Lees Of Scotland Limited LANARKSHIRE


Founded in 1951, Lees Of Scotland, classified under reg no. SC028236 is an active company. Currently registered at North Caldeen Road ML5 4EF, Lanarkshire the company has been in the business for seventy three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely John D., Stephen B. and Steven H.. Of them, John D., Stephen B., Steven H. have been with the company the longest, being appointed on 27 January 2023. 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.

Lees Of Scotland Limited Address / Contact

Office Address North Caldeen Road
Office Address2 Coatbridge
Town Lanarkshire
Post code ML5 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC028236
Date of Incorporation Thu, 29th Mar 1951
Industry Manufacture of cocoa and chocolate confectionery
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

One Advisory Limited

Position: Corporate Secretary

Appointed: 27 January 2023

John D.

Position: Director

Appointed: 27 January 2023

Stephen B.

Position: Director

Appointed: 27 January 2023

Steven H.

Position: Director

Appointed: 27 January 2023

Martin R.

Position: Director

Appointed: 10 May 2022

Resigned: 27 January 2023

Shirley S.

Position: Director

Appointed: 31 January 2020

Resigned: 27 January 2023

William M.

Position: Director

Appointed: 01 January 2017

Resigned: 05 July 2019

Charles S.

Position: Director

Appointed: 01 November 2012

Resigned: 29 December 2017

Steven P.

Position: Director

Appointed: 19 May 2008

Resigned: 06 August 2021

Clive M.

Position: Director

Appointed: 01 January 2004

Resigned: 27 January 2023

Nadia M.

Position: Director

Appointed: 06 February 2003

Resigned: 27 January 2023

David S.

Position: Director

Appointed: 02 June 2000

Resigned: 27 January 2023

David S.

Position: Secretary

Appointed: 17 May 1999

Resigned: 27 January 2023

Albert C.

Position: Director

Appointed: 09 February 1998

Resigned: 27 January 2023

David B.

Position: Director

Appointed: 04 September 1997

Resigned: 30 November 2000

Gordon L.

Position: Director

Appointed: 05 July 1997

Resigned: 09 November 2007

Shirley M.

Position: Director

Appointed: 05 July 1997

Resigned: 26 February 1999

Gavin M.

Position: Director

Appointed: 25 May 1994

Resigned: 17 May 1999

Klaus P.

Position: Director

Appointed: 09 December 1993

Resigned: 15 March 2018

Gavin M.

Position: Secretary

Appointed: 17 November 1993

Resigned: 24 May 1999

Graham Y.

Position: Director

Appointed: 20 April 1993

Resigned: 01 June 2006

David S.

Position: Director

Appointed: 20 April 1993

Resigned: 27 January 2023

Raymond M.

Position: Director

Appointed: 20 April 1993

Resigned: 11 September 2009

Henry R.

Position: Director

Appointed: 20 April 1993

Resigned: 12 July 1995

Brian S.

Position: Director

Appointed: 20 April 1993

Resigned: 21 May 1995

James G.

Position: Director

Appointed: 04 February 1993

Resigned: 21 September 1993

Macroberts

Position: Corporate Secretary

Appointed: 04 February 1993

Resigned: 17 November 1993

Garodon M.

Position: Director

Appointed: 04 February 1993

Resigned: 20 September 1993

Raymond M.

Position: Director

Appointed: 02 February 1993

Resigned: 04 February 1993

Ronald S.

Position: Director

Appointed: 03 August 1992

Resigned: 02 February 1993

John D.

Position: Director

Appointed: 21 January 1992

Resigned: 02 February 1993

Andrew S.

Position: Director

Appointed: 21 January 1992

Resigned: 08 January 1993

Lewis W.

Position: Director

Appointed: 21 January 1992

Resigned: 02 February 1993

Graham Y.

Position: Director

Appointed: 21 January 1992

Resigned: 02 February 1993

Andrew D.

Position: Secretary

Appointed: 24 September 1991

Resigned: 04 February 1993

Alwin T.

Position: Director

Appointed: 24 September 1991

Resigned: 21 January 1992

Richard A.

Position: Director

Appointed: 24 September 1991

Resigned: 09 June 1992

John G.

Position: Director

Appointed: 24 September 1991

Resigned: 04 February 1993

David M.

Position: Secretary

Appointed: 16 August 1991

Resigned: 24 September 1991

David M.

Position: Director

Appointed: 05 July 1990

Resigned: 28 October 1991

David M.

Position: Director

Appointed: 05 July 1990

Resigned: 31 August 1990

John C.

Position: Director

Appointed: 15 December 1989

Resigned: 28 October 1991

Andrew S.

Position: Director

Appointed: 01 September 1989

Resigned: 24 September 1991

Brian H.

Position: Director

Appointed: 01 September 1989

Resigned: 31 August 1990

John P.

Position: Director

Appointed: 01 September 1989

Resigned: 01 October 1990

Hugh B.

Position: Director

Appointed: 01 September 1989

Resigned: 16 August 1991

Ian C.

Position: Director

Appointed: 01 September 1989

Resigned: 16 August 1991

Brian H.

Position: Director

Appointed: 22 May 1989

Resigned: 14 January 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Lees (Scotland) 2012 Limited from Coatbridge, Scotland. This PSC is classified as "a private limited company by shares", 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.

Lees (Scotland) 2012 Limited

Lees Of Scotland Ltd North Caldeen Road, Coatbridge, ML5 4EF, Scotland

Legal authority Scotland
Legal form Private Limited Company By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc213987
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounting period extended to 2024/06/30. Originally it was 2023/12/31
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements