Company NameIndustrial And Commercial Leasing Limited
Company StatusDissolved
Company NumberSC044412
CategoryPrivate Limited Company
Incorporation Date14 March 1967(57 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Bruce Mackendrick Mann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(41 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 03 January 2023)
RoleBanker
Country of ResidenceScotland
Correspondence Address201 Bath St
Glasgow
G2 4HZ
Scotland
Director NameMr Ainsley William Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2019(52 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address201 Bath St
Glasgow
G2 4HZ
Scotland
Secretary NameCurle Stewart Limited (Corporation)
StatusClosed
Appointed27 January 2017(49 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 03 January 2023)
Correspondence Address2nd Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameJohn Dunlop Hogarth
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1989(22 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2000)
RoleBanker
Correspondence Address5 Carlibar Drive
Barrhead
Glasgow
Lanarkshire
G78 1BQ
Scotland
Director NameAlan George McKinlay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1989(22 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Director NameMr William Mackendrick Mann
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(22 years, 1 month after company formation)
Appointment Duration30 years, 8 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirklee Road
Glasgow
G12 0RQ
Scotland
Secretary NameAlan George McKinlay
NationalityScottish
StatusResigned
Appointed21 April 1989(22 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Director NameMr Andrew Barry Hutcheon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(45 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2016)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address201 Bath St
Glasgow
G2 4HZ
Scotland

Contact

Telephone0141 2484936
Telephone regionGlasgow

Location

Registered Address201 Bath St
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1W M Mann & Co (Investments) LTD
99.00%
Ordinary
1 at £1William Mackendrick Mann
1.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 May 2019Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Termination of appointment of Alan Mckinlay as a director (1 page)
6 July 2012Appointment of Mr Andrew Barry Hutcheon as a director (2 pages)
6 July 2012Termination of appointment of Alan Mckinlay as a secretary (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a director (1 page)
6 July 2012Appointment of Mr Andrew Barry Hutcheon as a director (2 pages)
6 July 2012Termination of appointment of Alan Mckinlay as a secretary (1 page)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 April 2010Director's details changed for Mr Bruce Mackendrick Mann on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Alan George Mckinlay on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Alan George Mckinlay on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alan George Mckinlay on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Bruce Mackendrick Mann on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Bruce Mackendrick Mann on 9 April 2010 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
3 November 2008Director appointed mr bruce mackendrick mann (2 pages)
3 November 2008Director appointed mr bruce mackendrick mann (2 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
20 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Return made up to 04/04/06; full list of members (2 pages)
7 April 2006Return made up to 04/04/06; full list of members (2 pages)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Registered office changed on 07/04/06 from: 201 bath st glasgow G2 4HY (1 page)
7 April 2006Registered office changed on 07/04/06 from: 201 bath st glasgow G2 4HY (1 page)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 April 1999Return made up to 04/04/99; full list of members (7 pages)
22 April 1999Return made up to 04/04/99; full list of members (7 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 April 1998Return made up to 04/04/98; no change of members (5 pages)
14 April 1998Return made up to 04/04/98; no change of members (5 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 April 1996Return made up to 04/04/96; full list of members (7 pages)
10 April 1996Return made up to 04/04/96; full list of members (7 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)