Background WavePink WaveYellow Wave

LECKIE & LECKIE LIMITED (SC198254)

LECKIE & LECKIE LIMITED (SC198254) is an active UK company. incorporated on 21 July 1999. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LECKIE & LECKIE LIMITED has been registered for 26 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
SC198254
Status
active
Type
ltd
Incorporated
21 July 1999
Age
26 years
Address
1 Robroyston Gate, Glasgow, G33 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKIE & LECKIE LIMITED

LECKIE & LECKIE LIMITED is an active company incorporated on 21 July 1999 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LECKIE & LECKIE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

SC198254

LTD Company

Age

26 Years

Incorporated 21 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1 Robroyston Gate Robroyston Glasgow, G33 1JN,

Previous Addresses

103 Westerhill Road Bishopbriggs Glasgow G64 2QT
From: 24 March 2010To: 5 March 2025
Western Part of Frederick Suite, Third Floor 4 Queen Street Edinburgh EH2 1JE
From: 21 July 1999To: 24 March 2010
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
Robroyston Gate, GlasgowG33 1JN
Born August 1972
Director
Appointed 07 Oct 2025

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 04 Sept 2006
Resigned 31 Dec 2007

DE CESARE, Sue

Resigned
226 Park Road, LondonN8 8JX
Secretary
Appointed 01 Jan 2008
Resigned 25 Nov 2008

HOLLAND, David Richard

Resigned
44 Colehill Lane, LondonSW6 5EG
Secretary
Appointed 25 Apr 2006
Resigned 04 Sept 2006

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Secretary
Appointed 03 Dec 2002
Resigned 25 Apr 2006

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Secretary
Appointed 03 Dec 2002
Resigned 25 Apr 2006

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 19 Mar 2010
Resigned 01 Dec 2016

LECKIE, Blanche

Resigned
Windmill House, CuparKY15 5TY
Secretary
Appointed 21 Jul 1999
Resigned 20 Aug 2002

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Secretary
Appointed 25 Nov 2008
Resigned 19 Mar 2010

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 20 Aug 2002
Resigned 25 Feb 2006

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 21 Jul 1999
Resigned 21 Jul 1999

BARNSLEY, Victoria

Resigned
Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 19 Mar 2010
Resigned 16 Aug 2013

BURNS, Julian Delisle

Resigned
10 Gayton Road, LondonNW3 1TX
Born September 1949
Director
Appointed 20 Aug 2002
Resigned 31 Dec 2002

CRESSWELL, John

Resigned
Rosslyn House 8 Park Road, WinchesterSO22 6AA
Born May 1961
Director
Appointed 31 Dec 2002
Resigned 25 Apr 2006

HOLLAND, David Richard

Resigned
44 Colehill Lane, LondonSW6 5EG
Born September 1972
Director
Appointed 25 Apr 2006
Resigned 04 Sept 2006

JOHNSON, Simon Martin

Resigned
Fulham Palace Road, LondonW6 8JB
Born December 1975
Director
Appointed 05 Oct 2012
Resigned 02 Oct 2014

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 19 Mar 2010
Resigned 01 Dec 2016

LECKIE, Blanche

Resigned
Windmill House, CuparKY15 5TY
Born September 1952
Director
Appointed 21 Jul 1999
Resigned 20 Aug 2002

LECKIE, Joseph Stewart

Resigned
Windmill House, CuparKY15 5TY
Born October 1959
Director
Appointed 21 Jul 1999
Resigned 09 May 2003

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Born June 1967
Director
Appointed 22 Apr 2008
Resigned 19 Mar 2010

MONTGOMERY, John Robert

Resigned
36 Kilrymont Road, St. AndrewsKY16 8DE
Born November 1952
Director
Appointed 23 Dec 1999
Resigned 31 Aug 2000

MULLOCK, Keith Howard Percival

Resigned
Fulham Palace Road, LondonW6 8JB
Born February 1960
Director
Appointed 19 Mar 2010
Resigned 05 Oct 2012

MURRAY, Gerry

Resigned
Rosemont Road, LondonW3 9LR
Born April 1967
Director
Appointed 04 Sept 2006
Resigned 19 Mar 2010

O'BRIEN, Daniel Philip

Resigned
Ellis Fields, St. AlbansAL3 6BQ
Born April 1967
Director
Appointed 04 Sept 2006
Resigned 04 Mar 2008

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

SODI, Marco

Resigned
27 Pembridge Crescent, Notting HillW11 3DS
Born October 1958
Director
Appointed 25 Feb 2006
Resigned 04 Sept 2006

WARD, Nigel Maurice

Resigned
Fulham Palace Road, LondonW6 8JB
Born February 1962
Director
Appointed 19 Mar 2010
Resigned 05 Apr 2012

WARD, Nigel Maurice

Resigned
15 Pavillion Square, LondonSW17 7DN
Born February 1962
Director
Appointed 20 Aug 2002
Resigned 04 Sept 2006

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 21 Jul 1999
Resigned 21 Jul 1999

Persons with significant control

1

Westerhill Road, GlasgowG64 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts Amended With Accounts Type Full
7 February 2013
AAMDAAMD
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Legacy
16 April 2010
MG03sMG03s
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
11 October 2006
410(Scot)410(Scot)
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
287Change of Registered Office
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
3 October 2006
88(2)R88(2)R
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
155(6)a155(6)a
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
410(Scot)410(Scot)
Legacy
5 May 2006
410(Scot)410(Scot)
Legacy
9 February 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
288cChange of Particulars
Legacy
22 March 2004
288bResignation of Director or Secretary
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Auditors Resignation Company
16 October 2002
AUDAUD
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
12 August 2002
88(2)R88(2)R
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
6 November 2001
410(Scot)410(Scot)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
9 January 2001
410(Scot)410(Scot)
Legacy
8 January 2001
410(Scot)410(Scot)
Legacy
29 December 2000
410(Scot)410(Scot)
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
13 January 2000
225Change of Accounting Reference Date
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
225Change of Accounting Reference Date
Legacy
5 November 1999
410(Scot)410(Scot)
Legacy
14 September 1999
225Change of Accounting Reference Date
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Incorporation Company
21 July 1999
NEWINCIncorporation