Company NameW.L. Sleigh Limited
DirectorsWilliam Lowrie Sleigh and Russell Dunsmore
Company StatusActive
Company NumberSC055405
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr William Lowrie Sleigh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(19 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Fortoun Bank Holdings
East Linton
East Lothian
EH40 3EA
Scotland
Secretary NameGillian Leslie Sleigh
NationalityBritish
StatusCurrent
Appointed21 February 2008(33 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address6 Fortoun Bank Holdings
East Linton
East Lothian
EH40 3EA
Scotland
Director NameMr Russell Dunsmore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(41 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleChauffeur
Country of ResidenceScotland
Correspondence Address1, The Roundal Roddinglaw Business Park
Roddinglaw Road
Edinburgh
Lothian
EH12 9DB
Scotland
Director NameEric Arthur Carrington
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(15 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address33 Riccarton Mains Road
Currie
Midlothian
EH14 5NF
Scotland
Director NameAlan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(15 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 1989)
RoleLawyer
Correspondence Address48 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameWilliam Lowrie Sleigh
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(15 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address5 Wester Coates Road
Edinburgh
Midlothian
EH12 5LU
Scotland
Secretary NameWilliam Johnston Beatson
NationalityBritish
StatusResigned
Appointed28 July 1989(15 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 1989)
RoleCompany Director
Correspondence Address35 Pelstream Avenue
Stirling
Stirlingshire
FK7 0BG
Scotland
Secretary NameWilliam Lowrie Sleigh
NationalityBritish
StatusResigned
Appointed30 November 1989(15 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 December 1999)
RoleCompany Director
Correspondence Address5 Wester Coates Road
Edinburgh
Midlothian
EH12 5LU
Scotland
Director NameJoy Bristowe Sleigh
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(16 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address5 Wester Coates Road
Edinburgh
Midlothian
EH12 5LU
Scotland
Director NameWilliam Graham Mowatt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2007)
RoleHead Chauffeur
Correspondence Address29 Kaims Court
Kirton
Livingston
EH54 7DB
Scotland
Secretary NameMr William Lowrie Sleigh
NationalityBritish
StatusResigned
Appointed01 December 1999(25 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Fortoun Bank Holdings
East Linton
East Lothian
EH40 3EA
Scotland

Contact

Websitesleigh.co.uk
Telephone0131 3399607
Telephone regionEdinburgh

Location

Registered Address1, The Roundal Roddinglaw Business Park
Roddinglaw Road
Edinburgh
Lothian
EH12 9DB
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2013
Net Worth£9,300
Cash£30,473
Current Liabilities£55,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

29 November 2006Delivered on: 8 December 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.
Outstanding

Filing History

20 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
7 February 2020Registered office address changed from Unit 11a West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD to 1, the Roundal Roddinglaw Business Park Roddinglaw Road Edinburgh Lothian EH12 9DB on 7 February 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Appointment of Mr Russell Dunsmore as a director on 1 September 2015 (2 pages)
14 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 36,000
(3 pages)
14 October 2015Appointment of Mr Russell Dunsmore as a director on 1 September 2015 (2 pages)
14 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 36,000
(3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 36,000
(4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 36,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 36,000
(4 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 36,000
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 36,000
(4 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 36,000
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for William Sleigh on 31 August 2010 (2 pages)
23 September 2010Director's details changed for William Sleigh on 31 August 2010 (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from 6 Devon Place Edinburgh EH12 5HJ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 6 Devon Place Edinburgh EH12 5HJ on 26 January 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
6 March 2008Secretary appointed gillian leslie sleigh (2 pages)
6 March 2008Secretary appointed gillian leslie sleigh (2 pages)
6 March 2008Appointment terminated secretary william sleigh (1 page)
6 March 2008Appointment terminated secretary william sleigh (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 31/08/06; full list of members (7 pages)
31 October 2006Return made up to 31/08/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 September 2002Return made up to 31/08/02; full list of members (8 pages)
13 September 2002Return made up to 31/08/02; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Return made up to 31/08/99; full list of members (8 pages)
13 September 1999Return made up to 31/08/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
8 September 1997Full accounts made up to 31 March 1997 (9 pages)
8 September 1997Full accounts made up to 31 March 1997 (9 pages)
1 September 1997Return made up to 31/08/97; full list of members (6 pages)
1 September 1997Return made up to 31/08/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 September 1996Return made up to 31/08/96; no change of members (4 pages)
27 September 1996Return made up to 31/08/96; no change of members (4 pages)
29 September 1995Return made up to 31/08/95; no change of members (6 pages)
29 September 1995Return made up to 31/08/95; no change of members (6 pages)