Company NameIAN McLeish & Son Limited
DirectorsIan McLeish and Joyce McLeish
Company StatusLiquidation
Company NumberSC062520
CategoryPrivate Limited Company
Incorporation Date13 June 1977(46 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan McLeish
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1989(11 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleMaster Builder
Correspondence AddressLaverockhall
Overtown
Wishaw
Director NameJoyce McLeish
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1989(11 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleClerkess
Correspondence AddressLaverockhall
Overtown
Wishaw
Secretary NameJoyce McLeish
NationalityBritish
StatusCurrent
Appointed26 February 1989(11 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence AddressLaverockhall
Overtown
Wishaw
Director NameMr Ian McLeish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 1997)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressAvalon
Horsley Head
Wishaw
Lanarkshire
ML2 0RS
Scotland

Location

Registered AddressHlb Kidsons
23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year1998
Net Worth-£248,083
Cash£20
Current Liabilities£521,000

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Next Accounts Due31 March 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due13 March 2017 (overdue)

Filing History

10 May 2002Registered office changed on 10/05/02 from: 5 balvicar street queenspark glasgow G42 8QF (1 page)
21 May 1999Appointment of a provisional liquidator (1 page)
6 May 1999Notice of winding up order (1 page)
6 May 1999Court order notice of winding up (1 page)
6 May 1999Appointment of a provisional liquidator (1 page)
25 March 1999Appointment of a provisional liquidator (1 page)
13 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 July 1997Director resigned (1 page)
30 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
8 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)