Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEES OF SCOTLAND LIMITED
Company Information for

LEES OF SCOTLAND LIMITED

North Caldeen Road, Coatbridge, Lanarkshire, ML5 4EF,
Company Registration Number
SC028236
Private Limited Company
Active

Company Overview

About Lees Of Scotland Ltd
LEES OF SCOTLAND LIMITED was founded on 1951-03-29 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Lees Of Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEES OF SCOTLAND LIMITED
 
Legal Registered Office
North Caldeen Road
Coatbridge
Lanarkshire
ML5 4EF
Other companies in ML5
 
Telephone01236441600
 
Filing Information
Company Number SC028236
Company ID Number SC028236
Date formed 1951-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-29
Account next due 2026-03-31
Latest return 2024-08-30
Return next due 2025-09-13
Type of accounts FULL
VAT Number /Sales tax ID GB612377553  
Last Datalog update: 2025-04-08 07:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEES OF SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEES OF SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SIMSON
Company Secretary 1999-05-17
ALBERT RICHARD CROLL
Director 1998-02-09
WILLIAM STUART MCLEAN
Director 2017-01-01
NADIA MILLAR
Director 2003-02-06
CLIVE JOHN MIQUEL
Director 2004-01-01
STEVEN JAMES PURVES
Director 2008-05-19
DAVID JOHN SIMPSON
Director 2000-06-02
DAVID JOHN SIMSON
Director 1993-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS PERCH-NIELSEN
Director 1993-12-09 2018-03-15
RAYMOND CLIVE MIQUEL
Director 1993-04-20 2009-09-11
GORDON WILLIAM LINN
Director 1997-07-05 2007-11-09
DAVID BRAITHWAITE
Director 1997-09-04 2000-11-30
GAVIN MAXWELL MANSON
Company Secretary 1993-11-17 1999-05-24
GAVIN MAXWELL MANSON
Director 1994-05-25 1999-05-17
SHIRLEY MCDOWALL
Director 1997-07-05 1999-02-26
HENRY WILLIAM ROBERTS
Director 1993-04-20 1995-07-12
MACROBERTS
Company Secretary 1993-02-04 1993-11-17
JAMES HENRY GUNDRY
Director 1993-02-04 1993-09-21
GARODON JAMES MANSON
Director 1993-02-04 1993-09-20
ANDREW JOHN DAVISON
Company Secretary 1991-09-24 1993-02-04
JOHN GIBSON
Director 1991-09-24 1993-02-04
RAYMOND CLIVE MIQUEL
Director 1993-02-02 1993-02-04
JOHN DARRELL
Director 1992-01-21 1993-02-02
ANDREW PRESTON SAVAGE
Director 1992-01-21 1993-01-08
RICHARD HUGH MACGREGOR ADAMS
Director 1991-09-24 1992-06-09
BRIAN HUNTER
Director 1989-05-22 1992-01-14
JOHN CRAIG
Director 1989-12-15 1991-10-28
DAVID JAMES MCGAAN
Director 1990-07-05 1991-10-28
DAVID JAMES MCGAAN
Company Secretary 1991-08-16 1991-09-24
IAN WILLIAM COYLE
Company Secretary 1989-09-01 1991-08-16
HUGH NEVILLE ANTHONY BARRY
Director 1989-09-01 1991-08-16
IAN WILLIAM COYLE
Director 1989-09-01 1991-08-16
JOHN WILLIAM POWER
Director 1989-09-01 1990-10-01
BRIAN HUNTER
Director 1989-09-01 1990-08-31
DAVID JAMES MCGAAN
Director 1990-07-05 1990-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SIMSON LEES (SCOTLAND) 2012 LIMITED Company Secretary 2001-01-24 CURRENT 2000-12-19 Active
DAVID JOHN SIMSON DALRY INVESTMENTS LIMITED Company Secretary 1999-05-17 CURRENT 1992-10-19 Dissolved 2018-01-30
DAVID JOHN SIMSON LEES GROUP LIMITED Company Secretary 1999-05-17 CURRENT 1990-09-17 Active
ALBERT RICHARD CROLL LEES FOODS LIMITED Director 2012-02-27 CURRENT 2012-02-10 Active
ALBERT RICHARD CROLL LEES (SCOTLAND) 2012 LIMITED Director 2006-03-01 CURRENT 2000-12-19 Active
NADIA MILLAR NIC ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2006-06-08 Active
NADIA MILLAR CALL CATERLINK LTD Director 2017-02-06 CURRENT 1993-09-15 Active
NADIA MILLAR LEES FOODS LIMITED Director 2012-02-24 CURRENT 2012-02-10 Active
NADIA MILLAR HILLVIEW DEVELOPMENTS LIMITED Director 2009-12-15 CURRENT 1995-10-17 Active
NADIA MILLAR LEES (SCOTLAND) 2012 LIMITED Director 2003-02-06 CURRENT 2000-12-19 Active
NADIA MILLAR THE WAVERLEY BAKERY LIMITED Director 1999-04-23 CURRENT 1999-04-08 Active
CLIVE JOHN MIQUEL LEES FOODS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
CLIVE JOHN MIQUEL DALRY INVESTMENTS LIMITED Director 2010-03-18 CURRENT 1992-10-19 Dissolved 2018-01-30
CLIVE JOHN MIQUEL LEES GROUP LIMITED Director 2010-03-18 CURRENT 1990-09-17 Active
CLIVE JOHN MIQUEL LEES (SCOTLAND) 2012 LIMITED Director 2004-01-01 CURRENT 2000-12-19 Active
STEVEN JAMES PURVES LEES FOODS LIMITED Director 2016-05-03 CURRENT 2012-02-10 Active
