LEASING SERVICES (SCOTLAND) LTD.
CARLUKE

Hellopages » South Lanarkshire » South Lanarkshire » ML8 4DP

Company number SC259925
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 100 CARNWATH ROAD, CARLUKE, LANARKSHIRE, SCOTLAND, ML8 4DP
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 sixty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Unit 4, Tantallon Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF to 100 Carnwath Road Carluke Lanarkshire ML8 4DP on 15 June 2016. The most likely internet sites of LEASING SERVICES (SCOTLAND) LTD. are www.leasingservicesscotland.co.uk, and www.leasing-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Leasing Services Scotland Ltd is a Private Limited Company. The company registration number is SC259925. Leasing Services Scotland Ltd has been working since 27 November 2003. The present status of the company is Active. The registered address of Leasing Services Scotland Ltd is 100 Carnwath Road Carluke Lanarkshire Scotland Ml8 4dp. . FORDYCE (SNR.), James Tait is a Secretary of the company. FORDYCE (JNR.), James Tait is a Director of the company. FORDYCE (SNR.), James Tait is a Director of the company. Secretary HOUSTON, Jane Urquhart has been resigned. Secretary WHYTE, Brian Allan has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ENGLISH, Graham has been resigned. Director WHYTE, Brian Allan has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORDYCE (SNR.), James Tait
Appointed Date: 18 November 2004

Director
FORDYCE (JNR.), James Tait
Appointed Date: 18 November 2004
59 years old

Director
FORDYCE (SNR.), James Tait
Appointed Date: 18 November 2004
83 years old

Resigned Directors

Secretary
HOUSTON, Jane Urquhart
Resigned: 16 March 2004
Appointed Date: 27 November 2003

Secretary
WHYTE, Brian Allan
Resigned: 18 November 2004
Appointed Date: 16 March 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Director
ENGLISH, Graham
Resigned: 18 November 2004
Appointed Date: 16 March 2004
55 years old

Director
WHYTE, Brian Allan
Resigned: 18 November 2004
Appointed Date: 27 November 2003
60 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Persons With Significant Control

Mr James Tait Fordyce (Snr.)
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

LEASING SERVICES (SCOTLAND) LTD. Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jun 2016
Registered office address changed from Unit 4, Tantallon Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF to 100 Carnwath Road Carluke Lanarkshire ML8 4DP on 15 June 2016
07 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 55 more events
02 Mar 2004
New secretary appointed
06 Dec 2003
Secretary resigned
06 Dec 2003
Director resigned
06 Dec 2003
Director resigned
27 Nov 2003
Incorporation

LEASING SERVICES (SCOTLAND) LTD. Charges

13 December 2005
Standard security
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 auchinleck road, cumnock AYR55697.
2 August 2005
Standard security
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory unit, smallburn road, muirkirk, cumnock ayr 46550.
13 July 2005
Standard security
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at ayr road tarbolton.
8 June 2005
Standard security
Delivered: 14 June 2005
Status: Satisfied on 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects forming and known as 22 mill o'shield road…
8 June 2005
Standard security
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects forming and known as 38 smallburn road…
25 May 2005
Standard security
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at greystone avenue, kelloholm, sanquhar…
29 September 2004
Standard security
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 castle, new cumnock, ayrshire AYR26895.
29 September 2004
Standard security
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17A high street, newmilns AYR41166.
29 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied on 16 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Those shop premises at new road, ayr (title number ayr…
29 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied on 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as 18/20 main street…
17 September 2004
Standard security
Delivered: 29 September 2004
Status: Satisfied on 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects forming and known as 165 main street…
22 June 2004
Bond & floating charge
Delivered: 30 June 2004
Status: Satisfied on 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…