Company NameG. Lees Limited
DirectorGordon Lees
Company StatusActive
Company NumberSC202935
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Lees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Grange Gardens
Monifieth
Tayside
DD5 4NA
Scotland
Secretary NameMr Garry Lees
NationalityBritish
StatusCurrent
Appointed09 August 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6b Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Secretary NameKaren Lees
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Grange Gardens
Monifieth
Angus
DD5 4NA
Scotland
Secretary NameMalcolm Scott
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2001)
RoleSite Agent
Correspondence Address8 Lintrathen Gardens
Dundee
DD3 8EJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteglres.co.uk

Location

Registered AddressOffice 8, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gordon Lees
50.00%
Ordinary
1 at £1Karen Lees
50.00%
Ordinary

Financials

Year2014
Net Worth£234,635
Cash£932
Current Liabilities£43,340

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

17 July 2015Delivered on: 5 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 18 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Unit 2B, city quay retail village, victoria dock, camperrdown street, dundee.
Outstanding
14 March 2002Delivered on: 21 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground situated beyween hawkihill and blackness road and lying on the east side of taits lane, dundee.
Outstanding
4 July 2001Delivered on: 17 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163 pronces street, dundee.
Outstanding
21 February 2001Delivered on: 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground off reform street and lying generally to the west of craig lane, tayport, fife title number FFE43880.
Outstanding
7 March 2000Delivered on: 13 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2, the grange, grange lane, monifeith, angus.
Outstanding
10 February 2000Delivered on: 22 February 2000
Satisfied on: 17 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 September 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2020Registered office address changed from 39a Trades Lane Dundee DD1 3EW United Kingdom to Office 8, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 January 2020 (1 page)
22 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 June 2018Registered office address changed from 161 Princes Street Dundee Tayside DD4 6DG to 39a Trades Lane Dundee DD1 3EW on 21 June 2018 (1 page)
6 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 January 2018Satisfaction of charge SC2029350007 in full (1 page)
29 December 2017Satisfaction of charge SC2029350006 in full (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
5 August 2015Registration of charge SC2029350007, created on 17 July 2015 (6 pages)
5 August 2015Registration of charge SC2029350007, created on 17 July 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 July 2015Registration of charge SC2029350006, created on 17 July 2015 (8 pages)
18 July 2015Registration of charge SC2029350006, created on 17 July 2015 (8 pages)
17 July 2015Satisfaction of charge 1 in full (4 pages)
17 July 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Director's details changed for Gordon Lees on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Lees on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Gordon Lees on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 February 2007Return made up to 13/01/07; full list of members (2 pages)
13 February 2007Return made up to 13/01/07; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2006Return made up to 13/01/06; full list of members (2 pages)
17 January 2006Return made up to 13/01/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 13/01/04; full list of members (6 pages)
11 February 2004Return made up to 13/01/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 January 2003Return made up to 13/01/03; full list of members (6 pages)
9 January 2003Return made up to 13/01/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 March 2002Partic of mort/charge * (6 pages)
21 March 2002Partic of mort/charge * (6 pages)
12 February 2002Return made up to 13/01/02; full list of members (6 pages)
12 February 2002Return made up to 13/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 8 grange gardens, monifieth, dundee, angus DD5 4NA (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 8 grange gardens, monifieth, dundee, angus DD5 4NA (1 page)
17 July 2001Partic of mort/charge * (5 pages)
17 July 2001Partic of mort/charge * (5 pages)
27 February 2001Partic of mort/charge * (5 pages)
27 February 2001Partic of mort/charge * (5 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
4 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
4 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
13 March 2000Partic of mort/charge * (8 pages)
13 March 2000Partic of mort/charge * (8 pages)
22 February 2000Partic of mort/charge * (6 pages)
22 February 2000Partic of mort/charge * (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
13 January 2000Incorporation (18 pages)
13 January 2000Incorporation (18 pages)