Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEES (SCOTLAND) 2012 LIMITED
Company Information for

LEES (SCOTLAND) 2012 LIMITED

North Caldeen Road, Coatbridge, ML5 4EF,
Company Registration Number
SC213987
Private Limited Company
Active

Company Overview

About Lees (scotland) 2012 Ltd
LEES (SCOTLAND) 2012 LIMITED was founded on 2000-12-19 and has its registered office in . The organisation's status is listed as "Active". Lees (scotland) 2012 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEES (SCOTLAND) 2012 LIMITED
 
Legal Registered Office
North Caldeen Road
Coatbridge
ML5 4EF
Other companies in ML5
 
Previous Names
LEES FOODS LIMITED14/08/2012
Filing Information
Company Number SC213987
Company ID Number SC213987
Date formed 2000-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-29
Account next due 2026-03-31
Latest return 2024-12-16
Return next due 2025-12-30
Type of accounts SMALL
Last Datalog update: 2025-04-08 08:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEES (SCOTLAND) 2012 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 (SCOTLAND) 2012 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SIMSON
Company Secretary 2001-01-24
ALBERT RICHARD CROLL
Director 2006-03-01
NADIA MILLAR
Director 2003-02-06
CLIVE JOHN MIQUEL
Director 2004-01-01
DAVID JOHN SIMSON
Director 2001-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS PERCH-NIELSEN
Director 2001-01-24 2018-03-15
CHRISTOPHER GEORGE GREIG
Director 2009-09-29 2012-02-08
RAYMOND CLIVE MIQUEL
Director 2001-01-24 2009-09-11
BURNESS
Nominated Secretary 2000-12-19 2001-01-24
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-12-19 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SIMSON DALRY INVESTMENTS LIMITED Company Secretary 1999-05-17 CURRENT 1992-10-19 Dissolved 2018-01-30
DAVID JOHN SIMSON LEES OF SCOTLAND LIMITED Company Secretary 1999-05-17 CURRENT 1951-03-29 Active
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 OF SCOTLAND LIMITED Director 1998-02-09 CURRENT 1951-03-29 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 OF SCOTLAND LIMITED Director 2003-02-06 CURRENT 1951-03-29 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 OF SCOTLAND LIMITED Director 2004-01-01 CURRENT 1951-03-29 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 GROUP LIMITED Director 1999-05-17 CURRENT 1990-09-17 Active
DAVID JOHN SIMSON LEES OF SCOTLAND LIMITED Director 1993-04-20 CURRENT 1951-03-29 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
2024-12-20CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2023-12-07Current accounting period extended from 31/12/23 TO 30/06/24
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMSON
2023-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-02Memorandum 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 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
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2139870003
2021-12-28CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS PERCH-NIELSEN
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2464751
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2464751
2015-12-23AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2464751
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2464751
2014-01-03AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-14RES01ADOPT ARTICLES 14/08/12
2012-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14CERTNMCompany name changed lees foods LIMITED\certificate issued on 14/08/12
2012-08-14RES15CHANGE OF COMPANY NAME 21/12/21
2012-07-18MEM/ARTSARTICLES OF ASSOCIATION
2012-07-18RES01ADOPT ARTICLES 18/07/12
2012-07-05MG01sParticulars of a mortgage or charge / charge no: 2
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-27SH1927/06/12 STATEMENT OF CAPITAL GBP 539438
2012-06-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-06-27CERT15REDUCTION OF ISSUED CAPITAL
2012-06-27RROC138RED ISS CAP & MIN OC
2012-06-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-06-27CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2012-06-27RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2012-06-27SH0127/06/12 STATEMENT OF CAPITAL GBP 2464751
2012-06-08RES13DIRS AUTH TO ACT, SHARE CAP CANCELLED EXTINGUISHING ALL SCHEME SHARES + OTHERS 22/05/2012
2012-06-08RES01ALTER ARTICLES 22/05/2012
2012-06-08MEM/ARTSARTICLES OF ASSOCIATION
2012-06-08SH0110/04/12 STATEMENT OF CAPITAL GBP 2464751
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREIG
2011-12-29AR0119/12/11 NO MEMBER LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 29/12/2011
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0119/12/10 BULK LIST
2010-10-28MISCSECTION 519
2010-07-27CH01CHANGE PERSON AS DIRECTOR
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 21/07/2010
2010-07-23SH0121/07/10 STATEMENT OF CAPITAL GBP 2414751
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-15RES13OFF MARKET PURCHASES 25/01/2010
2010-02-11SH0611/02/10 STATEMENT OF CAPITAL GBP 2339751
2010-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-28AR0119/12/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 04/01/2010
2010-01-13AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE GREIG
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 04/01/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MIQUEL
2009-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-25363aRETURN MADE UP TO 19/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-25353LOCATION OF REGISTER OF MEMBERS
2008-08-1188(2)AD 29/07/08 GBP SI 10000@1=10000 GBP IC 2459751/2469751
2008-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-02RES01ADOPT ARTICLES 18/06/2008
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY; AMEND
2008-01-09363sRETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-1888(2)RAD 03/12/07--------- £ SI 65000@1=65000 £ IC 2394751/2459751
2007-12-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1288(2)RAD 03/12/07--------- £ SI 65000@1=65000 £ IC 2329751/2394751
2007-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-2288(2)RAD 15/05/07--------- £ SI 20000@1=20000 £ IC 2309751/2329751
2007-01-10363sRETURN MADE UP TO 19/12/06; BULK LIST AVAILABLE SEPARATELY
2006-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-2388(2)RAD 27/04/06--------- £ SI 78000@1=78000 £ IC 2231751/2309751
2006-03-03288aNEW DIRECTOR APPOINTED
2006-01-06363sRETURN MADE UP TO 19/12/05; BULK LIST AVAILABLE SEPARATELY
2005-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-13117APPLICATION COMMENCE BUSINESS
2005-06-13CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-06-1343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-06-13AUDRAUDITORS' REPORT
2005-06-1343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-06-13AUDSAUDITORS' STATEMENT
2005-06-13123NC INC ALREADY ADJUSTED 10/06/05
Industry Information
SIC/NAIC Codes
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 (SCOTLAND) 2012 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 (SCOTLAND) 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-07-05 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LEES (SCOTLAND) 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEES (SCOTLAND) 2012 LIMITED
Trademarks
We have not found any records of LEES (SCOTLAND) 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEES (SCOTLAND) 2012 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 (10821 - Manufacture of cocoa and chocolate confectionery) as LEES (SCOTLAND) 2012 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEES (SCOTLAND) 2012 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEES (SCOTLAND) 2012 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 (SCOTLAND) 2012 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.