Company NameLeeson Coachworks Limited
DirectorsBrian Arnold Leeson and Derek James Leeson
Company StatusActive
Company NumberSC291344
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBrian Arnold Leeson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressBraeside Cottage
Kincaidfield
Milton Of Campsie
G66 8BX
Scotland
Secretary NameSarah Ashmall Leeson
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBraeside Cottage
Kincaidfield
Milton Of Campsie
G66 8BX
Scotland
Director NameDerek James Leeson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(6 months after company formation)
Appointment Duration18 years
RoleBodyshop Manager
Country of ResidenceScotland
Correspondence AddressBraeside Cottage
Kincaidfield
Milton Of Campsie
G66 8BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteleesoncoachworks.co.uk
Telephone01236 824608
Telephone regionCoatbridge

Location

Registered Address32 Garrell Place Burnside Industrial Estate
Kilsyth
Glasgow
North Lanarkshire
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

50 at £1Derek James Leeson
50.00%
Ordinary
25 at £1Brian Arnold Leeson
25.00%
Ordinary
25 at £1Sally Leeson
25.00%
Ordinary

Financials

Year2014
Net Worth£11,019
Cash£972
Current Liabilities£206,265

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

6 June 2008Delivered 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 2006Delivered 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

Filing History

27 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 October 2017Change of details for Mr Deek James Leeson as a person with significant control on 24 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
4 April 2017Amended total exemption small company accounts made up to 31 October 2015 (9 pages)
13 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
16 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
12 November 2009Director's details changed for Brian Arnold Leeson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Derek James Leeson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
24 March 2009Return made up to 06/10/08; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 32 garrell place burnside industrial estate kilsyth glasgow G65 9JX (1 page)
10 March 2009Registered office changed on 10/03/2009 from station road kilsyth glasgow G65 0AB (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 December 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
2 May 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2006New director appointed (2 pages)
10 January 2006Partic of mort/charge * (3 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (16 pages)