 pages)
17 March 2003Ad 31/01/03--------- £ si 2@1 (2 pages)
17 March 2003Particulars of contract relating to shares (4 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (8 pages)
4 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
10 August 2001Dec mort/charge release * (5 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Accounts made up to 5 April 2000 (15 pages)
23 October 2000Accounts made up to 5 April 2000 (15 pages)
9 February 2000Return made up to 31/01/00; full list of members (9 pages)
17 December 1999Accounts made up to 5 April 1999 (15 pages)
17 December 1999Accounts made up to 5 April 1999 (15 pages)
15 March 1999Return made up to 31/01/99; full list of members (6 pages)
12 November 1998Accounts made up to 5 April 1998 (14 pages)
12 November 1998Accounts made up to 5 April 1998 (14 pages)
27 January 1998Accounts made up to 5 April 1997 (13 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Accounts made up to 5 April 1997 (13 pages)
27 January 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Accounts made up to 5 April 1996 (13 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
30 January 1997Accounts made up to 5 April 1996 (13 pages)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Full group accounts made up to 5 April 1995 (14 pages)
27 February 1996Full group accounts made up to 5 April 1995 (14 pages)