Kincaidfield
Milton Of Campsie
G66 8BX
Scotland
Secretary Name | Sarah Ashmall Leeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Braeside Cottage Kincaidfield Milton Of Campsie G66 8BX Scotland |
Director Name | Derek James Leeson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(6 months after company formation) |
Appointment Duration | 18 years |
Role | Bodyshop Manager |
Country of Residence | Scotland |
Correspondence Address | Braeside Cottage Kincaidfield Milton Of Campsie G66 8BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | leesoncoachworks.co.uk |
---|---|
Telephone | 01236 824608 |
Telephone region | Coatbridge |
Registered Address | 32 Garrell Place Burnside Industrial Estate Kilsyth Glasgow North Lanarkshire G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
50 at £1 | Derek James Leeson 50.00% Ordinary |
---|---|
25 at £1 | Brian Arnold Leeson 25.00% Ordinary |
25 at £1 | Sally Leeson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,019 |
Cash | £972 |
Current Liabilities | £206,265 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
6 June 2008 | Delivered on: 27 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at garrell road, kilsyth STG59078. Outstanding |
---|---|
6 January 2006 | Delivered on: 10 January 2006 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 |
27 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Change of details for Mr Deek James Leeson as a person with significant control on 24 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
16 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
9 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
12 November 2009 | Director's details changed for Brian Arnold Leeson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Derek James Leeson on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
24 March 2009 | Return made up to 06/10/08; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 32 garrell place burnside industrial estate kilsyth glasgow G65 9JX (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from station road kilsyth glasgow G65 0AB (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 December 2007 | Return made up to 06/10/07; no change of members
|
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
2 May 2006 | Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (16 pages) |