Background WavePink WaveYellow Wave

LEES (SCOTLAND) 2012 LIMITED (SC213987)

LEES (SCOTLAND) 2012 LIMITED (SC213987) is an active UK company. incorporated on 19 December 2000. with registered office in North Caldeen Road. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). LEES (SCOTLAND) 2012 LIMITED has been registered for 25 years. Current directors include BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul.

Company Number
SC213987
Status
active
Type
ltd
Incorporated
19 December 2000
Age
25 years
Address
North Caldeen Road, ML5 4EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEES (SCOTLAND) 2012 LIMITED

LEES (SCOTLAND) 2012 LIMITED is an active company incorporated on 19 December 2000 with the registered office located in North Caldeen Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). LEES (SCOTLAND) 2012 LIMITED was registered 25 years ago.(SIC: 10821)

Status

active

Active since 25 years ago

Company No

SC213987

LTD Company

Age

25 Years

Incorporated 19 December 2000

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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

LEES FOODS LIMITED
From: 27 June 2012To: 14 August 2012
LEES FOODS PUBLIC LIMITED COMPANY
From: 13 June 2005To: 27 June 2012
LEES FOODS LIMITED
From: 4 March 2005To: 13 June 2005
LEES GROUP HOLDINGS LIMITED
From: 29 January 2001To: 4 March 2005
LOTHIAN FIFTY (749) LIMITED
From: 19 December 2000To: 29 January 2001
Contact
Address

North Caldeen Road Coatbridge , ML5 4EF,

Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 10
Share Buyback
Feb 10
Capital Reduction
Feb 10
Funding Round
Jul 10
Director Left
Mar 12
Funding Round
Jun 12
Funding Round
Jun 12
Capital Update
Jun 12
Director Left
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Loan Cleared
Aug 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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
Maes-Y-Coed Road, CardiffCF14 4XR
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

SIMSON, David John

Resigned
North Coldeen Road, CoatbridgeML5 4EF
Secretary
Appointed 24 Jan 2001
Resigned 27 Jan 2023

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 19 Dec 2000
Resigned 24 Jan 2001

CROLL, Albert Richard

Resigned
8 Brookfield Place, AlvaFK12 5AT
Born March 1959
Director
Appointed 01 Mar 2006
Resigned 27 Jan 2023

GREIG, Christopher George, Dr

Resigned
North Caldeen Road, CoatbridgeML5 4EF
Born September 1934
Director
Appointed 29 Sept 2009
Resigned 08 Feb 2012

MILLAR, Nadia

Resigned
Inglefield, GlasgowG62 8HB
Born January 1968
Director
Appointed 06 Feb 2003
Resigned 27 Jan 2023

MIQUEL, Clive John

Resigned
7 Lochend Crescent, GlasgowG61 1EA
Born October 1959
Director
Appointed 01 Jan 2004
Resigned 27 Jan 2023

MIQUEL, Raymond Clive

Resigned
Whitedene, GleneaglesPH3 1NG
Born May 1931
Director
Appointed 24 Jan 2001
Resigned 11 Sept 2009

PERCH-NIELSEN, Klaus

Resigned
Berryfield House, InvernessIV3 8RJ
Born August 1937
Director
Appointed 24 Jan 2001
Resigned 15 Mar 2018

SIMSON, David John

Resigned
North Caldeen RoadML5 4EF
Born October 1966
Director
Appointed 24 Jan 2001
Resigned 27 Jan 2023

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 19 Dec 2000
Resigned 24 Jan 2001

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

155

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 June 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Memorandum Articles
2 February 2023
MAMA
Resolution
2 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 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 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
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Resolution
14 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 2012
RESOLUTIONSResolutions
Memorandum Articles
18 July 2012
MEM/ARTSMEM/ARTS
Resolution
18 July 2012
RESOLUTIONSResolutions
Legacy
5 July 2012
MG01sMG01s
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
27 June 2012
CERT15CERT15
Legacy
27 June 2012
OC138OC138
Re Registration Court Order To Reduce Share Capital
27 June 2012
RROC138RROC138
Re Registration Memorandum Articles
27 June 2012
MARMAR
Reregistration Public To Private Following Court Order
27 June 2012
RR08RR08
Resolution
8 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Memorandum Articles
8 June 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
12 January 2011
AR01AR01
Miscellaneous
28 October 2010
MISCMISC
Change Person Director Company
27 July 2010
CH01Change of Director Details
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Resolution
15 February 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
11 February 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 January 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
Resolution
20 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Legacy
25 January 2009
353353
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Resolution
2 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
88(2)R88(2)R
Legacy
12 December 2007
88(3)88(3)
Legacy
12 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
22 May 2007
88(2)R88(2)R
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
88(2)R88(2)R
Legacy
9 March 2006
88(2)R88(2)R
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
23 June 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
13 June 2005
CERT8CERT8
Application To Commence Business
13 June 2005
117117
Legacy
13 June 2005
123Notice of Increase in Nominal Capital
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
13 June 2005
CERT5CERT5
Legacy
13 June 2005
43(3)e43(3)e
Auditors Report
13 June 2005
AUDRAUDR
Accounts Balance Sheet
13 June 2005
BSBS
Auditors Statement
13 June 2005
AUDSAUDS
Re Registration Memorandum Articles
13 June 2005
MARMAR
Legacy
13 June 2005
43(3)43(3)
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
6 May 2003
AAMDAAMD
Accounts With Accounts Type Group
26 March 2003
AAAnnual Accounts
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
88(2)R88(2)R
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Statement Of Affairs
13 November 2001
SASA
Legacy
13 November 2001
88(2)R88(2)R
Miscellaneous
12 November 2001
MISCMISC
Statement Of Affairs
22 August 2001
SASA
Legacy
22 August 2001
88(2)R88(2)R
Legacy
26 February 2001
410(Scot)410(Scot)
Memorandum Articles
21 February 2001
MEM/ARTSMEM/ARTS
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
123Notice of Increase in Nominal Capital
Legacy
21 February 2001
88(2)R88(2)R
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Memorandum Articles
29 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2000
NEWINCIncorporation