About

Registered Number: SC203894
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Units 109-110 Block 11, Howden Avenue Newhouse Ind Est, Newhouse Motherwell, Lanarkshire, ML1 5RX

 

Having been setup in 2000, Leaker Direct (Distribution) Ltd have registered office in Newhouse Motherwell, it has a status of "Active". The companies directors are listed as Cargill, Gordon Malcolm, Leaker, Derek Richard, Leaker, Audrey, Preston, Matthew at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGILL, Gordon Malcolm 02 August 2019 - 1
LEAKER, Derek Richard 02 August 2019 - 1
PRESTON, Matthew 03 June 2003 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
LEAKER, Audrey 14 February 2000 20 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 October 2011
SH06 - Notice of cancellation of shares 20 May 2011
SH03 - Return of purchase of own shares 20 May 2011
RESOLUTIONS - N/A 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 17 February 2009
225 - Change of Accounting Reference Date 16 December 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 27 February 2007
466(Scot) - N/A 13 April 2006
363a - Annual Return 29 March 2006
410(Scot) - N/A 16 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 30 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
410(Scot) - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
287 - Change in situation or address of Registered Office 19 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
225 - Change of Accounting Reference Date 25 May 2000
410(Scot) - N/A 17 May 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 March 2006 Outstanding

N/A

Floating charge 12 December 2000 Outstanding

N/A

Bond & floating charge 11 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.