Avenue,Newhouse Industrial
Estate,Newhouse,Motherwell
Lanarkshire
ML1 5RX
Scotland
Secretary Name | Audrey Leaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Glenshee Gardens Carluke ML8 4RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.leakerdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 831010 |
Telephone region | Motherwell |
Registered Address | Units 109-110,Block 11,Howden Avenue,Newhouse Industrial Estate,Newhouse,Motherwell Lanarkshire ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
100 at £1 | Arthur Bruce Leaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,286 |
Current Liabilities | £673,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
8 November 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
4 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
9 December 2021 | Satisfaction of charge 1 in full (1 page) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
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 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Arthur Bruce Leaker on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Arthur Bruce Leaker on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Arthur Bruce Leaker on 1 October 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
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) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Arthur Bruce Leaker on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Arthur Bruce Leaker on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2004 | Company name changed leaker (direct) properties LTD.\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed leaker (direct) properties LTD.\certificate issued on 14/10/04 (2 pages) |
13 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Partic of mort/charge * (5 pages) |
1 March 2004 | Partic of mort/charge * (5 pages) |
26 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: block 2 unit 8 roseberry road chapelhall industrial estate airdrie ML6 8QH (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: block 2 unit 8 roseberry road chapelhall industrial estate airdrie ML6 8QH (1 page) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (6 pages) |
14 November 2002 | Partic of mort/charge * (6 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |