GEORGE LESLIE PLANT LIMITED

Address:
Blackbyres Road, Barrhead, Glasgow, G78 1DU

GEORGE LESLIE PLANT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC040546. The registration start date is June 11, 1964. The current status is Active.

Company Overview

Company Number SC040546
Company Name GEORGE LESLIE PLANT LIMITED
Registered Address Blackbyres Road
Barrhead
Glasgow
G78 1DU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1964-06-11
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-15
Returns Last Update 2015-12-18
Confirmation Statement Due Date 2021-01-29
Confirmation Statement Last Update 2019-12-18
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
42910 Construction of water projects

Office Location

Address BLACKBYRES ROAD
BARRHEAD
Post Town GLASGOW
Post Code G78 1DU

Companies with the same location

Entity Name Office Address
GEORGE LESLIE LIMITED Blackbyres Road, Barrhead, Glasgow, Lanarkshire, G78 1DU
GLL (HOLDINGS) LTD Blackbyres Road, Barrhead, Glasgow, G78 1DU, Scotland

Companies with the same post code

Entity Name Office Address
ASHMOON LIMITED C/o George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow, G78 1DU

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITELAW, Gordon William Secretary (Active) 7 Loch Drive, Helensburgh, Dunbartonshire, G84 8PY /
16 October 1995
/
BURROWS, Iain Richard Director (Active) Flat 6, 64 Falside Road, Paisley, PA2 6JU April 1959 /
1 January 2000
British /
Scotland
Chartered Civil Engineer
DOHERTY, Neil Patrick Director (Active) Blackbyres Road, Barrhead, Glasgow, G78 1DU March 1965 /
16 December 2010
British /
Scotland
Civil Engineer
GAULT, Michael Callum Mackay Director (Active) 49 Station Park, Baillieston, Glasgow, Scotland, G69 7XY June 1967 /
4 November 2013
British /
Scotland
Quantity Surveyor
MCNAUGHT, John Symington Maurice Director (Active) 7 Ashton Road, Glasgow, G12 8SP January 1955 /
28 August 2001
British /
Scotland
Charterd Civil Engineer
ROSS, David Bradford Director (Active) Blackbyres Road, Barrhead, Glasgow, G78 1DU April 1968 /
16 December 2010
British /
Scotland
Civil Engineer
SMITH, David Secretary (Resigned) 11 Merlin Avenue, Bellshill, Lanarkshire, ML4 1JY /
/
FINDLAY, Brian David Mcgill Director (Resigned) 6 Henderland Road, Bearsden, Glasgow, Lanarkshire, G61 1JQ May 1940 /
1 January 2000
British /
Chartered Civil Engineer
LESLIE, George Moir Director (Resigned) 10 Roddinghead Road, Newton Mearns, Glasgow, G46 6TP November 1946 /
British /
Chartered Civil Engineer
MACLEOD, Iain Calum Director (Resigned) 63 Mearns Road, Clarkston, Glasgow, Lanarkshire, G76 7ES August 1940 /
British /
Surveyor
MCCORMACK, John Love Director (Resigned) 4 Greenhill Holding, Knockentiber, Kilmarnock, Ayrshire, KA2 0EG September 1947 /
British /
Scotland
Engineer
MCGIBBON, Lindsay Blair Director (Resigned) 51 Larchfield Avenue, Newton Mearns, Glasgow, G77 5QN December 1937 /
British /
Scotland
Chartered Civil Engineer
MCINTOSH, Donald Gordon Director (Resigned) 12 Sheepburn Road, Uddingston, Glasgow, Lanarkshire, G71 7DU July 1949 /
British /
Scotland
Chartered Civil Engineer

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G78 1DU
SIC Code 42910 - Construction of water projects

Improve Information

Please provide details on GEORGE LESLIE PLANT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches