New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director Name | Mr Leslie George Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lesonta New Leeds Peterhead Aberdeenshire AB42 4HX Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1997(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 15 June 2019) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Helen Mary Fowlie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Denview Bridge Street Cruden Bay Peterhead Aberdeenshire AB42 7ND Scotland |
Director Name | John George Fowlie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Denview Bridge Street Cruden Bay Peterhead Aberdeenshire AB42 7ND Scotland |
Secretary Name | John George Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(10 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Denview Bridge Street Cruden Bay Peterhead Aberdeenshire AB42 7ND Scotland |
Director Name | Mr Simon Pierre Gilmartin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2005) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Beechfield House East Knock, Mintlaw Peterhead AB42 5BU Scotland |
Director Name | Mr Leslie Paterson Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 January 2010) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Windynook Home Lane, New Leeds Peterhead Aberdeenshire AB42 4HX Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1989(10 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 1997) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £2,445,925 |
Gross Profit | £39,402 |
Net Worth | £3,160,713 |
Cash | £10,607 |
Current Liabilities | £372,517 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
16 August 2012 | Court order notice of winding up (1 page) |
---|---|
16 August 2012 | Notice of winding up order (1 page) |
15 August 2012 | Registered office address changed from G1 5 George Square Glasgow G2 1DY on 15 August 2012 (1 page) |
24 May 2011 | Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 24 May 2011 (2 pages) |
3 March 2011 | Notice of receiver's report (10 pages) |
14 January 2011 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011 (2 pages) |
13 January 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
6 October 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
22 September 2010 | Appointment of Mr Leslie George Taylor as a director (3 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Secretary's details changed for Masson & Glennie on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Janette Spence Taylor on 26 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Leslie Taylor as a director (2 pages) |
29 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
27 April 2009 | Director's change of particulars / leslie taylor / 26/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / janette taylor / 26/04/2009 (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / janette taylor / 26/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / leslie taylor / 26/04/2008 (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
22 December 2005 | Director resigned (1 page) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members
|
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
28 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Return made up to 26/04/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
31 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 26/04/99; no change of members (9 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 May 1998 | Return made up to 26/04/98; change of members (11 pages) |
7 November 1997 | Partic of mort/charge * (6 pages) |
6 November 1997 | Declaration of assistance for shares acquisition (16 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 August 1997 | Auditor's resignation (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Resolutions
|
11 July 1997 | £ ic 100/71 01/07/97 £ sr 29@1=29 (1 page) |
6 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Memorandum and Articles of Association (13 pages) |
17 March 1997 | Particulars of contract relating to shares (3 pages) |
17 March 1997 | Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
26 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
18 September 1985 | Certificate of incorporation (1 page) |
17 August 1984 | Accounts made up to 31 December 1983 (10 pages) |
12 August 1983 | Annual return made up to 24/06/83 (4 pages) |
16 August 1982 | Annual return made up to 20/07/82 (4 pages) |
13 May 1980 | Accounts made up to 31 December 1979 (7 pages) |