Company NameLeaker Direct (Distribution) Limited
Company StatusActive
Company NumberSC203894
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arthur Bruce Leaker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 109-110 Block 11
Howden Avenue Newhouse Ind Est
Newhouse Motherwell
Lanarkshire
ML1 5RX
Scotland
Director NameMr Gordon Malcolm Cargill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence AddressUnits 109-110 Block 11
Howden Avenue Newhouse Ind Est
Newhouse Motherwell
Lanarkshire
ML1 5RX
Scotland
Director NameMr Derek Richard Leaker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressUnits 109-110 Block 11
Howden Avenue Newhouse Ind Est
Newhouse Motherwell
Lanarkshire
ML1 5RX
Scotland
Secretary NameAudrey Leaker
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Glenshee Gardens
Carluke
ML8 4RR
Scotland
Director NameMatthew Preston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7 Teasel Avenue
Southpark Village
Glasgow
Strathclyde
G53 7UH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteleakerdirect.co.uk
Email address[email protected]
Telephone01698 831010
Telephone regionMotherwell

Location

Registered AddressUnits 109-110 Block 11
Howden Avenue Newhouse Ind Est
Newhouse Motherwell
Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

6k at £1Arthur Bruce Leaker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047,700
Cash£111,272
Current Liabilities£1,353,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

12 March 2006Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

13 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
18 July 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 December 2021Satisfaction of charge 1 in full (1 page)
25 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 August 2019Appointment of Mr Gordon Malcolm Cargill as a director on 2 August 2019 (2 pages)
15 August 2019Appointment of Mr Derek Richard Leaker as a director on 2 August 2019 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000
(3 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6,000
(3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,000
(3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Director's details changed for Mr Arthur Bruce Leaker on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Arthur Bruce Leaker on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Arthur Bruce Leaker on 8 May 2013 (2 pages)
20 February 2013Director's details changed for Arthur Bruce Leaker on 1 February 2013 (2 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Arthur Bruce Leaker on 1 February 2013 (2 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Arthur Bruce Leaker on 1 February 2013 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 May 2011Purchase of own shares. (3 pages)
20 May 2011Purchase of own shares. (3 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 4,000
(4 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 4,000
(4 pages)
9 May 2011Resolutions
  • RES13 ‐ Approve share purchase agreement 20/04/2011
(2 pages)
9 May 2011Resolutions
  • RES13 ‐ Approve share purchase agreement 20/04/2011
(2 pages)
9 May 2011Termination of appointment of Audrey Leaker as a secretary (2 pages)
9 May 2011Termination of appointment of Audrey Leaker as a secretary (2 pages)
3 May 2011Termination of appointment of Matthew Preston as a director (2 pages)
3 May 2011Termination of appointment of Matthew Preston as a director (2 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Matthew Preston on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Matthew Preston on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Matthew Preston on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
16 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / arthur leaker / 01/12/2007 (1 page)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars / audrey leaker / 01/12/2007 (1 page)
5 March 2008Director's change of particulars / arthur leaker / 01/12/2007 (1 page)
5 March 2008Secretary's change of particulars / audrey leaker / 01/12/2007 (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
13 April 2006Alterations to a floating charge (5 pages)
13 April 2006Alterations to a floating charge (5 pages)
29 March 2006Return made up to 14/02/06; full list of members (2 pages)
29 March 2006Return made up to 14/02/06; full list of members (2 pages)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 April 2005Return made up to 14/02/05; full list of members (7 pages)
3 April 2005Return made up to 14/02/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 February 2004Return made up to 14/02/04; full list of members (7 pages)
12 February 2004Return made up to 14/02/04; full list of members (7 pages)
22 October 2003Registered office changed on 22/10/03 from: block 2, unit 8 roseberry road, chapelhall industrial estate, airdrie lanarkshire ML6 8QH (1 page)
22 October 2003Registered office changed on 22/10/03 from: block 2, unit 8 roseberry road, chapelhall industrial estate, airdrie lanarkshire ML6 8QH (1 page)
20 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
20 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 March 2001Ad 14/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 March 2001Ad 14/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
19 October 2000Ad 11/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2000Registered office changed on 19/10/00 from: block 2 unit 8 chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page)
19 October 2000Registered office changed on 19/10/00 from: block 2 unit 8 chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page)
19 October 2000Ad 11/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 142/143 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page)
16 October 2000Registered office changed on 16/10/00 from: 142/143 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page)
25 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
25 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
17 May 2000Partic of mort/charge * (6 pages)
17 May 2000Partic of mort/charge * (6 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (15 pages)
14 February 2000Incorporation (15 pages)