Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Director Name | Mr Michael Callum Mackay Gault |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O George Leslie Ltd Blackbyres Road, Barrhead Glasgow G78 1DU Scotland |
Director Name | Mr Anthony Colin Fry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O George Leslie Ltd Blackbyres Road, Barrhead Glasgow G78 1DU Scotland |
Secretary Name | Mr Graeme Cowan |
---|---|
Status | Current |
Appointed | 31 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O George Leslie Ltd Blackbyres Road, Barrhead Glasgow G78 1DU Scotland |
Director Name | Mr George Moir Leslie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 October 2003) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elphinstone Road Whitecraigs Glasgow G46 6TE Scotland |
Director Name | Iain Calum Macleod |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2002) |
Role | Surveyor |
Correspondence Address | 63 Mearns Road Clarkston Glasgow Lanarkshire G76 7ES Scotland |
Director Name | John Love McCormack |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 March 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhill Holding Knockentiber Kilmarnock Ayrshire KA2 0EG Scotland |
Director Name | Lindsay Blair McGibbon |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 2001) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 51 Larchfield Avenue Newton Mearns Glasgow G77 5QN Scotland |
Director Name | Mr Donald Gordon McIntosh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 March 2013) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Sheepburn Road Uddingston Glasgow Lanarkshire G71 7DU Scotland |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 11 Merlin Avenue Bellshill Lanarkshire ML4 1JY Scotland |
Secretary Name | Gordon William Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Correspondence Address | 7 Loch Drive Helensburgh Dunbartonshire G84 8PY Scotland |
Director Name | Mr Neil Patrick Doherty |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years after company formation) |
Appointment Duration | 8 years (resigned 28 March 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O George Leslie Ltd Blackbyres Road, Barrhead Glasgow G78 1DU Scotland |
Director Name | Mr John Symington Maurice McNaught |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2020) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Ashton Road Glasgow G12 8SP Scotland |
Director Name | Mr Iain Richard Burrows |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Mearnskirk Lodge Mearnskirk Road Newton Mearns Glasgow G77 5GJ Scotland |
Secretary Name | Mr Peter Cumming McCarroll |
---|---|
Status | Resigned |
Appointed | 31 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | C/O George Leslie Ltd Blackbyres Road, Barrhead Glasgow G78 1DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | georgeleslie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8819131 |
Telephone region | Glasgow |
Registered Address | C/O George Leslie Ltd Blackbyres Road, Barrhead Glasgow G78 1DU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
2 at £1 | George Leslie LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
24 January 2021 | Appointment of Mr Graeme Cowan as a secretary on 31 December 2020 (2 pages) |
---|---|
24 January 2021 | Termination of appointment of Peter Cumming Mccarroll as a secretary on 31 December 2020 (1 page) |
28 August 2020 | Director's details changed for Mr David Bradford Ross on 28 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of John Symington Maurice Mcnaught as a director on 24 August 2020 (1 page) |
28 August 2020 | Director's details changed for Mr Michael Callum Mackay Gault on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Neil Patrick Doherty on 28 August 2020 (2 pages) |
21 August 2020 | Appointment of Mr Anthony Colin Fry as a director on 21 August 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
31 July 2019 | Termination of appointment of Gordon William Whitelaw as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Peter Cumming Mccarroll as a secretary on 31 July 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 November 2018 | Termination of appointment of Iain Richard Burrows as a director on 14 November 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 December 2017 | Director's details changed for Mr Iain Richard Burrows on 11 December 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 August 2017 | Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Mr Neil Patrick Doherty on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Mr Neil Patrick Doherty on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Bradford Ross on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Bradford Ross on 23 March 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 June 2016 | Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 November 2013 | Appointment of Mr Michael Callum Mackay Gault as a director (2 pages) |
7 November 2013 | Appointment of Mr Michael Callum Mackay Gault as a director (2 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Appointment of Mr John Symington Maurice Mcnaught as a director (2 pages) |
26 March 2013 | Appointment of Mr Neil Patrick Doherty as a director (2 pages) |
26 March 2013 | Appointment of Mr Iain Richard Burrows as a director (2 pages) |
26 March 2013 | Termination of appointment of John Mccormack as a director (1 page) |
26 March 2013 | Appointment of Mr Neil Patrick Doherty as a director (2 pages) |
26 March 2013 | Appointment of Mr John Symington Maurice Mcnaught as a director (2 pages) |
26 March 2013 | Appointment of Mr David Bradford Ross as a director (2 pages) |
26 March 2013 | Termination of appointment of Donald Mcintosh as a director (1 page) |
26 March 2013 | Termination of appointment of Donald Mcintosh as a director (1 page) |
26 March 2013 | Termination of appointment of John Mccormack as a director (1 page) |
26 March 2013 | Appointment of Mr David Bradford Ross as a director (2 pages) |
26 March 2013 | Appointment of Mr Iain Richard Burrows as a director (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for John Love Mccormack on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for John Love Mccormack on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Love Mccormack on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members
|
28 March 2003 | Return made up to 14/03/03; full list of members
|
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 14/03/02; full list of members (9 pages) |
17 July 2002 | Return made up to 14/03/02; full list of members (9 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: blackbyres road barrhead G78 1DU (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: blackbyres road barrhead G78 1DU (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members
|
6 April 2000 | Return made up to 14/03/00; full list of members
|
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 April 1998 | Return made up to 14/03/98; no change of members (6 pages) |
23 April 1998 | Return made up to 14/03/98; no change of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
5 June 1997 | Return made up to 14/03/97; no change of members (6 pages) |
5 June 1997 | Return made up to 14/03/97; no change of members (6 pages) |
5 June 1997 | Stat.dec. To withdraw 882(r) (1 page) |
5 June 1997 | Stat.dec. To withdraw 882(r) (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 May 1996 | Return made up to 14/03/96; full list of members
|
20 May 1996 | Return made up to 14/03/96; full list of members
|
3 August 1995 | Ad 12/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 1995 | Ad 12/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;new director appointed (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Memorandum and Articles of Association (12 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Memorandum and Articles of Association (12 pages) |
14 March 1995 | Incorporation (9 pages) |
14 March 1995 | Incorporation (9 pages) |