About

Registered Number: SC383721
Date of Incorporation: 16/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Caledonian House Walnut Grove, West Kinfauns, Perth, Perthshire, PH2 7XZ,

 

Based in Perth, Perthshire, Morris Leslie Auctions Ltd was founded on 16 August 2010, it has a status of "Active". Morris Leslie Auctions Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Gregor 10 September 2010 - 1
LESLIE, Morris Young 10 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LENNOX, Neil William James 09 November 2015 19 May 2017 1
LESLIE, Joyce Charlotte 10 September 2010 09 November 2015 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 07 August 2019
AD01 - Change of registered office address 17 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 26 September 2017
TM02 - Termination of appointment of secretary 13 June 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 12 January 2016
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 13 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 September 2011
AA01 - Change of accounting reference date 20 September 2011
AD01 - Change of registered office address 08 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 October 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AP03 - Appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CERTNM - Change of name certificate 13 September 2010
RESOLUTIONS - N/A 13 September 2010
NEWINC - New incorporation documents 16 August 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 March 2012 Outstanding

N/A

Floating charge 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.