LEES OF SCOTLAND LIMITED

LEES OF SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEES OF SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC028236
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEES OF SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN J. LEES PUBLIC LIMITED COMPANYMar 29, 1951Mar 29, 1951

    What are the latest accounts for LEES OF SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for LEES OF SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for LEES OF SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2024

    34 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC0282360013 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 30, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Second filing of Confirmation Statement dated Aug 30, 2016

    7 pagesRP04CS01

    Termination of appointment of Shirley Nawarauckas Simson as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of David John Simson as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of David John Simpson as a director on Jan 27, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Appointment of Mr John Gerald Duffy as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Mr Stephen Alexander Boyd as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Mr Steven Paul Hill as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of One Advisory Limited as a secretary on Jan 27, 2023

    2 pagesAP04

    Termination of appointment of Albert Richard Croll as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of Nadia Millar as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of Clive John Miquel as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of Martin Edwin Ruck as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of David John Simson as a secretary on Jan 27, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Who are the officers of LEES OF SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Secretary
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BOYD, Stephen Alexander
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    Finsbury Food Group Plc
    Wales
    Director
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    Finsbury Food Group Plc
    Wales
    EnglandBritishDirector192633360001
    DUFFY, John Gerald
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    Finsbury Food Group Plc
    Wales
    Director
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    Finsbury Food Group Plc
    Wales
    EnglandBritishDirector142394810001
    HILL, Steven Paul
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    Finsbury Food Group Plc
    Wales
    Director
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    Finsbury Food Group Plc
    Wales
    ScotlandBritishFinance Director249405190001
    COYLE, Ian William
    6 Applegarth Road
    ML10 6HT Strathaven
    Lanarkshire
    Secretary
    6 Applegarth Road
    ML10 6HT Strathaven
    Lanarkshire
    British333190001
    DAVISON, Andrew John
    187 New Ridley Road
    NE43 7QD Stocksfield
    Northumberland
    Secretary
    187 New Ridley Road
    NE43 7QD Stocksfield
    Northumberland
    BritishSolicitor3159270004
    MANSON, Gavin Maxwell
    46 Greenbank Crescent
    EH10 5SQ Edinburgh
    Secretary
    46 Greenbank Crescent
    EH10 5SQ Edinburgh
    British36893410003
    MCGAAN, David James
    1 Wheatland Drive
    ML11 7QG Lanark
    Secretary
    1 Wheatland Drive
    ML11 7QG Lanark
    British1356430001
    SIMSON, David John
    Hillpark Road
    EH4 7AN Edinburgh
    23
    United Kingdom
    Secretary
    Hillpark Road
    EH4 7AN Edinburgh
    23
    United Kingdom
    British35825130006
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    ADAMS, Richard Hugh Macgregor
    Halton Grange
    Wall
    NE46 4EE Hexham
    Northumberland
    Director
    Halton Grange
    Wall
    NE46 4EE Hexham
    Northumberland
    BritishCompany Director5809680001
    BARRY, Hugh Neville Anthony
    3 Ravelston Dykes Lane
    EH4 3NY Edinburgh
    Lothian
    Director
    3 Ravelston Dykes Lane
    EH4 3NY Edinburgh
    Lothian
    ScotlandUnited KingdomMerchant Banker1386020001
    BRAITHWAITE, David
    11 Lower Wrigley Green
    Diggle
    OL3 5WG Oldham
    Lancashire
    Director
    11 Lower Wrigley Green
    Diggle
    OL3 5WG Oldham
    Lancashire
    United KingdomBritishSales Director94329600001
    COYLE, Ian William
    6 Applegarth Road
    ML10 6HT Strathaven
    Lanarkshire
    Director
    6 Applegarth Road
    ML10 6HT Strathaven
    Lanarkshire
    BritishChartered Accountant333190001
    CRAIG, John
    Hall Farm Cottage, Beoley Court
    Icknield Street
    B98 9AL Beoley