DAVID JOHN SIMSON LEES FOODS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DAVID JOHN SIMSON DALRY INVESTMENTS LIMITED Director 2005-08-26 CURRENT 1992-10-19 Dissolved 2018-01-30
DAVID JOHN SIMSON LEES (SCOTLAND) 2012 LIMITED Director 2001-01-24 CURRENT 2000-12-19 Active
DAVID JOHN SIMSON LEES GROUP LIMITED Director 1999-05-17 CURRENT 1990-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0282360013
2023-12-07Current accounting period extended from 31/12/23 TO 30/06/24
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMPSON
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMSON
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NAWARAUCKAS SIMSON
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14Memorandum articles filed
2023-02-03Memorandum articles filed
2023-02-01Termination of appointment of David John Simson on 2023-01-27
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN MIQUEL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWIN RUCK
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NADIA MILLAR
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ALBERT RICHARD CROLL
2023-02-01Appointment of One Advisory Limited as company secretary on 2023-01-27
2023-02-01DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-02-01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2023-02-01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0282360013
2022-05-10AP01DIRECTOR APPOINTED MR MARTIN EDWIN RUCK
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES PURVES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-02-03AP01DIRECTOR APPOINTED MRS SHIRLEY NAWARAUCKAS SIMSON
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART MCLEAN
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS PERCH-NIELSEN
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLAUGHLIN SHAW
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05CH01Director's details changed for Mr Stuart Maclean on 2017-01-01
2017-01-03AP01DIRECTOR APPOINTED MR STUART MACLEAN
2016-12-29CH01Director's details changed for David John Simpson on 2016-12-29
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 724984
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 724984
2015-09-07AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 724984
2014-09-05AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12AR0130/08/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-02-20AP01DIRECTOR APPOINTED CHARLES MCLAUGHLIN SHAW
2012-11-14AP01DIRECTOR APPOINTED MR CHARLES MCLAUGHLIN SHAW
2012-09-04AR0130/08/12 ANNUAL RETURN FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18MEM/ARTSARTICLES OF ASSOCIATION
2012-07-18RES01ALTER ARTICLES 27/06/2012
2012-04-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2012-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2012-04-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2011-09-05AR0130/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 05/09/2011
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AR0130/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 30/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PERCH-NIELSEN / 30/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN MIQUEL / 30/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT RICHARD CROLL / 30/08/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 30/08/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 04/01/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MIQUEL
2009-09-15363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-22288aDIRECTOR APPOINTED STEVEN JAMES PURVES
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR GORDON LINN
2007-09-11363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-07288bDIRECTOR RESIGNED
2005-09-14363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-30419a(Scot)DEC MORT/CHARGE *****
2005-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-13363(288)DIRECTOR RESIGNED
2001-09-13363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-05288aNEW DIRECTOR APPOINTED
1999-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-03363(288)SECRETARY RESIGNED
1999-09-03363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-02410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-21288cDIRECTOR'S PARTICULARS CHANGED
1999-06-21288cDIRECTOR'S PARTICULARS CHANGED
1993-01-19Certificate of re-registration from Public Limited Company to Private
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery



