Company NameGeorge Leslie Limited
Company StatusActive
Company NumberSC251886
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels
SIC 42210Construction of utility projects for fluids
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Bradford Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years after company formation)
Appointment Duration14 years, 9 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGeorge Leslie Ltd Blackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Michael Callum Mackay Gault
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressGeorge Leslie Ltd Blackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Anthony Colin Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
Lanarkshire
G78 1DU
Scotland
Secretary NameMr Graeme Cowan
StatusCurrent
Appointed31 December 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
Lanarkshire
G78 1DU
Scotland
Director NameMr John Symington Maurice McNaught
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 17 September 2019)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressGeorge Leslie Ltd Blackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Secretary NameGordon William Whitelaw
NationalityBritish
StatusResigned
Appointed30 September 2003(3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address7 Loch Drive
Helensburgh
Dunbartonshire
G84 8PY
Scotland
Director NameBrian David McGill Findlay
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2005)
RoleChartered Civil Engineer
Correspondence Address6 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JQ
Scotland
Director NameMr Donald Gordon McIntosh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2011)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address12 Sheepburn Road
Uddingston
Glasgow
Lanarkshire
G71 7DU
Scotland
Director NameJohn Love McCormack
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Greenhill Holding
Knockentiber
Kilmarnock
Ayrshire
KA2 0EG
Scotland
Director NameMr Iain Richard Burrows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 27 September 2018)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressGeorge Leslie Ltd Blackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Neil Patrick Doherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGeorge Leslie Ltd Blackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Secretary NameMr Peter Cumming McCarroll
StatusResigned
Appointed31 July 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
Lanarkshire
G78 1DU
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitegeorgeleslie.co.uk
Email address[email protected]
Telephone0141 8819131
Telephone regionGlasgow

Location

Registered AddressBlackbyres Road
Barrhead
Glasgow
Lanarkshire
G78 1DU
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

35.8k at £1John Mcnaught
61.91%
Ordinary
2.9k at £1David Ross
5.00%
Ordinary
2.9k at £1Neil Doherty
5.00%
Ordinary
16.3k at £1Ian Burrows
28.09%
Ordinary

Financials

Year2014
Turnover£34,822,000
Net Worth£5,724,000
Cash£10,627,000
Current Liabilities£10,743,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

12 September 2019Delivered on: 23 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2016Delivered on: 6 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 October 2003Delivered on: 22 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

