W & H LESLIE (ABERDEEN) LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0YA

Company number SC281256
Status Active
Incorporation Date 9 March 2005
Company Type Private Limited Company
Address UNIT 8, KEIR'S INDUSTRIAL PARK HILL OF COTTOWN, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0YA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 15,000 ; Registration of charge SC2812560004, created on 25 February 2016. The most likely internet sites of W & H LESLIE (ABERDEEN) LIMITED are www.whleslieaberdeen.co.uk, and www.w-h-leslie-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. W H Leslie Aberdeen Limited is a Private Limited Company. The company registration number is SC281256. W H Leslie Aberdeen Limited has been working since 09 March 2005. The present status of the company is Active. The registered address of W H Leslie Aberdeen Limited is Unit 8 Keir S Industrial Park Hill of Cottown Kintore Inverurie Aberdeenshire Ab51 0ya. . MANN, Carole Anne is a Secretary of the company. HENDERSON, Alistair James is a Director of the company. MANN, Carole Anne is a Director of the company. MOIR, James Patrick is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LESLIE, William Gammie has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MANN, Carole Anne
Appointed Date: 09 March 2005

Director
HENDERSON, Alistair James
Appointed Date: 09 March 2005
64 years old

Director
MANN, Carole Anne
Appointed Date: 09 March 2005
58 years old

Director
MOIR, James Patrick
Appointed Date: 09 March 2005
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005

Director
LESLIE, William Gammie
Resigned: 11 July 2008
Appointed Date: 27 April 2005
90 years old

W & H LESLIE (ABERDEEN) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 15,000

11 Mar 2016
Registration of charge SC2812560004, created on 25 February 2016
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Jun 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 15,000

...
... and 31 more events
19 Jul 2005
Ad 27/04/05--------- £ si 19999@1=19999 £ ic 1/20000
10 May 2005
New director appointed
04 May 2005
Partic of mort/charge *
09 Mar 2005
Secretary resigned
09 Mar 2005
Incorporation

W & H LESLIE (ABERDEEN) LIMITED Charges

25 February 2016
Charge code SC28 1256 0004
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two irregularly shaped areas or pieces of ground at hill of…
1 September 2014
Charge code SC28 1256 0003
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.40 hectares known as site a, hill of cottown, kintore…
25 October 2010
Floating charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
27 April 2005
Bond & floating charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…