Background WavePink WaveYellow Wave

MORRIS LESLIE AUCTIONS LIMITED (SC383721)

MORRIS LESLIE AUCTIONS LIMITED (SC383721) is an active UK company. incorporated on 16 August 2010. with registered office in Perth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MORRIS LESLIE AUCTIONS LIMITED has been registered for 15 years. Current directors include LESLIE, Gregor, LESLIE, Morris Young.

Company Number
SC383721
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
1st Floor South Inch Business Centre, Perth, PH2 8BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
LESLIE, Gregor, LESLIE, Morris Young
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS LESLIE AUCTIONS LIMITED

MORRIS LESLIE AUCTIONS LIMITED is an active company incorporated on 16 August 2010 with the registered office located in Perth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MORRIS LESLIE AUCTIONS LIMITED was registered 15 years ago.(SIC: 45112)

Status

active

Active since 15 years ago

Company No

SC383721

LTD Company

Age

15 Years

Incorporated 16 August 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

MORRIS LESLIE VEHICLE AUCTIONS LIMITED
From: 13 September 2010To: 7 August 2019
ANDSTRAT (NO.332) LIMITED
From: 16 August 2010To: 13 September 2010
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: 8 August 2024
Errol Airfield Errol Perth PH2 7TB
From: 8 November 2010To: 17 June 2019
1 Rutland Court Edinburgh Lothian EH3 8EY
From: 16 August 2010To: 8 November 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LESLIE, Gregor

Active
South Inch Business Centre, PerthPH2 8BW
Born May 1985
Director
Appointed 10 Sept 2010

LESLIE, Morris Young

Active
St. Martins, BalbeggiePH2 6AP
Born April 1955
Director
Appointed 10 Sept 2010

LENNOX, Neil William James

Resigned
ErrolPH2 7TB
Secretary
Appointed 09 Nov 2015
Resigned 19 May 2017

LESLIE, Joyce Charlotte

Resigned
St. Martins, BalbeggiePH2 6AP
Secretary
Appointed 10 Sept 2010
Resigned 09 Nov 2015

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 16 Aug 2010
Resigned 10 Sept 2010

BLAIR, James Don

Resigned
Rutland Court, EdinburghEH3 8EY
Born February 1964
Director
Appointed 16 Aug 2010
Resigned 10 Sept 2010

BROWN, Simon Thomas David

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1960
Director
Appointed 16 Aug 2010
Resigned 10 Sept 2010

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
Significant influence or control as firm
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
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
10 September 2015
AR01AR01
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
23 March 2012
MG01sMG01s
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Legacy
6 October 2010
MG01sMG01s
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Certificate Change Of Name Company
13 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 2010
RESOLUTIONSResolutions
Incorporation Company
16 August 2010
NEWINCIncorporation