Background WavePink WaveYellow Wave

MORRIS LESLIE PLANT HIRE LTD (SC211749)

MORRIS LESLIE PLANT HIRE LTD (SC211749) is an active UK company. incorporated on 9 October 2000. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. MORRIS LESLIE PLANT HIRE LTD has been registered for 25 years. Current directors include LESLIE, Morris Young, OGILVIE, Graham Robert.

Company Number
SC211749
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
1st Floor South Inch Business Centre, Perth, PH2 8BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
LESLIE, Morris Young, OGILVIE, Graham Robert
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS LESLIE PLANT HIRE LTD

MORRIS LESLIE PLANT HIRE LTD is an active company incorporated on 9 October 2000 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. MORRIS LESLIE PLANT HIRE LTD was registered 25 years ago.(SIC: 77320)

Status

active

Active since 25 years ago

Company No

SC211749

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MORRIS LESLIE (PLYMOUTH) LIMITED
From: 23 October 2001To: 5 March 2014
CASTLELAW (NO.332) LIMITED
From: 9 October 2000To: 23 October 2001
Contact
Address

1st Floor South Inch Business Centre Shore Road Perth, PH2 8BW,

Previous Addresses

Caledonian House Walnut Grove West Kinfauns Perth Perthshire PH2 7XZ Scotland
From: 17 June 2019To: 2 August 2024
Errol Airfield Errol Perth PH2 7TB
From: 9 October 2000To: 17 June 2019
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Apr 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Jan 20
Loan Secured
Oct 21
Loan Cleared
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LESLIE, Morris Young

Active
South Inch Business Centre, PerthPH2 8BW
Born April 1955
Director
Appointed 06 Nov 2000

OGILVIE, Graham Robert

Active
South Inch Business Centre, PerthPH2 8BW
Born August 1972
Director
Appointed 08 Oct 2015

LENNOX, Neil William James

Resigned
Errol Airfield, PerthPH2 7TB
Secretary
Appointed 09 Nov 2015
Resigned 19 May 2017

LESLIE, Joyce Charlotte

Resigned
Gairdrum Farm, BalbeggiePH2 6AP
Secretary
Appointed 01 Nov 2001
Resigned 09 Nov 2015

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 09 Oct 2000
Resigned 31 Oct 2001

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 09 Oct 2000
Resigned 06 Nov 2000

LAING, David John

Resigned
Atherton 32 West Path, CarnoustieDD7 7SN
Born November 1947
Director
Appointed 06 Nov 2000
Resigned 26 Oct 2001

LENNOX, Neil William James

Resigned
Errol Airfield, PerthPH2 7TB
Born September 1959
Director
Appointed 23 Sept 2015
Resigned 19 May 2017

Persons with significant control

1

South Inch Business Centre, PerthPH2 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
19 October 2021
466(Scot)466(Scot)
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 October 2021
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 December 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 December 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 December 2017
466(Scot)466(Scot)
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Alter Floating Charge
8 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 July 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 February 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Memorandum Articles
26 September 2002
MEM/ARTSMEM/ARTS
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 August 2002
88(2)R88(2)R
Legacy
9 August 2002
123Notice of Increase in Nominal Capital
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
410(Scot)410(Scot)
Certificate Change Of Name Company
23 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Incorporation Company
9 October 2000
NEWINCIncorporation