LEES GROUP LIMITED
LANARKSHIRE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4EF

Company number SC127336
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address NORTH CALDEEN ROAD, COATBRIDGE, LANARKSHIRE, ML5 4EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of LEES GROUP LIMITED are www.leesgroup.co.uk, and www.lees-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Lees Group Limited is a Private Limited Company. The company registration number is SC127336. Lees Group Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Lees Group Limited is North Caldeen Road Coatbridge Lanarkshire Ml5 4ef. . SIMSON, David John is a Secretary of the company. MIQUEL, Clive John is a Director of the company. PERCH-NIELSEN, Klaus is a Director of the company. SIMSON, David John is a Director of the company. Nominee Secretary FLINT, David has been resigned. Secretary MANSON, Gavin Maxwell has been resigned. Secretary SLOAN, David has been resigned. Secretary MACROBERTS has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director MANSON, Gavin Maxwell has been resigned. Director MANSON, Gordon James has been resigned. Director MILLAR, Nadia has been resigned. Director MIQUEL, Raymond Clive has been resigned. Director SIMPSON, Brian Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMSON, David John
Appointed Date: 17 May 1999

Director
MIQUEL, Clive John
Appointed Date: 18 March 2010
66 years old

Director
PERCH-NIELSEN, Klaus
Appointed Date: 15 November 1993
88 years old

Director
SIMSON, David John
Appointed Date: 17 May 1999
59 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 09 September 1991
Appointed Date: 17 September 1990

Secretary
MANSON, Gavin Maxwell
Resigned: 17 May 1999
Appointed Date: 17 November 1993

Secretary
SLOAN, David
Resigned: 27 April 1993
Appointed Date: 09 September 1991

Secretary
MACROBERTS
Resigned: 17 November 1993
Appointed Date: 27 April 1993

Nominee Director
DICKSON, Ian
Resigned: 09 September 1991
Appointed Date: 17 September 1990
75 years old

Nominee Director
FLINT, David
Resigned: 09 September 1991
Appointed Date: 17 September 1990
70 years old

Director
MANSON, Gavin Maxwell
Resigned: 17 May 1999
Appointed Date: 06 February 1995
59 years old

Director
MANSON, Gordon James
Resigned: 20 September 1993
Appointed Date: 09 September 1991
61 years old

Director
MILLAR, Nadia
Resigned: 11 September 2003
Appointed Date: 06 February 2003
57 years old

Director
MIQUEL, Raymond Clive
Resigned: 11 September 2009
Appointed Date: 07 September 1992
94 years old

Director
SIMPSON, Brian Thomas
Resigned: 23 December 1993
Appointed Date: 07 September 1992
72 years old

Persons With Significant Control

Lees (Scotland) 2012 Limited
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

LEES GROUP LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,115,330

05 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,115,330

...
... and 124 more events
03 Oct 1991
Memorandum and Articles of Association

03 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1991
Accounting reference date shortened from 30/09 to 31/08

26 Nov 1990
Company name changed brauch LIMITED\certificate issued on 27/11/90

17 Sep 1990
Incorporation

LEES GROUP LIMITED Charges

11 May 1998
Floating charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 October 1995
Floating charge
Delivered: 23 October 1995
Status: Satisfied on 30 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…