About

Registered Number: SC040546
Date of Incorporation: 11/06/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: Blackbyres Road, Barrhead, Glasgow, G78 1DU

 

George Leslie Plant Ltd was founded on 11 June 1964 and has its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at the company. There is one director listed as Mccarroll, Peter Cumming for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARROLL, Peter Cumming 31 July 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 August 2020
AP01 - Appointment of director 21 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 09 October 2019
AP03 - Appointment of secretary 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 21 December 2017
PSC02 - N/A 21 December 2017
CH01 - Change of particulars for director 11 December 2017
AA - Annual Accounts 06 December 2017
PSC09 - N/A 15 November 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
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 24 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 24 December 2004
CERTNM - Change of name certificate 01 April 2004
363s - Annual Return 23 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
410(Scot) - N/A 22 October 2003
AA - Annual Accounts 26 September 2003
169 - Return by a company purchasing its own shares 23 August 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
123 - Notice of increase in nominal capital 29 January 2003
363s - Annual Return 07 January 2003
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 05 December 2000
RESOLUTIONS - N/A 29 June 2000
169 - Return by a company purchasing its own shares 29 June 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 08 September 1998
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 12 March 1998
MEM/ARTS - N/A 12 March 1998
169 - Return by a company purchasing its own shares 19 January 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 17 December 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 08 December 1995
288 - N/A 23 October 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 02 January 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
RESOLUTIONS - N/A 08 February 1989
MISC - Miscellaneous document 08 February 1989
MISC - Miscellaneous document 08 February 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 20 January 1989
MEM/ARTS - N/A 10 January 1989
AA - Annual Accounts 25 September 1987
288 - N/A 25 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 06 February 1986
AA - Annual Accounts 08 April 1985
AA - Annual Accounts 25 January 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 October 2003 Outstanding

N/A

Bond & floating charge 30 April 1984 Outstanding

N/A

Bond & floating charge 01 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.