LEES OF SCOTLAND LIMITED
Overview
Company Name | LEES OF SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC028236 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEES OF SCOTLAND LIMITED?
- Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10720) / Manufacturing
- Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing
Where is LEES OF SCOTLAND LIMITED located?
Registered Office Address | North Caldeen Road Coatbridge ML5 4EF Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEES OF SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
JOHN J. LEES PUBLIC LIMITED COMPANY | Mar 29, 1951 | Mar 29, 1951 |
What are the latest accounts for LEES OF SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for LEES OF SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Aug 26, 2026 |
---|---|
Next Confirmation Statement Due | Sep 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 26, 2025 |
Overdue | No |
What are the latest filings for LEES OF SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 29, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC0282360013 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Aug 30, 2016 | 7 pages | RP04CS01 | ||||||||||
Termination of appointment of Shirley Nawarauckas Simson as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Simson as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Simpson as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Appointment of Mr John Gerald Duffy as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Alexander Boyd as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Paul Hill as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of One Advisory Limited as a secretary on Jan 27, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Albert Richard Croll as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadia Millar as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive John Miquel as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Edwin Ruck as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Simson as a secretary on Jan 27, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEES OF SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONE ADVISORY LIMITED | Secretary | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England |
| 194573090002 | ||||||||||
BOYD, Stephen Alexander | Director | Maes-Y-Coed Road CF14 4XR Cardiff Finsbury Food Group Plc Wales | England | British | Director | 192633360001 | ||||||||
DUFFY, John Gerald | Director | Maes-Y-Coed Road CF14 4XR Cardiff Finsbury Food Group Plc Wales | England | British | Director | 142394810001 | ||||||||
HILL, Steven Paul | Director | Maes-Y-Coed Road CF14 4XR Cardiff Finsbury Food Group Plc Wales | Scotland | British | Finance Director | 249405190001 | ||||||||
COYLE, Ian William | Secretary | 6 Applegarth Road ML10 6HT Strathaven Lanarkshire | British | 333190001 | ||||||||||
DAVISON, Andrew John | Secretary | 187 New Ridley Road NE43 7QD Stocksfield Northumberland | British | Solicitor | 3159270004 | |||||||||
MANSON, Gavin Maxwell | Secretary | 46 Greenbank Crescent EH10 5SQ Edinburgh | British | 36893410003 | ||||||||||
MCGAAN, David James | Secretary | 1 Wheatland Drive ML11 7QG Lanark | British | 1356430001 | ||||||||||
SIMSON, David John | Secretary | Hillpark Road EH4 7AN Edinburgh 23 United Kingdom | British | 35825130006 | ||||||||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||||||
ADAMS, Richard Hugh Macgregor | Director | Halton Grange Wall NE46 4EE Hexham Northumberland | British | Company Director | 5809680001 | |||||||||
BARRY, Hugh Neville Anthony | Director | 3 Ravelston Dykes Lane EH4 3NY Edinburgh Lothian | Scotland | United Kingdom | Merchant Banker | 1386020001 | ||||||||
BRAITHWAITE, David | Director | 11 Lower Wrigley Green Diggle OL3 5WG Oldham Lancashire | United Kingdom | British | Sales Director | 94329600001 | ||||||||
COYLE, Ian William | Director | 6 Applegarth Road ML10 6HT Strathaven Lanarkshire | British | Chartered Accountant | 333190001 | |||||||||
CRAIG, John | Director | Hall Farm Cottage, Beoley Court Icknield Street B98 9AL Beoley Worcestershire | United Kingdom | British | Director | 96652490001 | ||||||||
CROLL, Albert Richard | Director | 8 Brookfield Place FK12 5AT Alva Clackmannanshire | Scotland | British | Marketing Director | 57090430001 | ||||||||
DARRELL, John | Director | Shapinsay 10 Forest View Polmont FK2 0UL Falkirk Stirlingshire | British | Director | 802110001 | |||||||||
GIBSON, John | Director | Shaws Farm NE48 2JU Bellingham Northumberland | British | Accountant | 19815410001 | |||||||||
GUNDRY, James Henry | Director | Flat 25 Lothian House Lothian Road EH3 9BG Edinburgh Lothian | British | Company Director | 23797600001 | |||||||||
HUNTER, Brian | Director | 34 Norwood Drive Giffnock G46 7LS Glasgow Lanarkshire | British | Company Director | 45581380002 | |||||||||
HUNTER, Brian | Director | 15 Killermont Meadows Bothwell G71 8EG Glasgow Lanarkshire | British | Managing Director | 45581380001 | |||||||||
LINN, Gordon William | Director | 6 Doonfoot Gardens East Kilbride G74 4XF Glasgow Lanarkshire | British | Purchasing Manager | 54235140002 | |||||||||
MANSON, Garodon James | Director | 64 Dean Path Edinburgh Lothian | British | Solicitor | 32557290001 | |||||||||
MANSON, Gavin Maxwell | Director | 46 Greenbank Crescent EH10 5SQ Edinburgh | British | Chartered Accountant | 36893410003 | |||||||||
MCDOWALL, Shirley | Director | 41 Berridale Avenue G44 3AF Glasgow | British | Factory Worker | 54235040001 | |||||||||
MCGAAN, David James | Director | 10 Braedale Road ML11 7AW Lanark | British | Chartered Accountant | 67718100001 | |||||||||
MCGAAN, David James | Director | 1 Wheatland Drive ML11 7QG Lanark | British | Chartered Accountant | 1356430001 | |||||||||
MCLEAN, William Stuart | Director | North Caldeen Road Coatbridge ML5 4EF Lanarkshire | Scotland | British | Production Director | 221536740002 | ||||||||
MILLAR, Nadia | Director | Inglefield Mosswell Road, Milngavie G62 8HB Glasgow | United Kingdom | British | Director | 92477590001 | ||||||||
MIQUEL, Clive John | Director | 7 Lochend Crescent Bearsden G61 1EA Glasgow Lanarkshire | Scotland | British | Managing Director | 94981710001 | ||||||||
MIQUEL, Raymond Clive | Director | Whitedene Caledonian Crescent PH3 1NG Gleneagles Tayside | British | Company Director | 32443200001 | |||||||||
MIQUEL, Raymond Clive | Director | Whitedene Caledonian Crescent PH3 1NG Gleneagles Tayside | British | Company Director | 32443200001 | |||||||||
PERCH-NIELSEN, Klaus | Director | Berryfield House Lentran IV3 8RJ Inverness Inverness Shire | United Kingdom | Australian/Danish | Company Director | 602950001 | ||||||||
POWER, John William | Director | 180 Hamilton Road Cambuslang G72 7PD Glasgow Lanarkshire | British | Director | 96140001 | |||||||||
PURVES, Steven James | Director | Badger Park EH52 5GZ Broxburn 6 West Lothian | Scotland | British | Supply Chain Director | 130635720001 |
Who are the persons with significant control of LEES OF SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lees (Scotland) 2012 Limited | Apr 06, 2016 | North Caldeen Road ML5 4EF Coatbridge Lees Of Scotland Ltd Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0