Background WavePink WaveYellow Wave

LEES GROUP LIMITED (SC127336)

LEES GROUP LIMITED (SC127336) is an active UK company. incorporated on 17 September 1990. with registered office in Lanarkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEES GROUP LIMITED has been registered for 35 years. Current directors include BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul.

Company Number
SC127336
Status
active
Type
ltd
Incorporated
17 September 1990
Age
35 years
Address
North Caldeen Road, Lanarkshire, ML5 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEES GROUP LIMITED

LEES GROUP LIMITED is an active company incorporated on 17 September 1990 with the registered office located in Lanarkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEES GROUP LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

SC127336

LTD Company

Age

35 Years

Incorporated 17 September 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2023 - 29 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CLAYMORE GROUP LIMITED
From: 27 November 1990To: 12 May 1994
BRAUCH LIMITED
From: 17 September 1990To: 27 November 1990
Contact
Address

North Caldeen Road Coatbridge Lanarkshire, ML5 4EF,

Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Mar 10
Director Left
Apr 18
Loan Cleared
Nov 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 27 Jan 2023

BOYD, Stephen Alexander

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born March 1962
Director
Appointed 27 Jan 2023

DUFFY, John Gerald

Active
North Caldeen Road, LanarkshireML5 4EF
Born January 1965
Director
Appointed 27 Jan 2023

HILL, Steven Paul

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born March 1983
Director
Appointed 27 Jan 2023

FLINT, David

Resigned
152 Bath Street, GlasgowG2 4TB
Nominee secretary
Appointed 17 Sept 1990
Resigned 09 Sept 1991

MANSON, Gavin Maxwell

Resigned
46 Greenbank Crescent, EdinburghEH10 5SQ
Secretary
Appointed 17 Nov 1993
Resigned 17 May 1999

SIMSON, David John

Resigned
Hillpark Road, EdinburghEH4 7AN
Secretary
Appointed 17 May 1999
Resigned 27 Jan 2023

SLOAN, David

Resigned
280 St Vincent Street, GlasgowG2 5RL
Secretary
Appointed 09 Sept 1991
Resigned 27 Apr 1993

MACROBERTS

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 27 Apr 1993
Resigned 17 Nov 1993

CROLL, Albert Richard

Resigned
North Caldeen Road, CoatbridgeML5 4EF
Born March 1959
Director
Appointed 27 Jan 2023
Resigned 27 Jan 2023

DICKSON, Ian

Resigned
Enderley 19 Baldernock Road, GlasgowG62 8DU
Born April 1950
Nominee director
Appointed 17 Sept 1990
Resigned 09 Sept 1991

FLINT, David

Resigned
152 Bath Street, GlasgowG2 4TB
Born July 1955
Nominee director
Appointed 17 Sept 1990
Resigned 09 Sept 1991

MANSON, Gavin Maxwell

Resigned
46 Greenbank Crescent, EdinburghEH10 5SQ
Born February 1966
Director
Appointed 06 Feb 1995
Resigned 17 May 1999

MANSON, Gordon James

Resigned
299 West George Street, Glasgow
Born April 1964
Director
Appointed 09 Sept 1991
Resigned 20 Sept 1993

MILLAR, Nadia

Resigned
Inglefield, GlasgowG62 8HB
Born January 1968
Director
Appointed 06 Feb 2003
Resigned 11 Sept 2003

MIQUEL, Clive John

Resigned
Lochend Crescent, GlasgowG61 1EA
Born October 1959
Director
Appointed 18 Mar 2010
Resigned 27 Jan 2023

MIQUEL, Raymond Clive

Resigned
Whitedene, GleneaglesPH3 1NG
Born May 1931
Director
Appointed 07 Sept 1992
Resigned 11 Sept 2009

PERCH-NIELSEN, Klaus

Resigned
Berryfield House, InvernessIV3 8RJ
Born August 1937
Director
Appointed 15 Nov 1993
Resigned 15 Mar 2018

SIMPSON, Brian Thomas

Resigned
Briar Lea Carlisle Road, BramptonCA8 1ST
Born February 1953
Director
Appointed 07 Sept 1992
Resigned 23 Dec 1993

SIMSON, David John

Resigned
North Caldeen Road, LanarkshireML5 4EF
Born October 1966
Director
Appointed 17 May 1999
Resigned 27 Jan 2023

Persons with significant control

1

North Caldeen Road, CoatbridgeML5 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 June 2023
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Memorandum Articles
3 February 2023
MAMA
Resolution
3 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
30 June 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
122122
Resolution
6 April 2001
RESOLUTIONSResolutions
Memorandum Articles
24 January 2001
MEM/ARTSMEM/ARTS
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
29 June 1999
MEM/ARTSMEM/ARTS
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
122122
Legacy
29 June 1999
88(2)R88(2)R
Legacy
29 June 1999
123Notice of Increase in Nominal Capital
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
287Change of Registered Office
Resolution
21 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Mortgage Alter Floating Charge
27 May 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 May 1998
466(Scot)466(Scot)
Legacy
13 May 1998
410(Scot)410(Scot)
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1997
AAAnnual Accounts
Legacy
2 February 1997
287Change of Registered Office
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1996
AAAnnual Accounts
Memorandum Articles
21 November 1995
MEM/ARTSMEM/ARTS
Legacy
21 November 1995
122122
Legacy
21 November 1995
88(2)R88(2)R
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
23 October 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
28 July 1994
88(2)R88(2)R
Legacy
24 May 1994
287Change of Registered Office
Certificate Change Of Name Company
11 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
6 May 1994
MEM/ARTSMEM/ARTS
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
288288
Legacy
1 February 1994
225(2)225(2)
Legacy
10 December 1993
288288
Legacy
24 November 1993
288288
Legacy
3 November 1993
88(2)R88(2)R
Legacy
10 October 1993
288288
Legacy
29 September 1993
363x363x
Legacy
23 September 1993
287Change of Registered Office
Memorandum Articles
3 September 1993
MEM/ARTSMEM/ARTS
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
3 September 1993
88(2)R88(2)R
Legacy
3 September 1993
123Notice of Increase in Nominal Capital
Legacy
7 May 1993
288288
Legacy
15 April 1993
225(1)225(1)
Memorandum Articles
9 March 1993
MEM/ARTSMEM/ARTS
Legacy
9 March 1993
88(2)R88(2)R
Legacy
9 March 1993
88(2)R88(2)R
Resolution
9 March 1993
RESOLUTIONSResolutions
Resolution
9 March 1993
RESOLUTIONSResolutions
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
123Notice of Increase in Nominal Capital
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
31 October 1991
363x363x
Accounts With Accounts Type Dormant
4 October 1991
AAAnnual Accounts
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
88(2)R88(2)R
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Memorandum Articles
3 October 1991
MEM/ARTSMEM/ARTS
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
8 September 1991
225(1)225(1)
Certificate Change Of Name Company
26 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1990
NEWINCIncorporation