MORRIS LESLIE LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7TB

Company number SC092397
Status Active
Incorporation Date 25 March 1985
Company Type Private Limited Company
Address ERROL AIRFIELD, ERROL, PERTH, PH2 7TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge SC0923970022, created on 23 December 2016; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of MORRIS LESLIE LIMITED are www.morrisleslie.co.uk, and www.morris-leslie.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Morris Leslie Limited is a Private Limited Company. The company registration number is SC092397. Morris Leslie Limited has been working since 25 March 1985. The present status of the company is Active. The registered address of Morris Leslie Limited is Errol Airfield Errol Perth Ph2 7tb. . LENNOX, Neil William James is a Secretary of the company. LENNOX, Neil William James is a Director of the company. LESLIE, Morris Young is a Director of the company. OGILVIE, Graham Robert is a Director of the company. Secretary LESLIE, Joyce Charlotte has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LENNOX, Neil William James
Appointed Date: 09 November 2015

Director
LENNOX, Neil William James
Appointed Date: 23 September 2015
66 years old

Director
LESLIE, Morris Young

70 years old

Director
OGILVIE, Graham Robert
Appointed Date: 08 October 2015
53 years old

Resigned Directors

Secretary
LESLIE, Joyce Charlotte
Resigned: 09 November 2015

Persons With Significant Control

Mr Morris Young Leslie
Notified on: 6 December 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MORRIS LESLIE LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Registration of charge SC0923970022, created on 23 December 2016
07 Dec 2016
Group of companies' accounts made up to 30 April 2016
14 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 83,550.00

08 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 transactions and arrangements approved 31/10/2016
  • RES10 ‐ Resolution of allotment of securities

...
... and 94 more events
15 Sep 1987
Registered office changed on 15/09/87 from: 24 castle street edinburgh EH2 3JQ

18 Jun 1985
Memorandum of association
04 Jun 1985
Company name changed\certificate issued on 04/06/85
25 Mar 1985
Incorporation
25 Mar 1985
Certificate of incorporation

MORRIS LESLIE LIMITED Charges

23 December 2016
Charge code SC09 2397 0022
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All and whole the subjects known as and forming errol brick…
19 September 2013
Charge code SC09 2397 0021
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
13 October 2011
Standard security
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Morris Leslie Limited Retirement Benefits Scheme
Description: Hangar errol airport perth lying on or towards south east…
5 October 2011
Standard security
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Newlands cattle breeding centre perth.
5 October 2011
Standard security
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Valleyfield farm errol perth pth 27320.
5 October 2011
Standard security
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lyon road erskine REN73612.
28 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 239 and 295 luton road dunstable BD228953 and BD228954.
28 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at the causewayside great horkesley…
28 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Orrell plant sales alfred street newton-le-willows MS253175.
11 July 2007
Standard security
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at inveralmond house, inveralmond road…
9 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings north east of sommerson road milton…
2 August 2004
Standard security
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects forming the ground floor of south insch business…
16 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over land and buildings to the south west of…
16 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over land and buildings lying to the south…
24 December 2002
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Commercial and industrial units at perth airport, scone…
11 October 2002
Bond & floating charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 December 1998
Standard security
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two semi detached houses on north side of A94 at newlands &…
30 December 1998
Standard security
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Livestock Services (UK) Limited
Description: 2 semi-detached houses north of the A94 road & newlands…
10 March 1997
Standard security
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with the buildings abd other erections…
10 March 1997
Standard security
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Perth Airport Limited
Description: Ground at perth aerodrome,perth.
4 December 1989
Standard security
Delivered: 12 December 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former aircraft lamfat at eastleys, nr. Errol perthshire.
30 September 1986
Floating charge
Delivered: 6 October 1986
Status: Satisfied on 18 July 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…