Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director Name | Mrs Lynne Cameron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 November 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 73 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Director Name | Mr Steven Kneale |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 April 2024(52 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Director Name | Ernest Richards Kneale |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | 16 Gleneagles Gardens Bishopbriggs Glasgow Lanarkshire G64 3EF Scotland |
Secretary Name | Lynne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(17 years, 4 months after company formation) |
Appointment Duration | 30 years (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | 6 Gaughan Quadrant Parkside Gardens Motherwell ML1 3FB Scotland |
Director Name | Mr Campbell Andrew Devlin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 November 2015(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Website | lesmac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7740004 |
Telephone region | Glasgow |
Registered Address | 73 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Ernest Richards Kneale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £683,445 |
Cash | £315,203 |
Current Liabilities | £397,504 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
4 July 1975 | Delivered 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 |
---|
18 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
11 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
23 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
22 July 2021 | Change of details for Mr Ernest Richards Kneale as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
23 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 December 2019 | Appointment of Mrs Lynne Cameron as a director on 15 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Lynne Wood as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Campbell Andrew Devlin as a director on 31 August 2017 (1 page) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mr Campbell Andrew Devlin as a director on 3 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Campbell Andrew Devlin as a director on 3 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Campbell Andrew Devlin as a director on 3 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 November 2009 | Director's details changed for Ernest Richards Kneale on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Ernest Richards Kneale on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Ernest Richards Kneale on 2 October 2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
20 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
10 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
5 December 2001 | Return made up to 07/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 07/11/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 November 1999 | Return made up to 07/11/99; full list of members
|
22 November 1999 | Return made up to 07/11/99; full list of members
|
25 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 73 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 73 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page) |
9 December 1997 | Return made up to 07/11/97; full list of members
|
9 December 1997 | Return made up to 07/11/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 May 1971 | Incorporation (12 pages) |
28 May 1971 | Incorporation (12 pages) |