21 July 2023Full accounts made up to 31 March 2023 (30 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
12 July 2022Full accounts made up to 31 March 2022 (30 pages)
8 July 2021Full accounts made up to 31 March 2021 (31 pages)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
11 April 2021Termination of appointment of Neil Patrick Doherty as a director on 28 March 2021 (1 page)
14 January 2021Termination of appointment of Peter Cumming Mccarroll as a secretary on 31 December 2020 (1 page)
14 January 2021Appointment of Mr Graeme Cowan as a secretary on 31 December 2020 (2 pages)
3 September 2020Full accounts made up to 31 March 2020 (25 pages)
9 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
9 October 2019Notification of Gll (Holdings) Ltd as a person with significant control on 12 September 2019 (2 pages)
9 October 2019Cessation of John Symington Maurice Mcnaught as a person with significant control on 12 September 2019 (1 page)
9 October 2019Termination of appointment of John Symington Maurice Mcnaught as a director on 17 September 2019 (1 page)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 September 2019Registration of charge SC2518860003, created on 12 September 2019 (5 pages)
31 July 2019Appointment of Mr Peter Cumming Mccarroll as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Gordon William Whitelaw as a secretary on 31 July 2019 (1 page)
12 July 2019Full accounts made up to 31 March 2019 (23 pages)
2 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
1 November 2018Appointment of Mr Anthony Colin Fry as a director on 29 October 2018 (2 pages)
30 October 2018Change of details for Mr John Symington Maurice Mcnaught as a person with significant control on 27 September 2018 (2 pages)
29 October 2018Cessation of Iain Richard Burrows as a person with significant control on 27 September 2018 (1 page)
26 October 2018Termination of appointment of Iain Richard Burrows as a director on 27 September 2018 (1 page)
22 October 2018Purchase of own shares. (3 pages)
18 October 2018Cancellation of shares. Statement of capital on 27 September 2018
  • GBP 43,078.00
(4 pages)
12 July 2018Cessation of Iain Richard Burrows as a person with significant control on 27 June 2018 (1 page)
12 July 2018Full accounts made up to 31 March 2018 (26 pages)
12 July 2018Cessation of John Symington Maurice Mcnaught as a person with significant control on 27 June 2018 (1 page)
6 July 2018Notification of John Symington Maurice Mcnaught as a person with significant control on 27 June 2018 (2 pages)
5 July 2018Notification of Iain Richard Burrows as a person with significant control on 27 June 2018 (2 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr Neil Patrick Doherty on 27 June 2018 (2 pages)
4 July 2018Director's details changed for Mr David Bradford Ross on 27 June 2018 (2 pages)
4 July 2018Director's details changed for Mr Iain Richard Burrows on 27 June 2018 (2 pages)
4 July 2018Director's details changed for Mr Michael Callum Mackay Gault on 27 June 2018 (2 pages)
4 July 2018Director's details changed for Mr John Symington Maurice Mcnaught on 27 June 2018 (2 pages)
11 December 2017Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages)
9 August 2017Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages)
12 July 2017Notification of Iain Richard Burrows as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of John Symington Maurice Mcnaught as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 July 2017Notification of John Symington Maurice Mcnaught as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Iain Richard Burrows as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 March 2017 (25 pages)
12 July 2017Full accounts made up to 31 March 2017 (25 pages)
15 July 2016Full accounts made up to 31 March 2016 (25 pages)
15 July 2016Full accounts made up to 31 March 2016 (25 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 57,894
(7 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 57,894
(7 pages)
24 June 2016Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages)
6 February 2016Registration of charge SC2518860002, created on 27 January 2016 (14 pages)
6 February 2016Registration of charge SC2518860002, created on 27 January 2016 (14 pages)
20 August 2015Full accounts made up to 31 March 2015 (24 pages)
20 August 2015Full accounts made up to 31 March 2015 (24 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 57,894
(8 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 57,894
(8 pages)
8 July 2014Full accounts made up to 31 March 2014 (24 pages)
8 July 2014Full accounts made up to 31 March 2014 (24 pages)
30 June 2014Director's details changed for Mr David Bradford Ross on 6 June 2014 (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 57,894
(9 pages)
30 June 2014Director's details changed for Iain Richard Burrows on 27 June 2014 (2 pages)
30 June 2014Director's details changed for Mr David Bradford Ross on 6 June 2014 (2 pages)
30 June 2014Director's details changed for Mr David Bradford Ross on 6 June 2014 (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 57,894
(9 pages)
30 June 2014Director's details changed for Iain Richard Burrows on 27 June 2014 (2 pages)
7 November 2013Appointment of Mr Michael Callum Mackay Gault as a director (2 pages)
7 November 2013Appointment of Mr Michael Callum Mackay Gault as a director (2 pages)
16 July 2013Full accounts made up to 31 March 2013 (23 pages)
16 July 2013Full accounts made up to 31 March 2013 (23 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 31 March 2012 (26 pages)
