Joseph Leckie & Sons Limited HAMILTON


Joseph Leckie & Sons started in year 1977 as Private Limited Company with registration number SC061752. The Joseph Leckie & Sons company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Hamilton at 3 Leckie Drive Allanshaw Ind Estate. Postal code: ML3 9FN. Since 17th March 1994 Joseph Leckie & Sons Limited is no longer carrying the name Joseph Leckie & Sons (hamilton).

The firm has 2 directors, namely Derek L., Gordon L.. Of them, Gordon L. has been with the company the longest, being appointed on 14 July 1989 and Derek L. has been with the company for the least time - from 6 April 2016. As of 1 May 2024, there were 3 ex directors - Marjorie L., Arthur L. and others listed below. There were no ex secretaries.

This company operates within the ML3 9BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1024094 . It is located at Allanshaw Industrial Estate, Wellhall Road, Hamilton with a total of 10 cars.

Joseph Leckie & Sons Limited Address / Contact

Office Address 3 Leckie Drive Allanshaw Ind Estate
Office Address2 Wellhall Road
Town Hamilton
Post code ML3 9FN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC061752
Date of Incorporation Mon, 21st Feb 1977
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Gordon L.

Position: Secretary

Resigned:

Derek L.

Position: Director

Appointed: 06 April 2016

Gordon L.

Position: Director

Appointed: 14 July 1989

Marjorie L.

Position: Director

Appointed: 16 September 1991

Resigned: 30 July 2012

Arthur L.

Position: Director

Appointed: 14 July 1989

Resigned: 16 September 1991

Irene L.

Position: Director

Appointed: 14 July 1989

Resigned: 16 September 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Gordon L. The abovementioned PSC and has 50,01-75% shares.

Gordon L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Joseph Leckie & Sons (hamilton) March 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand125 742229 644287 651352 500317 198262 597383 656437 176
Current Assets205 644231 946312 723357 116320 229268 146391 507439 675
Debtors78 23263223 4022 8711 2913 8996 151899
Net Assets Liabilities737 670838 067885 9391 038 2771 003 749965 582949 788928 318
Other Debtors 63223 4022 8711 2918996 151899
Property Plant Equipment960 259876 020924 820918 047947 522788 641747 093678 237
Total Inventories1 6701 6701 6701 7451 7401 6501 7001 600
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 00050 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment775 392913 896877 446853 162946 8731 031 1511 080 4561 154 795
Additions Other Than Through Business Combinations Property Plant Equipment 54 265193 300136 175184 435 57 25834 041
Administrative Expenses67 922176 293      
Amortisation Rate Used For Intangible Assets 10101010101010
Amounts Owed To Group Undertakings Participating Interests 144 384255 46678 220183 26643 679152 311165 726
Average Number Employees During Period       2
Comprehensive Income Expense133 630150 397      
Corporation Tax Payable 4 48620 31660 847 7 275 8 219
Creditors383 337244 420332 264177 000206 61657 204154 811176 570
Depreciation Expense Property Plant Equipment89 144138 504      
Depreciation Rate Used For Property Plant Equipment 20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  180 950165 16559 71769 16049 50016 659
Disposals Property Plant Equipment  180 950167 23261 24974 60349 50028 558
Dividends Paid30 00050 000      
Fixed Assets970 259886 020934 820928 047957 522798 641757 093688 237
Gross Profit Loss202 671334 792      
Increase From Depreciation Charge For Year Property Plant Equipment 138 504144 500140 881153 428153 43898 80590 998
Intangible Assets Gross Cost 50 00050 00050 00050 00050 00050 00050 000
Interest Payable Similar Charges Finance Costs1 1103 616      
Investments 10 00010 00010 00010 00010 00010 00010 000
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 000
Investments In Group Undertakings 10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities-177 693-12 474-19 541180 116113 613210 942236 696263 105
Operating Profit Loss134 749158 499      
Other Creditors 95 55056 48237 93323 3506 2502 5002 625
Profit Loss133 630150 397      
Profit Loss On Ordinary Activities Before Tax133 639154 883      
Property Plant Equipment Gross Cost1 735 6511 789 9161 802 2661 771 2091 894 3951 819 7911 827 5491 833 032
Taxation Including Deferred Taxation Balance Sheet Subtotal8 5078 5078 50763 63663 63644 00144 00123 024
Tax Tax Credit On Profit Or Loss On Ordinary Activities94 486      
Total Assets Less Current Liabilities792 566873 546915 2791 108 1631 071 1351 009 583993 789951 342
Trade Debtors Trade Receivables     3 000  
Advances Credits Directors   899899899899 
Advances Credits Made In Period Directors   899    

Transport Operator Data

Allanshaw Industrial Estate
Address Wellhall Road
City Hamilton
Post code ML3 9BG
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements