Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEORGE LESLIE LIMITED
Company Information for

GEORGE LESLIE LIMITED

BLACKBYRES ROAD, BARRHEAD, GLASGOW, LANARKSHIRE, G78 1DU,
Company Registration Number
SC251886
Private Limited Company
Active

Company Overview

About George Leslie Ltd
GEORGE LESLIE LIMITED was founded on 2003-06-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". George Leslie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE LESLIE LIMITED
 
Legal Registered Office
BLACKBYRES ROAD
BARRHEAD
GLASGOW
LANARKSHIRE
G78 1DU
Other companies in G78
 
Telephone0141 881 9131
 
Filing Information
Company Number SC251886
Company ID Number SC251886
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB260039195  
Last Datalog update: 2024-04-06 16:21:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEORGE LESLIE LIMITED
The following companies were found which have the same name as GEORGE LESLIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE LESLIE DEVELOPMENTS LIMITED 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG Active Company formed on the 2006-09-25
GEORGE LESLIE PLANT LIMITED BLACKBYRES ROAD BARRHEAD GLASGOW G78 1DU Active Company formed on the 1964-06-11
GEORGE LESLIE MOLER, P.A. 42 BURNING TREE DR. NAPLES FL 34105 Inactive Company formed on the 1998-04-09

Company Officers of GEORGE LESLIE LIMITED

Current Directors
Officer Role Date Appointed
GORDON WILLIAM WHITELAW
Company Secretary 2003-09-30
IAIN RICHARD BURROWS
Director 2003-10-13
NEIL PATRICK DOHERTY
Director 2009-07-01
MICHAEL CALLUM MACKAY GAULT
Director 2013-11-04
JOHN SYMINGTON MAURICE MCNAUGHT
Director 2003-08-15
DAVID BRADFORD ROSS
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GORDON MCINTOSH
Director 2003-10-06 2011-07-29
JOHN LOVE MCCORMACK
Director 2003-10-13 2009-06-30
BRIAN DAVID MCGILL FINDLAY
Director 2003-10-06 2005-05-18
BURNESS SOLICITORS
Nominated Secretary 2003-06-27 2003-09-30
BURNESS (DIRECTORS) LIMITED
Nominated Director 2003-06-27 2003-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON WILLIAM WHITELAW ASHMOON LIMITED Company Secretary 2001-03-14 CURRENT 1995-03-14 Active
GORDON WILLIAM WHITELAW GEORGE LESLIE PLANT LIMITED Company Secretary 1995-10-16 CURRENT 1964-06-11 Active
IAIN RICHARD BURROWS ASHMOON LIMITED Director 2013-03-26 CURRENT 1995-03-14 Active
IAIN RICHARD BURROWS GEORGE LESLIE PLANT LIMITED Director 2000-01-01 CURRENT 1964-06-11 Active
NEIL PATRICK DOHERTY ASHMOON LIMITED Director 2013-03-26 CURRENT 1995-03-14 Active
NEIL PATRICK DOHERTY GEORGE LESLIE PLANT LIMITED Director 2010-12-16 CURRENT 1964-06-11 Active
MICHAEL CALLUM MACKAY GAULT ASHMOON LIMITED Director 2013-11-04 CURRENT 1995-03-14 Active
MICHAEL CALLUM MACKAY GAULT GEORGE LESLIE PLANT LIMITED Director 2013-11-04 CURRENT 1964-06-11 Active
JOHN SYMINGTON MAURICE MCNAUGHT GEORGE LESLIE PLANT LIMITED Director 2001-08-28 CURRENT 1964-06-11 Active
DAVID BRADFORD ROSS ASHMOON LIMITED Director 2013-03-26 CURRENT 1995-03-14 Active
DAVID BRADFORD ROSS GEORGE LESLIE PLANT LIMITED Director 2010-12-16 CURRENT 1964-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK DOHERTY
2021-01-14AP03Appointment of Mr Graeme Cowan as company secretary on 2020-12-31
2021-01-14TM02Termination of appointment of Peter Cumming Mccarroll on 2020-12-31
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-10-09PSC02Notification of Gll (Holdings) Ltd as a person with significant control on 2019-09-12
2019-10-09PSC07CESSATION OF JOHN SYMINGTON MAURICE MCNAUGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYMINGTON MAURICE MCNAUGHT
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2518860003
2019-07-31AP03Appointment of Mr Peter Cumming Mccarroll as company secretary on 2019-07-31
2019-07-31TM02Termination of appointment of Gordon William Whitelaw on 2019-07-31
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR ANTHONY COLIN FRY
2018-10-30PSC04Change of details for Mr John Symington Maurice Mcnaught as a person with significant control on 2018-09-27
2018-10-29PSC07CESSATION OF IAIN RICHARD BURROWS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD BURROWS
2018-10-22SH03Purchase of own shares
2018-10-18SH06Cancellation of shares. Statement of capital on 2018-09-27 GBP 43,078.00
2018-07-12PSC07CESSATION OF IAIN RICHARD BURROWS AS A PSC
2018-07-12PSC07CESSATION OF JOHN SYMINGTON MAURICE MCNAUGHT AS A PSC
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SYMINGTON MAURICE MCNAUGHT
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN RICHARD BURROWS
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CALLUM MACKAY GAULT / 27/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADFORD ROSS / 27/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 27/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYMINGTON MAURICE MCNAUGHT / 27/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD BURROWS / 27/06/2018