26 September 2012Full accounts made up to 31 March 2012 (26 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Mr John Symington Maurice Mcnaught on 27 June 2012 (2 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Mr John Symington Maurice Mcnaught on 27 June 2012 (2 pages)
22 August 2011Cancellation of shares. Statement of capital on 22 August 2011
  • GBP 57,894
(4 pages)
22 August 2011Cancellation of shares. Statement of capital on 22 August 2011
  • GBP 57,894
(4 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
8 August 2011Termination of appointment of Donald Mcintosh as a director (1 page)
8 August 2011Termination of appointment of Donald Mcintosh as a director (1 page)
27 July 2011Full accounts made up to 31 March 2011 (25 pages)
27 July 2011Full accounts made up to 31 March 2011 (25 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
27 July 2010Full accounts made up to 31 March 2010 (25 pages)
27 July 2010Full accounts made up to 31 March 2010 (25 pages)
2 July 2010Director's details changed for Mr David Bradford Ross on 27 June 2010 (2 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Neil Patrick Doherty on 27 June 2010 (2 pages)
2 July 2010Director's details changed for Mr David Bradford Ross on 27 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Neil Patrick Doherty on 27 June 2010 (2 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
17 August 2009Return made up to 27/06/09; full list of members (5 pages)
17 August 2009Return made up to 27/06/09; full list of members (5 pages)
10 August 2009Full accounts made up to 31 March 2009 (25 pages)
10 August 2009Full accounts made up to 31 March 2009 (25 pages)
22 July 2009Appointment terminated director john mccormack (1 page)
22 July 2009Appointment terminated director john mccormack (1 page)
14 July 2009Resolutions
  • RES13 ‐ Share purchase approved 30/06/2009
(2 pages)
14 July 2009Gbp nc 500000/190000\30/06/09 (1 page)
14 July 2009Gbp ic 100000/78947\30/06/09\gbp sr 21053@1=21053\ (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
14 July 2009Resolutions
  • RES13 ‐ Share purchase approved 30/06/2009
(2 pages)
14 July 2009Gbp nc 500000/190000\30/06/09 (1 page)
14 July 2009Gbp ic 100000/78947\30/06/09\gbp sr 21053@1=21053\ (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
2 July 2009Director appointed mr david bradford ross (1 page)
2 July 2009Director appointed mr david bradford ross (1 page)
2 July 2009Director appointed mr neil patrick doherty (1 page)
2 July 2009Director appointed mr neil patrick doherty (1 page)
29 July 2008Director's change of particulars / john mcnaught / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / john mcnaught / 29/07/2008 (1 page)
25 July 2008Full accounts made up to 31 March 2008 (23 pages)
25 July 2008Return made up to 27/06/08; full list of members (5 pages)
25 July 2008Full accounts made up to 31 March 2008 (23 pages)
25 July 2008Return made up to 27/06/08; full list of members (5 pages)
24 July 2008Director's change of particulars / john mcnaught / 27/06/2008 (2 pages)
24 July 2008Director's change of particulars / john mcnaught / 27/06/2008 (2 pages)
25 July 2007Return made up to 27/06/07; full list of members (3 pages)
25 July 2007Return made up to 27/06/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 March 2007 (23 pages)
9 July 2007Full accounts made up to 31 March 2007 (23 pages)
19 July 2006Return made up to 27/06/06; full list of members (4 pages)
19 July 2006Return made up to 27/06/06; full list of members (4 pages)
18 July 2006Full accounts made up to 31 March 2006 (24 pages)
18 July 2006Full accounts made up to 31 March 2006 (24 pages)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2006£ ic 410000/100000 10/03/06 £ sr 310000@1=310000 (1 page)
24 March 2006£ ic 410000/100000 10/03/06 £ sr 310000@1=310000 (1 page)
14 July 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
14 July 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
4 July 2005Return made up to 27/06/05; full list of members (5 pages)
4 July 2005Return made up to 27/06/05; full list of members (5 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
24 December 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
8 July 2004Return made up to 27/06/04; full list of members (8 pages)
8 July 2004Return made up to 27/06/04; full list of members (8 pages)
1 April 2004Company name changed george leslie (holdings) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed george leslie (holdings) LIMITED\certificate issued on 01/04/04 (2 pages)
21 November 2003Ad 17/10/03--------- £ si 310000@1=310000 £ ic 100000/410000 (4 pages)
21 November 2003Particulars of contract relating to shares (4 pages)
21 November 2003Ad 17/10/03--------- £ si 310000@1=310000 £ ic 100000/410000 (4 pages)
21 November 2003Particulars of contract relating to shares (4 pages)
30 October 2003Company name changed lothian fifty (999) LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed lothian fifty (999) LIMITED\certificate issued on 30/10/03 (2 pages)
25 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 October 2003Nc inc already adjusted 17/10/03 (1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 October 2003Ad 17/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 October 2003Ad 17/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 October 2003Registered office changed on 25/10/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
25 October 2003Registered office changed on 25/10/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
25 October 2003Nc inc already adjusted 17/10/03 (1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
27 June 2003Incorporation (22 pages)
27 June 2003Incorporation (22 pages)