George Leslie Limited GLASGOW


George Leslie started in year 2003 as Private Limited Company with registration number SC251886. The George Leslie company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at Blackbyres Road. Postal code: G78 1DU. Since 2004/04/01 George Leslie Limited is no longer carrying the name George Leslie (holdings).

Currently there are 3 directors in the the firm, namely Anthony F., Michael G. and David R.. In addition one secretary - Graeme C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Leslie Limited Address / Contact

Office Address Blackbyres Road
Office Address2 Barrhead
Town Glasgow
Post code G78 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC251886
Date of Incorporation Fri, 27th Jun 2003
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for fluids
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Graeme C.

Position: Secretary

Appointed: 31 December 2020

Anthony F.

Position: Director

Appointed: 29 October 2018

Michael G.

Position: Director

Appointed: 04 November 2013

David R.

Position: Director

Appointed: 01 July 2009

Peter M.

Position: Secretary

Appointed: 31 July 2019

Resigned: 31 December 2020

Neil D.

Position: Director

Appointed: 01 July 2009

Resigned: 28 March 2021

John M.

Position: Director

Appointed: 13 October 2003

Resigned: 30 June 2009

Iain B.

Position: Director

Appointed: 13 October 2003

Resigned: 27 September 2018

Donald M.

Position: Director

Appointed: 06 October 2003

Resigned: 29 July 2011

Brian F.

Position: Director

Appointed: 06 October 2003

Resigned: 18 May 2005

Gordon W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 July 2019

John M.

Position: Director

Appointed: 15 August 2003

Resigned: 17 September 2019

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 30 September 2003

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 15 August 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we found, there is Gll (Holdings) Ltd from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John M. This PSC owns 75,01-100% shares. Moving on, there is Iain B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gll (Holdings) Ltd

Blackbyres Road Barrhead, Glasgow, G78 1DU, Scotland

Legal authority Scots Law, Scotland
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies, Scotland
Registration number Sc636916
Notified on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: 75,01-100% shares

Iain B.

Notified on 27 June 2018
Ceased on 27 September 2018
Nature of control: 25-50% shares

Iain B.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: 25-50% shares

John M.

Notified on 27 June 2018
Ceased on 27 June 2018
Nature of control: 50,01-75% shares

Company previous names

George Leslie (holdings) April 1, 2004
Lothian Fifty (999) October 30, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 21st, July 2023
Free Download (30 pages)

Company search

Advertisements