LESLIE COMMERCIALS LIMITED
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC089419
Status Active
Incorporation Date 27 August 1984
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Andrew Robertson as a director on 23 September 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of LESLIE COMMERCIALS LIMITED are www.lesliecommercials.co.uk, and www.leslie-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Leslie Commercials Limited is a Private Limited Company. The company registration number is SC089419. Leslie Commercials Limited has been working since 27 August 1984. The present status of the company is Active. The registered address of Leslie Commercials Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . ROBERTSON, Andrew is a Director of the company. WILMOT, Steve is a Director of the company. Secretary WILMOT, Caroline has been resigned. Secretary WILMOT, Leslie has been resigned. Secretary WILMOT, Leslie has been resigned. Director COLQUHOUN, Laura has been resigned. Director WILMOT, Leslie has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
ROBERTSON, Andrew
Appointed Date: 23 September 2016
45 years old

Director
WILMOT, Steve
Appointed Date: 31 October 1994
50 years old

Resigned Directors

Secretary
WILMOT, Caroline
Resigned: 31 October 1994
Appointed Date: 19 January 1993

Secretary
WILMOT, Leslie
Resigned: 24 May 2008
Appointed Date: 31 October 1994

Secretary
WILMOT, Leslie
Resigned: 19 January 1993

Director
COLQUHOUN, Laura
Resigned: 19 January 1993
73 years old

Director
WILMOT, Leslie
Resigned: 24 May 2008
78 years old

LESLIE COMMERCIALS LIMITED Events

24 Oct 2016
Appointment of Mr Andrew Robertson as a director on 23 September 2016
16 May 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

17 Jul 2015
Director's details changed for Steve Wilmot on 17 July 2015
16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 71 more events
29 Oct 1987
Partic of mort/charge 9958
18 Feb 1987
Return made up to 14/02/87; full list of members

12 Feb 1987
Full accounts made up to 31 October 1986

16 May 1986
Accounting reference date shortened from 31/03 to 31/10

27 Aug 1984
Incorporation

LESLIE COMMERCIALS LIMITED Charges

9 September 2011
Standard security
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 294 hawthorn street, glasgow.
19 July 2011
Floating charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 May 2011
Standard security
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 294 hawthorn street, possilpark, glasgow.
11 April 2011
Standard security
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 294 hawthorn street glasgow (please see form for more…
12 October 1987
Floating charge
Delivered: 29 October 1987
Status: Satisfied on 30 January 2012
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…