SCOTLEE HOLDINGS LIMITED
AYR QUILLCO 189 LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC277074
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 770,000 . The most likely internet sites of SCOTLEE HOLDINGS LIMITED are www.scotleeholdings.co.uk, and www.scotlee-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Scotlee Holdings Limited is a Private Limited Company. The company registration number is SC277074. Scotlee Holdings Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Scotlee Holdings Limited is 30 Miller Road Ayr Ayrshire Ka7 2ay. . LEESON, Evelyn is a Secretary of the company. LEESON, James Flannigan is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director LEESON, James Wallace has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LEESON, Evelyn
Appointed Date: 07 March 2005

Director
LEESON, James Flannigan
Appointed Date: 07 March 2005
67 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 07 March 2005
Appointed Date: 06 December 2004

Director
LEESON, James Wallace
Resigned: 30 April 2007
Appointed Date: 07 March 2005
98 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 07 March 2005
Appointed Date: 06 December 2004

Persons With Significant Control

Mr James Flannigan Leeson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more

SCOTLEE HOLDINGS LIMITED Events

29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 770,000

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 770,000

...
... and 40 more events
14 Mar 2005
New director appointed
14 Mar 2005
Director resigned
14 Mar 2005
Secretary resigned
11 Mar 2005
Registered office changed on 11/03/05 from: 249 west george street glasgow strathclyde G2 4RB
06 Dec 2004
Incorporation

SCOTLEE HOLDINGS LIMITED Charges

17 May 2005
Floating charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 March 2005
Floating charge
Delivered: 6 April 2005
Status: Satisfied on 22 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…