Howden Avenue Newhouse Ind Est
Newhouse Motherwell
Lanarkshire
ML1 5RX
Scotland
Director Name | Mr Gordon Malcolm Cargill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | Units 109-110 Block 11 Howden Avenue Newhouse Ind Est Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Director Name | Mr Derek Richard Leaker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Units 109-110 Block 11 Howden Avenue Newhouse Ind Est Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Secretary Name | Audrey Leaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Glenshee Gardens Carluke ML8 4RR Scotland |
Director Name | Matthew Preston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Teasel Avenue Southpark Village Glasgow Strathclyde G53 7UH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | leakerdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 831010 |
Telephone region | Motherwell |
Registered Address | Units 109-110 Block 11 Howden Avenue Newhouse Ind Est Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
6k at £1 | Arthur Bruce Leaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,047,700 |
Cash | £111,272 |
Current Liabilities | £1,353,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
12 March 2006 | Delivered on: 16 March 2006 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
---|---|
12 December 2000 | Delivered on: 21 December 2000 Persons entitled: Royal Bank Invoice Finance Limited Classification: 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 |
11 May 2000 | Delivered on: 17 May 2000 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 |
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
18 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
9 December 2021 | Satisfaction of charge 1 in full (1 page) |
25 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
13 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Appointment of Mr Gordon Malcolm Cargill as a director on 2 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Derek Richard Leaker as a director on 2 August 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Director's details changed for Mr Arthur Bruce Leaker on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Arthur Bruce Leaker on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Arthur Bruce Leaker on 8 May 2013 (2 pages) |
20 February 2013 | Director's details changed for Arthur Bruce Leaker on 1 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Arthur Bruce Leaker on 1 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Arthur Bruce Leaker on 1 February 2013 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 May 2011 | Purchase of own shares. (3 pages) |
20 May 2011 | Purchase of own shares. (3 pages) |
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Termination of appointment of Audrey Leaker as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Audrey Leaker as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Matthew Preston as a director (2 pages) |
3 May 2011 | Termination of appointment of Matthew Preston as a director (2 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Matthew Preston on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Matthew Preston on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Matthew Preston on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
16 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / arthur leaker / 01/12/2007 (1 page) |
5 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars / audrey leaker / 01/12/2007 (1 page) |
5 March 2008 | Director's change of particulars / arthur leaker / 01/12/2007 (1 page) |
5 March 2008 | Secretary's change of particulars / audrey leaker / 01/12/2007 (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
13 April 2006 | Alterations to a floating charge (5 pages) |
13 April 2006 | Alterations to a floating charge (5 pages) |
29 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: block 2, unit 8 roseberry road, chapelhall industrial estate, airdrie lanarkshire ML6 8QH (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: block 2, unit 8 roseberry road, chapelhall industrial estate, airdrie lanarkshire ML6 8QH (1 page) |
20 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
20 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
29 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 March 2002 | Return made up to 14/02/02; full list of members
|
30 March 2002 | Return made up to 14/02/02; full list of members
|
26 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 March 2001 | Ad 14/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 March 2001 | Ad 14/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members
|
2 March 2001 | Return made up to 14/02/01; full list of members
|
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
19 October 2000 | Ad 11/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: block 2 unit 8 chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: block 2 unit 8 chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page) |
19 October 2000 | Ad 11/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 142/143 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 142/143 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page) |
25 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
25 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
17 May 2000 | Partic of mort/charge * (6 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (15 pages) |
14 February 2000 | Incorporation (15 pages) |