Company NameLease 23 Ltd.
DirectorsAlan Cyril Tomkins and Hazel Jane Tomkins
Company StatusActive
Company NumberSC297364
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Cyril Tomkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Director NameMrs Hazel Jane Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(13 years after company formation)
Appointment Duration5 years, 1 month
RoleTrainer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Director NameDerek Marshall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleChef/Director
Country of ResidenceScotland
Correspondence Address1 Grantley Gardens
Shawlands
Glasgow
North Lanarkshire
G41 3PX
Scotland
Director NameMrs Hazel Jane Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Secretary NameMrs Hazel Jane Tomkins
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alan Cyril Tomkins
50.00%
Ordinary
50 at £1Hazel Jane Tomkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,266
Current Liabilities£215,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

27 April 2017Delivered on: 4 May 2017
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 30 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole these premises on the ground floor level and at basement level entering from 23-25 st vincent place, glasgow, G1 2DT forming part of the building known as 17-29 st vincent place, glasgow which subjects are registered in the land register of scotland under title number GLA182732.
Outstanding
17 October 2014Delivered on: 21 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 November 2007Delivered on: 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 and 25 st vincent place, glasgow-title number GLA182732.
Outstanding
23 October 2006Delivered on: 1 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of ground floor level and basement level entering from 23 and 25 st vincent place, glasgow.
Outstanding
22 June 2006Delivered on: 30 June 2006
Satisfied on: 1 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 July 2017Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017 (1 page)
8 June 2017Alterations to floating charge SC2973640006 (28 pages)
5 May 2017Alterations to floating charge SC2973640006 (29 pages)
4 May 2017Registration of charge SC2973640006, created on 27 April 2017 (19 pages)
29 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Satisfaction of charge 2 in full (4 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Satisfaction of charge 3 in full (4 pages)
12 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 March 2016Annual return made up to 17 February 2016 with a full list of shareholders (3 pages)
4 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
1 November 2014Satisfaction of charge 1 in full (4 pages)
30 October 2014Registration of charge SC2973640005, created on 27 October 2014 (4 pages)
21 October 2014Registration of charge SC2973640004, created on 17 October 2014 (5 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 September 2012Registered office address changed from 79 West Regent Street Glasgow G2 2AW on 12 September 2012 (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Termination of appointment of Hazel Tomkins as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Termination of appointment of Hazel Tomkins as a director (1 page)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
20 December 2010Termination of appointment of Derek Marshall as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Derek Marshall on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Derek Marshall on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 17 February 2009 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 March 2008Return made up to 17/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 December 2007Partic of mort/charge * (4 pages)
19 March 2007Return made up to 17/02/07; full list of members (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (5 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (17 pages)