GEORGE LESLIE LIMITED
Overview
| Company Name | GEORGE LESLIE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC251886 |
| 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 GEORGE LESLIE LIMITED?
- Construction of bridges and tunnels (42130) / Construction
- Construction of utility projects for fluids (42210) / Construction
- Construction of water projects (42910) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is GEORGE LESLIE LIMITED located?
| Registered Office Address | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEORGE LESLIE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEORGE LESLIE (HOLDINGS) LIMITED | Oct 30, 2003 | Oct 30, 2003 |
| LOTHIAN FIFTY (999) LIMITED | Jun 27, 2003 | Jun 27, 2003 |
What are the latest accounts for GEORGE LESLIE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GEORGE LESLIE LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for GEORGE LESLIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Graeme Cowan as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Newlands as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Simon Butler as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Patrick Doherty as a director on Mar 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Cowan as a secretary on Dec 31, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Cumming Mccarroll as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Gll (Holdings) Ltd as a person with significant control on Sep 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of John Symington Maurice Mcnaught as a person with significant control on Sep 12, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Symington Maurice Mcnaught as a director on Sep 17, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC2518860003, created on Sep 12, 2019 | 5 pages | MR01 | ||||||||||
Who are the officers of GEORGE LESLIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWAN, Graeme | Secretary | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | 278554970001 | |||||||
| BUTLER, Simon | Director | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | Scotland | British | 324626040001 | |||||
| COWAN, Graeme | Director | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | Scotland | British | 324626560001 | |||||
| FRY, Anthony Colin | Director | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | Scotland | British | 252070410001 | |||||
| GAULT, Michael Callum Mackay | Director | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Scotland | British | 182724570001 | |||||
| NEWLANDS, Andrew | Director | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | Scotland | British | 324626430001 | |||||
| ROSS, David Bradford | Director | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Scotland | British | 139318860002 | |||||
| MCCARROLL, Peter Cumming | Secretary | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | 261026990001 | |||||||
| WHITELAW, Gordon William | Secretary | 7 Loch Drive G84 8PY Helensburgh Dunbartonshire | British | 45047240001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BURROWS, Iain Richard | Director | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Scotland | British | Chartered Civil Engineer | 68822140005 | ||||
| DOHERTY, Neil Patrick | Director | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Scotland | British | Civil Engineer | 139318870003 | ||||
| FINDLAY, Brian David Mcgill | Director | 6 Henderland Road Bearsden G61 1JQ Glasgow Lanarkshire | British | Chartered Civil Engineer | 985000001 | |||||
| MCCORMACK, John Love | Director | 4 Greenhill Holding Knockentiber KA2 0EG Kilmarnock Ayrshire | Scotland | British | Engineer | 150100001 | ||||
| MCINTOSH, Donald Gordon | Director | 12 Sheepburn Road Uddingston G71 7DU Glasgow Lanarkshire | Scotland | British | Chartered Civil Engineer | 997410001 | ||||
| MCNAUGHT, John Symington Maurice | Director | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Scotland | British | Chartered Civil Engineer | 36785030006 | ||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of GEORGE LESLIE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gll (Holdings) Ltd | Sep 12, 2019 | Barrhead G78 1DU Glasgow Blackbyres Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain Richard Burrows | Jun 27, 2018 | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Symington Maurice Mcnaught | Jun 27, 2018 | Blackbyres Road Barrhead G78 1DU Glasgow George Leslie Ltd Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Symington Maurice Mcnaught | Apr 06, 2016 | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain Richard Burrows | Apr 06, 2016 | Blackbyres Road Barrhead G78 1DU Glasgow Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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