About

Registered Number: SC279385
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 2 Edison Street, Hillington Park, Glasgow, G52 4XN,

 

Having been setup in 2005, Gordon Leslie Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Gayler, Brian, Leslie, Gordon Craig, Lyon Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYLER, Brian 10 December 2014 - 1
LESLIE, Gordon Craig 01 April 2011 - 1
LYON UK LTD 03 February 2005 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 11 February 2020
MR01 - N/A 14 October 2019
AA - Annual Accounts 01 July 2019
AD01 - Change of registered office address 27 March 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 18 May 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 18 February 2015
AA01 - Change of accounting reference date 18 February 2015
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 09 February 2010
CH02 - Change of particulars for corporate director 09 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 14 February 2006
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.