LEE-MAC PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

09/04/259 April 2025 Change of details for Mrs Anne Constance Macdougall as a person with significant control on 2025-04-03

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

13/06/2413 June 2024 Satisfaction of charge 16 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 15 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Satisfaction of charge 3 in full

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Cessation of Alasdair Macdougall as a person with significant control on 2023-11-19

View Document

29/01/2429 January 2024 Termination of appointment of Alasdair Macdougall as a director on 2023-11-19

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAYLE MCLAREN

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GREG MACDOUGALL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SUITE 3/5 135 BUCHANAN STREET GLASGOW G1 2JA

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE MCLAREN / 01/01/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREG MACDOUGALL / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREG MACDOUGALL / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE MCLAREN / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDOUGALL / 04/09/2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CONSTANCE MACDOUGALL / 01/05/2012

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED GAYLE MCLAREN

View Document

04/07/124 July 2012 DIRECTOR APPOINTED GREG MACDOUGALL

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDOUGALL / 01/05/2011

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CONSTANCE MACDOUGALL / 01/05/2011

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDOUGALL / 17/06/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MURRAY & CO CHARTERED ACCOUNTANTS 149 DALSETTER AVENUE GLASGOW G15 8TE

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE CONSTANCE MACDOUGALL / 17/06/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CONSTANCE MACDOUGALL / 17/06/2011

View Document

25/10/1125 October 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: THE CONNAL BUILDING 34 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 1DA

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/08/9812 August 1998 PARTIC OF MORT/CHARGE *****

View Document

12/08/9812 August 1998 PARTIC OF MORT/CHARGE *****

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 PARTIC OF MORT/CHARGE *****

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 90 ST VINCENT STREET GLASGOW G2 5UB

View Document

19/07/9619 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/04/953 April 1995 PARTIC OF MORT/CHARGE *****

View Document

03/04/953 April 1995 PARTIC OF MORT/CHARGE *****

View Document

03/04/953 April 1995 PARTIC OF MORT/CHARGE *****

View Document

19/01/9519 January 1995 PARTIC OF MORT/CHARGE *****

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 31 DOUGLAS STREET MILNGAVIE G6 26P

View Document

17/09/9317 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 PARTIC OF MORT/CHARGE 9560

View Document

20/12/8920 December 1989 PARTIC OF MORT/CHARGE 14291

View Document

20/12/8920 December 1989 PARTIC OF MORT/CHARGE 14290

View Document

20/11/8920 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/09/8828 September 1988 PARTIC OF MORT/CHARGE 9666

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/07/881 July 1988 G123 NOTICE OF INCREASE

View Document

05/05/885 May 1988 PUC 2 270488 12000 X £1 ORD

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 270488

View Document

05/05/885 May 1988 INC CAP TO £25,000 270488

View Document

30/03/8830 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 211 FENWICK ROAD GIFFNOCK GLASGOW G46 6JD

View Document

08/12/878 December 1987 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 20/01/80; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: 3 MILLER STREET GLASGOW G1 1EA

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/7712 April 1977 Incorporation

View Document

12/04/7712 April 1977 Incorporation

View Document


More Company Information