This company is commonly known as George Leslie Limited. The company was founded 21 years ago and was given the registration number SC251886. The firm's registered office is in GLASGOW. You can find them at Blackbyres Road, Barrhead, Glasgow, Lanarkshire. This company's SIC code is 42130 - Construction of bridges and tunnels.
Name | : | GEORGE LESLIE LIMITED |
---|---|---|
Company Number | : | SC251886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Blackbyres Road, Barrhead, Glasgow, Lanarkshire, G78 1DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackbyres Road, Barrhead, Glasgow, G78 1DU | Secretary | 31 December 2020 | Active |
Blackbyres Road, Barrhead, Glasgow, G78 1DU | Director | 29 October 2018 | Active |
George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow, Scotland, G78 1DU | Director | 04 November 2013 | Active |
George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow, Scotland, G78 1DU | Director | 01 July 2009 | Active |
Blackbyres Road, Barrhead, Glasgow, G78 1DU | Secretary | 31 July 2019 | Active |
7 Loch Drive, Helensburgh, G84 8PY | Secretary | 30 September 2003 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 27 June 2003 | Active |
George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow, Scotland, G78 1DU | Director | 13 October 2003 | Active |
George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow, Scotland, G78 1DU | Director | 01 July 2009 | Active |
6 Henderland Road, Bearsden, Glasgow, G61 1JQ | Director | 06 October 2003 | Active |
4 Greenhill Holding, Knockentiber, Kilmarnock, KA2 0EG | Director | 13 October 2003 | Active |
12 Sheepburn Road, Uddingston, Glasgow, G71 7DU | Director | 06 October 2003 | Active |
George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow, Scotland, G78 1DU | Director | 15 August 2003 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 27 June 2003 | Active |
Gll (Holdings) Ltd | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Blackbyres Road, Barrhead, Glasgow, Scotland, G78 1DU |
Nature of control | : |
|
Mr Iain Richard Burrows | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | George Leslie Ltd, Blackbyres Road, Glasgow, Scotland, G78 1DU |
Nature of control | : |
|
Mr John Symington Maurice Mcnaught | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | George Leslie Ltd, Blackbyres Road, Glasgow, Scotland, G78 1DU |
Nature of control | : |
|
Mr John Symington Maurice Mcnaught | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Blackbyres Road, Glasgow, G78 1DU |
Nature of control | : |
|
Mr Iain Richard Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Blackbyres Road, Glasgow, G78 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.