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARD BURROWS / 11/12/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYMINGTON MAURICE MCNAUGHT / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARD BURROWS / 09/08/2017
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN RICHARD BURROWS
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SYMINGTON MAURICE MCNAUGHT
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 57894
2016-07-07AR0127/06/16 FULL LIST
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 24/06/2016
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2518860002
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 57894
2015-06-29AR0127/06/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 57894
2014-06-30AR0127/06/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARD BURROWS / 27/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADFORD ROSS / 06/06/2014
2013-11-07AP01DIRECTOR APPOINTED MR MICHAEL CALLUM MACKAY GAULT
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0127/06/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0127/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYMINGTON MAURICE MCNAUGHT / 27/06/2012
2011-08-22SH0622/08/11 STATEMENT OF CAPITAL GBP 57894
2011-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30AR0127/06/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AR0127/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADFORD ROSS / 27/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 27/06/2010
2009-08-17363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCCORMACK
2009-07-14RES13SHARE PURCHASE APPROVED 30/06/2009
2009-07-14RES04NC INC ALREADY ADJUSTED
2009-07-14RES01ADOPT ARTICLES 30/06/2009
2009-07-14122GBP NC 500000/190000 30/06/09
2009-07-14169GBP IC 100000/78947 30/06/09 GBP SR 21053@1=21053
2009-07-02288aDIRECTOR APPOINTED MR DAVID BRADFORD ROSS
2009-07-02288aDIRECTOR APPOINTED MR NEIL PATRICK DOHERTY
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNAUGHT / 29/07/2008
2008-07-25363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNAUGHT / 27/06/2008
2007-07-25363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-07-19363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-24169£ IC 410000/100000 10/03/06 £ SR 310000@1=310000
2006-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-01CERTNMCOMPANY NAME CHANGED GEORGE LESLIE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/04/04
2003-11-2188(2)RAD 17/10/03--------- £ SI 310000@1=310000 £ IC 100000/410000
2003-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-10-30CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (999) LIMITED CERTIFICATE ISSUED ON 30/10/03
2003-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-25225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ
2003-10-25123NC INC ALREADY ADJUSTED 17/10/03
2003-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-25RES04£ NC 100/500000 17/10
2003-10-25RES13RECLASS SHARES 17/10/03
2003-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-2588(2)RAD 17/10/03--------- £ SI 99999@1=99999 £ IC 1/100000
2003-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED
2003-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1100607 Active Licenced property: BARRHEAD BLACKBYRES ROAD GLASGOW GB G78 1DU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1100607 Active Licenced property: BARRHEAD BLACKBYRES ROAD GLASGOW GB G78 1DU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE LESLIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-27 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE LESLIE LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE LESLIE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GEORGE LESLIE LIMITED owns 1 domain names.

georgeleslie.co.uk  

Trademarks
We have not found any records of GEORGE LESLIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE LESLIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42130 - Construction of bridges and tunnels) as GEORGE LESLIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE LESLIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEORGE LESLIE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0139073000Epoxide resins, in primary forms
2013-08-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2013-04-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2012-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE LESLIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE LESLIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G78 1DU