Licences & Regulatory approval
We could not find any licences issued to LEES OF SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEES OF SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-04-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1999-07-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-05-11 Satisfied CLOWES DEVELOPMENTS (SCOTLAND) LIMITED AND ANOTHER
FLOATING CHARGE 1993-03-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1993-02-04 Satisfied NORTHUMBRIAN FINE FOODS PLC
BOND & FLOATING CHARGE 1993-02-04 Satisfied SUNWHEEL TRADE MARKS LIMITED
FLOATING CHARGE 1992-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1984-05-08 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY 1984-05-07 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY 1973-10-05 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEES OF SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of LEES OF SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEES OF SCOTLAND LIMITED owns 1 domain names.

leesofscotland.co.uk  

Trademarks

Trademark applications by LEES OF SCOTLAND LIMITED

LEES OF SCOTLAND LIMITED is the Original Applicant for the trademark MALLOW DREAMS ™ (UK00003092643) through the UKIPO on the 2015-02-04
Trademark class: Sugar confectionery; chocolate confectionery; confectionery; chocolates, sweets; fudge, tablet [confectionery]; sherbets, chewing gum, liquorice, lozenges [confectionery], pastilles [confectionery]; peanut confectionery; cakes, biscuits, cookies, macaroons; meringues; marzipan; petits fours; edible cake decorations; pastry, rusks; puddings; custard; edible ices, ice cream, sorbets; jelly; sweetmeats; essences and flavourings for foodstuffs; constituents and ingredients for the aforementioned goods.
LEES OF SCOTLAND LIMITED is the Original Applicant for the trademark LEES ™ (79013569) through the USPTO on the 2004-11-22
Sugar confectionery; chocolate confectionery; confectionery; chocolates, sweets; fudge, tablet; sherbets, chewing gum, liquorice, lozenges, pastilles; peanut confectionery; cakes, biscuits, cookies, macaroons; meringues; marzipan; petits fours; edible cake decorations; pastry, rusks; puddings; custard; jelly; sweetmeats; essences and flavourings for foodstuffs; constituents and ingredients for the aforementioned goods; but not including ice cream, ice cream sandwiches, ice cream cones, ice cream cakes, ice cream pies and ice cream cookies or goods of the same description as ice cream, ice cream sandwiches, ice cream cones, ice cream cakes, ice cream pies and ice cream cookies
Income
Government Income
We have not found government income sources for LEES OF SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as LEES OF SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEES OF SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LEES OF SCOTLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2018-12-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2018-11-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2018-10-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2018-09-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2018-09-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-07-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2018-05-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2018-04-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-04-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2018-02-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2017-04-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2017-03-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2017-03-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2017-01-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2017-01-0020052080Potatoes, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. potatoes in the form of flour, meal or flakes, and thinly sliced, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption)
2016-11-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2016-11-0019051000Crispbread
2016-10-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2016-09-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2016-09-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2016-09-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2016-08-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2016-08-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2016-07-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2016-06-0019059045Biscuits (excl. sweet biscuits)
2016-05-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2016-05-0020052080Potatoes, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. potatoes in the form of flour, meal or flakes, and thinly sliced, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption)
2016-04-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2016-03-0018063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2016-03-0018069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2016-03-0019059045Biscuits (excl. sweet biscuits)
2016-02-0018062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2011-05-0118069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEES OF SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEES OF SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.