Company NameLeaker Direct (Properties) Ltd.
DirectorArthur Bruce Leaker
Company StatusActive
Company NumberSC238049
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NameLeaker (Direct) Properties Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Bruce Leaker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 109-110,Block 11,Howden
Avenue,Newhouse Industrial
Estate,Newhouse,Motherwell
Lanarkshire
ML1 5RX
Scotland
Secretary NameAudrey Leaker
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSecretary
Correspondence Address43 Glenshee Gardens
Carluke
ML8 4RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

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

Location

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

Shareholders

100 at £1Arthur Bruce Leaker
100.00%
Ordinary

Financials

Year2014
Net Worth£207,286
Current Liabilities£673,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

8 November 2006Delivered on: 16 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 cumming avenue carluke.
Outstanding
5 June 2006Delivered on: 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of unit 108 howden avenue, newhouse industrial estate, newhouse.
Outstanding
9 February 2004Delivered on: 1 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 109-110 newhouse industrial estate, motherwell LAN107509.
Outstanding
14 January 2003Delivered on: 3 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8, block 2, chapelhall industrial estate, airdrie.
Outstanding
8 November 2002Delivered on: 14 November 2002
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

4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 July 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
9 December 2021Satisfaction of charge 1 in full (1 page)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 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 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Arthur Bruce Leaker on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Arthur Bruce Leaker on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Arthur Bruce Leaker on 1 October 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
9 May 2011Resolutions
  • RES13 ‐ Sale of property 20/04/2011
(2 pages)
9 May 2011Resolutions
  • RES13 ‐ Sale of property 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)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Arthur Bruce Leaker on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Arthur Bruce Leaker on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 11/10/07; full list of members (2 pages)
30 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
17 October 2005Return made up to 11/10/05; full list of members (2 pages)
17 October 2005Return made up to 11/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2004Company name changed leaker (direct) properties LTD.\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed leaker (direct) properties LTD.\certificate issued on 14/10/04 (2 pages)
13 October 2004Return made up to 11/10/04; full list of members (6 pages)
13 October 2004Return made up to 11/10/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Partic of mort/charge * (5 pages)
1 March 2004Partic of mort/charge * (5 pages)
26 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 October 2003Registered office changed on 21/10/03 from: block 2 unit 8 roseberry road chapelhall industrial estate airdrie ML6 8QH (1 page)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Registered office changed on 21/10/03 from: block 2 unit 8 roseberry road chapelhall industrial estate airdrie ML6 8QH (1 page)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (6 pages)
14 November 2002Partic of mort/charge * (6 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)