Barrhead
Glasgow
G78 1DU
Scotland
Director Name | Mr Michael Callum Mackay Gault |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | George Leslie Ltd Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Director Name | Mr Anthony Colin Fry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Blackbyres Road Barrhead Glasgow Lanarkshire G78 1DU Scotland |
Secretary Name | Mr Graeme Cowan |
---|---|
Status | Current |
Appointed | 31 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Blackbyres Road Barrhead Glasgow Lanarkshire G78 1DU Scotland |
Director Name | Mr John Symington Maurice McNaught |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 September 2019) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | George Leslie Ltd Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Secretary Name | Gordon William Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 7 Loch Drive Helensburgh Dunbartonshire G84 8PY Scotland |
Director Name | Brian David McGill Findlay |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | 6 Henderland Road Bearsden Glasgow Lanarkshire G61 1JQ Scotland |
Director Name | Mr Donald Gordon McIntosh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2011) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Sheepburn Road Uddingston Glasgow Lanarkshire G71 7DU Scotland |
Director Name | John Love McCormack |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhill Holding Knockentiber Kilmarnock Ayrshire KA2 0EG Scotland |
Director Name | Mr Iain Richard Burrows |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 September 2018) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | George Leslie Ltd Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Director Name | Mr Neil Patrick Doherty |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | George Leslie Ltd Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Secretary Name | Mr Peter Cumming McCarroll |
---|---|
Status | Resigned |
Appointed | 31 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Blackbyres Road Barrhead Glasgow Lanarkshire G78 1DU Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | georgeleslie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8819131 |
Telephone region | Glasgow |
Registered Address | Blackbyres Road Barrhead Glasgow Lanarkshire G78 1DU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
35.8k at £1 | John Mcnaught 61.91% Ordinary |
---|---|
2.9k at £1 | David Ross 5.00% Ordinary |
2.9k at £1 | Neil Doherty 5.00% Ordinary |
16.3k at £1 | Ian Burrows 28.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,822,000 |
Net Worth | £5,724,000 |
Cash | £10,627,000 |
Current Liabilities | £10,743,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
12 September 2019 | Delivered on: 23 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 January 2016 | Delivered on: 6 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 October 2003 | Delivered 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 |
21 July 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
12 July 2022 | Full accounts made up to 31 March 2022 (30 pages) |
8 July 2021 | Full accounts made up to 31 March 2021 (31 pages) |
1 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 April 2021 | Termination of appointment of Neil Patrick Doherty as a director on 28 March 2021 (1 page) |
14 January 2021 | Termination of appointment of Peter Cumming Mccarroll as a secretary on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Mr Graeme Cowan as a secretary on 31 December 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
9 October 2019 | Notification of Gll (Holdings) Ltd as a person with significant control on 12 September 2019 (2 pages) |
9 October 2019 | Cessation of John Symington Maurice Mcnaught as a person with significant control on 12 September 2019 (1 page) |
9 October 2019 | Termination of appointment of John Symington Maurice Mcnaught as a director on 17 September 2019 (1 page) |
24 September 2019 | Resolutions
|
23 September 2019 | Registration of charge SC2518860003, created on 12 September 2019 (5 pages) |
31 July 2019 | Appointment of Mr Peter Cumming Mccarroll as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Gordon William Whitelaw as a secretary on 31 July 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 March 2019 (23 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
1 November 2018 | Appointment of Mr Anthony Colin Fry as a director on 29 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr John Symington Maurice Mcnaught as a person with significant control on 27 September 2018 (2 pages) |
29 October 2018 | Cessation of Iain Richard Burrows as a person with significant control on 27 September 2018 (1 page) |
26 October 2018 | Termination of appointment of Iain Richard Burrows as a director on 27 September 2018 (1 page) |
22 October 2018 | Purchase of own shares. (3 pages) |
18 October 2018 | Cancellation of shares. Statement of capital on 27 September 2018
|
12 July 2018 | Cessation of Iain Richard Burrows as a person with significant control on 27 June 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
12 July 2018 | Cessation of John Symington Maurice Mcnaught as a person with significant control on 27 June 2018 (1 page) |
6 July 2018 | Notification of John Symington Maurice Mcnaught as a person with significant control on 27 June 2018 (2 pages) |
