Company NameW. & H. Leslie Limited
DirectorWilliam Gammie Leslie
Company StatusActive
Company NumberSC050802
CategoryPrivate Limited Company
Incorporation Date19 June 1972(51 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William Gammie Leslie
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Scotland
AB10 1HA
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 2009(37 years, 5 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMr Ronald Stuart Wadsworth
NationalityBritish
StatusResigned
Appointed01 January 1988(15 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 06 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood 8 Beaconhill Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0JP
Scotland

Contact

Websitewww.whleslie.co.uk
Email address[email protected]
Telephone01467 632999
Telephone regionInverurie

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
Scotland
AB10 1HA
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£104,610
Cash£19,243
Current Liabilities£18,478

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

22 December 2005Delivered on: 4 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
16 December 2003Delivered on: 24 December 2003
Satisfied on: 11 April 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
30 April 1997Delivered on: 7 May 1997
Satisfied on: 11 April 2006
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.
Fully Satisfied
24 October 1980Delivered on: 29 October 1980
Satisfied on: 26 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

23 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
22 November 2018Director's details changed for Mr William Gammie Leslie on 5 November 2018 (2 pages)
22 November 2018Change of details for Mr William Gammie Leslie as a person with significant control on 5 November 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Termination of appointment of Ronald Wadsworth as a secretary (2 pages)
2 February 2010Termination of appointment of Ronald Wadsworth as a secretary (2 pages)
25 January 2010Registered office address changed from 34 Albyn Place Aberdeen AB9 1FW on 25 January 2010 (2 pages)
25 January 2010Appointment of Lc Secretaries Limited as a secretary (3 pages)
25 January 2010Appointment of Lc Secretaries Limited as a secretary (3 pages)
25 January 2010Registered office address changed from 34 Albyn Place Aberdeen AB9 1FW on 25 January 2010 (2 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 05/12/08; full list of members (3 pages)
6 January 2009Return made up to 05/12/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2008Return made up to 05/12/07; full list of members (2 pages)
16 January 2008Return made up to 05/12/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 January 2007Return made up to 05/12/06; full list of members (3 pages)
5 January 2007Return made up to 05/12/06; full list of members (3 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2006Return made up to 05/12/05; full list of members (3 pages)
31 January 2006Return made up to 05/12/05; full list of members (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
29 November 2004Return made up to 05/12/04; full list of members (5 pages)
29 November 2004Return made up to 05/12/04; full list of members (5 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2004Alterations to a floating charge (9 pages)
25 February 2004Alterations to a floating charge (9 pages)
25 February 2004Alterations to a floating charge (9 pages)
25 February 2004Alterations to a floating charge (9 pages)
23 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
9 December 2003Return made up to 05/12/03; full list of members (5 pages)
9 December 2003Return made up to 05/12/03; full list of members (5 pages)
12 February 2003Return made up to 05/12/02; full list of members (5 pages)
12 February 2003Return made up to 05/12/02; full list of members (5 pages)
31 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
31 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 January 2002Return made up to 05/12/01; full list of members (5 pages)
18 January 2002Return made up to 05/12/01; full list of members (5 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 February 2001Dec mort/charge * (4 pages)
26 February 2001Dec mort/charge * (4 pages)
30 November 2000Return made up to 05/12/00; full list of members (5 pages)
30 November 2000Return made up to 05/12/00; full list of members (5 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 January 2000Return made up to 05/12/99; full list of members (5 pages)
20 January 2000Return made up to 05/12/99; full list of members (5 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 December 1998Return made up to 05/12/98; full list of members (6 pages)
16 December 1998Return made up to 05/12/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1997Return made up to 05/12/97; no change of members (5 pages)
10 December 1997Return made up to 05/12/97; no change of members (5 pages)
17 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
7 May 1997Partic of mort/charge * (6 pages)
7 May 1997Partic of mort/charge * (6 pages)
10 January 1997Return made up to 05/12/96; no change of members (5 pages)
10 January 1997Return made up to 05/12/96; no change of members (5 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1996Return made up to 05/12/95; full list of members (6 pages)
26 January 1996Return made up to 05/12/95; full list of members (6 pages)
18 December 1995Registered office changed on 18/12/95 from: 12 carden place, aberdeen, AB2 7RB (1 page)
18 December 1995Registered office changed on 18/12/95 from: 12 carden place, aberdeen, AB2 7RB (1 page)
10 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)