About

Registered Number: SC202935
Date of Incorporation: 13/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Office 8, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT,

 

G. Lees Ltd was founded on 13 January 2000 with its registered office in Dundee, it's status at Companies House is "Active". This business has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEES, Karen 13 January 2000 01 November 2000 1
SCOTT, Malcolm 01 November 2000 08 August 2001 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 16 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 06 February 2018
MR04 - N/A 08 January 2018
MR04 - N/A 29 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 January 2016
MR01 - N/A 05 August 2015
AA - Annual Accounts 29 July 2015
MR01 - N/A 18 July 2015
MR04 - N/A 17 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 30 July 2002
410(Scot) - N/A 21 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
410(Scot) - N/A 17 July 2001
410(Scot) - N/A 27 February 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
225 - Change of Accounting Reference Date 04 September 2000
410(Scot) - N/A 13 March 2000
410(Scot) - N/A 22 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Fully Satisfied

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

Standard security 14 March 2002 Outstanding

N/A

Standard security 04 July 2001 Outstanding

N/A

Standard security 21 February 2001 Outstanding

N/A

Standard security 07 March 2000 Outstanding

N/A

Bond & floating charge 10 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.