    Worcestershire
    Director
    Hall Farm Cottage, Beoley Court
    Icknield Street
    B98 9AL Beoley
    Worcestershire
    United KingdomBritishDirector96652490001
    CROLL, Albert Richard
    8 Brookfield Place
    FK12 5AT Alva
    Clackmannanshire
    Director
    8 Brookfield Place
    FK12 5AT Alva
    Clackmannanshire
    ScotlandBritishMarketing Director57090430001
    DARRELL, John
    Shapinsay 10 Forest View
    Polmont
    FK2 0UL Falkirk
    Stirlingshire
    Director
    Shapinsay 10 Forest View
    Polmont
    FK2 0UL Falkirk
    Stirlingshire
    BritishDirector802110001
    GIBSON, John
    Shaws Farm
    NE48 2JU Bellingham
    Northumberland
    Director
    Shaws Farm
    NE48 2JU Bellingham
    Northumberland
    BritishAccountant19815410001
    GUNDRY, James Henry
    Flat 25 Lothian House
    Lothian Road
    EH3 9BG Edinburgh
    Lothian
    Director
    Flat 25 Lothian House
    Lothian Road
    EH3 9BG Edinburgh
    Lothian
    BritishCompany Director23797600001
    HUNTER, Brian
    34 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Lanarkshire
    Director
    34 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Lanarkshire
    BritishCompany Director45581380002
    HUNTER, Brian
    15 Killermont Meadows
    Bothwell
    G71 8EG Glasgow
    Lanarkshire
    Director
    15 Killermont Meadows
    Bothwell
    G71 8EG Glasgow
    Lanarkshire
    BritishManaging Director45581380001
    LINN, Gordon William
    6 Doonfoot Gardens
    East Kilbride
    G74 4XF Glasgow
    Lanarkshire
    Director
    6 Doonfoot Gardens
    East Kilbride
    G74 4XF Glasgow
    Lanarkshire
    BritishPurchasing Manager54235140002
    MANSON, Garodon James
    64 Dean Path
    Edinburgh
    Lothian
    Director
    64 Dean Path
    Edinburgh
    Lothian
    BritishSolicitor32557290001
    MANSON, Gavin Maxwell
    46 Greenbank Crescent
    EH10 5SQ Edinburgh
    Director
    46 Greenbank Crescent
    EH10 5SQ Edinburgh
    BritishChartered Accountant36893410003
    MCDOWALL, Shirley
    41 Berridale Avenue
    G44 3AF Glasgow
    Director
    41 Berridale Avenue
    G44 3AF Glasgow
    BritishFactory Worker54235040001
    MCGAAN, David James
    10 Braedale Road
    ML11 7AW Lanark
    Director
    10 Braedale Road
    ML11 7AW Lanark
    BritishChartered Accountant67718100001
    MCGAAN, David James
    1 Wheatland Drive
    ML11 7QG Lanark
    Director
    1 Wheatland Drive
    ML11 7QG Lanark
    BritishChartered Accountant1356430001
    MCLEAN, William Stuart
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    Director
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    ScotlandBritishProduction Director221536740002
    MILLAR, Nadia
    Inglefield
    Mosswell Road, Milngavie
    G62 8HB Glasgow
    Director
    Inglefield
    Mosswell Road, Milngavie
    G62 8HB Glasgow
    United KingdomBritishDirector92477590001
    MIQUEL, Clive John
    7 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    Director
    7 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    ScotlandBritishManaging Director94981710001
    MIQUEL, Raymond Clive
    Whitedene
    Caledonian Crescent
    PH3 1NG Gleneagles
    Tayside
    Director
    Whitedene
    Caledonian Crescent
    PH3 1NG Gleneagles
    Tayside
    BritishCompany Director32443200001
    MIQUEL, Raymond Clive
    Whitedene
    Caledonian Crescent
    PH3 1NG Gleneagles
    Tayside
    Director
    Whitedene
    Caledonian Crescent
    PH3 1NG Gleneagles
    Tayside
    BritishCompany Director32443200001
    PERCH-NIELSEN, Klaus
    Berryfield House
    Lentran
    IV3 8RJ Inverness
    Inverness Shire
    Director
    Berryfield House
    Lentran
    IV3 8RJ Inverness
    Inverness Shire
    United KingdomAustralian/DanishCompany Director602950001
    POWER, John William
    180 Hamilton Road
    Cambuslang
    G72 7PD Glasgow
    Lanarkshire
    Director
    180 Hamilton Road
    Cambuslang
    G72 7PD Glasgow
    Lanarkshire
    BritishDirector96140001
    PURVES, Steven James
    Badger Park
    EH52 5GZ Broxburn
    6
    West Lothian
    Director
    Badger Park
    EH52 5GZ Broxburn
    6
    West Lothian
    ScotlandBritishSupply Chain Director130635720001

    Who are the persons with significant control of LEES OF SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Caldeen Road
    ML5 4EF Coatbridge
    Lees Of Scotland Ltd
    Scotland
    Apr 06, 2016
    North Caldeen Road
    ML5 4EF Coatbridge
    Lees Of Scotland Ltd
    Scotland
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc213987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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