Company NameLesmac (Fasteners) Limited
Company StatusActive
Company NumberSC048774
CategoryPrivate Limited Company
Incorporation Date28 May 1971(52 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Ernest Richards Kneale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1988(17 years, 4 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMrs Lynne Cameron
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed15 November 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address73 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMr Steven Kneale
Date of BirthApril 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed05 April 2024(52 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameErnest Richards Kneale
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(17 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address16 Gleneagles Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3EF
Scotland
Secretary NameLynne Wood
NationalityBritish
StatusResigned
Appointed03 October 1988(17 years, 4 months after company formation)
Appointment Duration30 years (resigned 24 October 2018)
RoleCompany Director
Correspondence Address6 Gaughan Quadrant
Parkside Gardens
Motherwell
ML1 3FB
Scotland
Director NameMr Campbell Andrew Devlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2015(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland

Contact

Websitelesmac.co.uk
Email address[email protected]
Telephone0141 7740004
Telephone regionGlasgow

Location

Registered Address73 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Ernest Richards Kneale
100.00%
Ordinary

Financials

Year2014
Net Worth£683,445
Cash£315,203
Current Liabilities£397,504

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

4 July 1975Delivered on: 18 July 1975
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

18 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
11 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
23 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
22 July 2021Change of details for Mr Ernest Richards Kneale as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 December 2019Appointment of Mrs Lynne Cameron as a director on 15 November 2019 (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Lynne Wood as a secretary on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Campbell Andrew Devlin as a director on 31 August 2017 (1 page)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
3 December 2015Appointment of Mr Campbell Andrew Devlin as a director on 3 November 2015 (2 pages)
3 December 2015Appointment of Mr Campbell Andrew Devlin as a director on 3 November 2015 (2 pages)
3 December 2015Appointment of Mr Campbell Andrew Devlin as a director on 3 November 2015 (2 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 November 2009Director's details changed for Ernest Richards Kneale on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Ernest Richards Kneale on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Ernest Richards Kneale on 2 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 07/11/07; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 07/11/07; full list of members (3 pages)
20 November 2006Return made up to 07/11/06; full list of members (3 pages)
20 November 2006Return made up to 07/11/06; full list of members (3 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 November 2005Return made up to 07/11/05; full list of members (3 pages)
18 November 2005Return made up to 07/11/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Return made up to 07/11/04; full list of members (8 pages)
10 November 2004Return made up to 07/11/04; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 November 2003Return made up to 07/11/03; full list of members (8 pages)
10 November 2003Return made up to 07/11/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 December 2002Return made up to 07/11/02; full list of members (8 pages)
4 December 2002Return made up to 07/11/02; full list of members (8 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
5 December 2001Return made up to 07/11/01; full list of members (7 pages)
5 December 2001Return made up to 07/11/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 November 2000Return made up to 07/11/00; full list of members (7 pages)
28 November 2000Return made up to 07/11/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 November 1998Return made up to 07/11/98; full list of members (6 pages)
10 November 1998Return made up to 07/11/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 December 1997Registered office changed on 10/12/97 from: 73 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page)
10 December 1997Registered office changed on 10/12/97 from: 73 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page)
9 December 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(6 pages)
9 December 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 May 1971Incorporation (12 pages)
28 May 1971Incorporation (12 pages)