5 July 2018 | Notification of Iain Richard Burrows as a person with significant control on 27 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mr Neil Patrick Doherty on 27 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr David Bradford Ross on 27 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Iain Richard Burrows on 27 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Michael Callum Mackay Gault on 27 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr John Symington Maurice Mcnaught on 27 June 2018 (2 pages) |
11 December 2017 | Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages) |
9 August 2017 | Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages) |
12 July 2017 | Notification of Iain Richard Burrows as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of John Symington Maurice Mcnaught as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of John Symington Maurice Mcnaught as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Iain Richard Burrows as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
15 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
15 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
24 June 2016 | Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages) |
6 February 2016 | Registration of charge SC2518860002, created on 27 January 2016 (14 pages) |
6 February 2016 | Registration of charge SC2518860002, created on 27 January 2016 (14 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 June 2014 | Director's details changed for Mr David Bradford Ross on 6 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Iain Richard Burrows on 27 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr David Bradford Ross on 6 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr David Bradford Ross on 6 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Iain Richard Burrows on 27 June 2014 (2 pages) |
7 November 2013 | Appointment of Mr Michael Callum Mackay Gault as a director (2 pages) |
7 November 2013 | Appointment of Mr Michael Callum Mackay Gault as a director (2 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Mr John Symington Maurice Mcnaught on 27 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Mr John Symington Maurice Mcnaught on 27 June 2012 (2 pages) |
22 August 2011 | Cancellation of shares. Statement of capital on 22 August 2011
|
22 August 2011 | Cancellation of shares. Statement of capital on 22 August 2011
|
22 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
8 August 2011 | Termination of appointment of Donald Mcintosh as a director (1 page) |
8 August 2011 | Termination of appointment of Donald Mcintosh as a director (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (25 pages) |
2 July 2010 | Director's details changed for Mr David Bradford Ross on 27 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr Neil Patrick Doherty on 27 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Bradford Ross on 27 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Neil Patrick Doherty on 27 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
22 July 2009 | Appointment terminated director john mccormack (1 page) |
22 July 2009 | Appointment terminated director john mccormack (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Gbp nc 500000/190000\30/06/09 (1 page) |
14 July 2009 | Gbp ic 100000/78947\30/06/09\gbp sr 21053@1=21053\ (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Gbp nc 500000/190000\30/06/09 (1 page) |
14 July 2009 | Gbp ic 100000/78947\30/06/09\gbp sr 21053@1=21053\ (2 pages) |
14 July 2009 | Resolutions
|
2 July 2009 | Director appointed mr david bradford ross (1 page) |
2 July 2009 | Director appointed mr david bradford ross (1 page) |
2 July 2009 | Director appointed mr neil patrick doherty (1 page) |
2 July 2009 | Director appointed mr neil patrick doherty (1 page) |
29 July 2008 | Director's change of particulars / john mcnaught / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / john mcnaught / 29/07/2008 (1 page) |
25 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
24 July 2008 | Director's change of particulars / john mcnaught / 27/06/2008 (2 pages) |
24 July 2008 | Director's change of particulars / john mcnaught / 27/06/2008 (2 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
18 July 2006 | Full accounts made up to 31 March 2006 (24 pages) |
18 July 2006 | Full accounts made up to 31 March 2006 (24 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
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 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
14 July 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
1 April 2004 | Company name changed george leslie (holdings) LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed george leslie (holdings) LIMITED\certificate issued on 01/04/04 (2 pages) |
21 November 2003 | Ad 17/10/03--------- £ si 310000@1=310000 £ ic 100000/410000 (4 pages) |
21 November 2003 | Particulars of contract relating to shares (4 pages) |
21 November 2003 | Ad 17/10/03--------- £ si 310000@1=310000 £ ic 100000/410000 (4 pages) |
21 November 2003 | Particulars of contract relating to shares (4 pages) |
30 October 2003 | Company name changed lothian fifty (999) LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed lothian fifty (999) LIMITED\certificate issued on 30/10/03 (2 pages) |
25 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
25 October 2003 | Resolutions
|
25 October 2003 | Ad 17/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 October 2003 | Ad 17/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
25 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
25 October 2003 | Resolutions
|
22 October 2003 | Partic of mort/charge * (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (22 pages) |
27 June 2003 | Incorporation (22 pages) |