Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
Director Name | Mr Nicholas Leca |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 5 Watt Road Hillington Industrial Estate Glasgow G52 4RY Scotland |
Director Name | Mr Kenneth John Burns |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Watt Road Hillington Industrial Estate Glasgow G52 4RY Scotland |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Watt Road Hillington Industrial Estate Glasgow G52 4RY Scotland |
Director Name | Mr Thomas Leca |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esk Avenue Dean Park Renfrew PA4 0UL Scotland |
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Watt Road Hillington Industrial Estate Glasgow G52 4RY Scotland |
Website | lecadental.com |
---|
Registered Address | 5 Watt Road Hillington Industrial Estate Glasgow G52 4RY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Martin Leca 49.00% Ordinary |
---|---|
49 at £1 | Nicholas Leca 49.00% Ordinary |
2 at £1 | Thomas Leca 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,470 |
Cash | £39,892 |
Current Liabilities | £684,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
19 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 21 May 2014 Persons entitled: Lloyds Bank Commercial Finance Classification: A registered charge Outstanding |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Registration of charge SC4362990003, created on 19 May 2015 (19 pages) |
5 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Nicholas Leca as a director on 25 September 2014 (2 pages) |
5 March 2015 | Termination of appointment of Thomas Leca as a director on 25 September 2014 (1 page) |
23 May 2014 | Registration of charge 4362990002 (9 pages) |
21 May 2014 | Registration of charge 4362990001 (9 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 April 2014 | Appointment of Mr Martin Andrew Leca as a director (2 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
7 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 November 2012 | Incorporation (21 pages) |