Leggat Plant Limited BARRHEAD


Leggat Plant started in year 1985 as Private Limited Company with registration number SC095198. The Leggat Plant company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Barrhead at Crossmill. Postal code: G78 1TG.

The firm has one director. Darran M., appointed on 5 August 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edward D. who worked with the the firm until 5 August 2021.

This company operates within the G78 1TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0022187 . It is located at Crossmill Yard, Glasgow Road, Glasgow with a total of 9 carsand 8 trailers.

Leggat Plant Limited Address / Contact

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

Company Information / Profile

Registration Number SC095198
Date of Incorporation Fri, 20th Sep 1985
Industry Renting and leasing of trucks and other heavy vehicles
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Darran M.

Position: Director

Appointed: 05 August 2021

Edward D.

Position: Director

Appointed: 12 September 2007

Resigned: 05 August 2021

Brian D.

Position: Director

Appointed: 12 September 2007

Resigned: 05 August 2021

Edward D.

Position: Secretary

Appointed: 12 September 2007

Resigned: 05 August 2021

Lois L.

Position: Director

Appointed: 31 January 1990

Resigned: 12 September 2007

Alexander H.

Position: Director

Appointed: 06 April 1989

Resigned: 31 January 1990

Alexander M.

Position: Director

Appointed: 06 April 1989

Resigned: 12 September 2007

Duncan L.

Position: Director

Appointed: 06 April 1989

Resigned: 12 September 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Mellex Group Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Bridgend Hire Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bridgend Hire Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mellex Group Holdings Limited

Crossmill, Glasgow Road Barrhead, Glasgow, G78 1TG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc776218
Notified on 22 September 2023
Nature of control: 75,01-100% shares

Bridgend Hire Limited

Crosshill Blackbyres Road, Barrhead, Glasgow, G78 1TG, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc201236
Notified on 5 August 2021
Ceased on 22 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bridgend Hire Limited

Crossmill Blackbyres Road, Barrhead, Glasgow, Lanarkshire, G78 1TG, United Kingdom

Legal authority 2006 Companies' Act
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number Sc201236
Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282021-07-312022-12-31
Balance Sheet
Cash Bank On Hand2 264220 438198 649160 297428 587169 86868 290234 739
Current Assets1 743 4351 941 7061 864 8501 918 8502 022 3872 000 8452 034 8051 082 629
Debtors1 741 1711 721 2681 666 2011 758 5531 593 8001 830 9771 966 515847 890
Net Assets Liabilities1 708 6741 962 8462 056 6542 329 6882 412 1482 487 8482 450 718898 419
Other Debtors4 4528 09116 60816 1831 004 2481 468 2461 490 74713 362
Property Plant Equipment1 629 9692 205 8002 338 3832 762 5922 141 1031 917 0031 815 0171 838 292
Other
Accrued Liabilities Deferred Income   59 74862 062   
Accumulated Depreciation Impairment Property Plant Equipment3 390 8453 598 6153 785 4273 770 6253 793 8634 058 2134 160 1993 934 482
Additions Other Than Through Business Combinations Property Plant Equipment  559 395937 707   907 000
Amounts Owed By Related Parties 1 108 4291 195 9941 231 820977 0101 436 911  
Average Number Employees During Period 43 5045434546
Balances Amounts Owed By Related Parties   1 231 820977 0101 436 9111 402 484 
Corporation Tax Payable 79 32236 39215 13023 851   
Creditors659 6621 027 1981 028 0631 150 204558 152474 157350 089880 185
Finance Lease Liabilities Present Value Total544 662912 198 1 035 204443 152 235 089765 185
Increase From Depreciation Charge For Year Property Plant Equipment 391 067426 812402 466279 990264 350101 986880 371
Net Current Assets Liabilities954 170960 662924 137944 9451 014 2251 280 4041 211 698288 956
Number Shares Issued Fully Paid 50 00050 000 50 00050 00050 00050 000
Other Creditors34 63226 8321 028 0631 150 204558 152474 157350 089501 873
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  240 000417 268256 752  1 106 088
Other Disposals Property Plant Equipment  240 000528 300598 251  1 109 442
Other Remaining Borrowings   115 000115 000 115 000115 000
Other Taxation Social Security Payable39 59140 858109 178172 447204 355156 639102 60967 178
Par Value Share 1150 00050 000111
Prepayments Accrued Income   14 85124 499 3 345 
Property Plant Equipment Gross Cost5 020 8145 804 4156 123 8106 533 2175 934 9665 975 2165 975 2165 772 774
Provisions For Liabilities Balance Sheet Subtotal215 803176 418177 803227 645185 028235 402225 908348 644
Total Additions Including From Business Combinations Property Plant Equipment 985 764   40 250  
Total Assets Less Current Liabilities2 584 1393 166 4623 262 5203 707 5373 155 3283 197 4073 026 7152 127 248
Trade Creditors Trade Payables102 483192 308118 64697 424144 432140 421121 732224 622
Trade Debtors Trade Receivables626 483602 179453 599510 550589 552362 731475 768834 528
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   136 500    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   23 563    
Accrued Liabilities20 42425 512      
Amounts Owed By Group Undertakings1 105 0491 108 429      
Bank Borrowings Overdrafts27 233       
Bank Overdrafts27 233       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 183 297      
Disposals Property Plant Equipment 202 163      
Prepayments5 1872 569      
Total Borrowings969 4911 453 183      

Transport Operator Data

Crossmill Yard
Address Glasgow Road , Barrhead
City Glasgow
Post code G78 1TG
Vehicles 9
Trailers 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, July 2023
Free Download (11 pages)

Company search

Advertisements