About

Registered Number: SC251886
Date of Incorporation: 27/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Blackbyres Road, Barrhead, Glasgow, Lanarkshire, G78 1DU

 

Based in Lanarkshire, George Leslie Ltd was established in 2003, it's status at Companies House is "Active". This organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Neil Patrick 01 July 2009 - 1
FRY, Anthony Colin 29 October 2018 - 1
GAULT, Michael Callum Mackay 04 November 2013 - 1
ROSS, David Bradford 01 July 2009 - 1
BURROWS, Iain Richard 13 October 2003 27 September 2018 1
FINDLAY, Brian David Mcgill 06 October 2003 18 May 2005 1
MCCORMACK, John Love 13 October 2003 30 June 2009 1
MCINTOSH, Donald Gordon 06 October 2003 29 July 2011 1
MCNAUGHT, John Symington Maurice 15 August 2003 17 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCARROLL, Peter Cumming 31 July 2019 - 1
WHITELAW, Gordon William 30 September 2003 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 09 July 2020
PSC02 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
RESOLUTIONS - N/A 24 September 2019
MR01 - N/A 23 September 2019
AP03 - Appointment of secretary 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 01 November 2018
PSC04 - N/A 30 October 2018
PSC07 - N/A 29 October 2018
TM01 - Termination of appointment of director 26 October 2018
SH03 - Return of purchase of own shares 22 October 2018
SH06 - Notice of cancellation of shares 18 October 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 12 July 2018
PSC01 - N/A 06 July 2018
CS01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 24 June 2016
MR01 - N/A 06 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
SH06 - Notice of cancellation of shares 22 August 2011
SH03 - Return of purchase of own shares 22 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
RESOLUTIONS - N/A 14 July 2009
RESOLUTIONS - N/A 14 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2009
169 - Return by a company purchasing its own shares 14 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 18 July 2006
RESOLUTIONS - N/A 24 March 2006
169 - Return by a company purchasing its own shares 24 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 July 2004
CERTNM - Change of name certificate 01 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
CERTNM - Change of name certificate 30 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
225 - Change of Accounting Reference Date 25 October 2003
287 - Change in situation or address of Registered Office 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
123 - Notice of increase in nominal capital 25 October 2003
410(Scot) - N/A 22 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 27 January 2016 Outstanding

N/A

Floating charge 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.