WILLIAM LEES & SONS LIMITED

Register to unlock more data on OkredoRegister

WILLIAM LEES & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC017974

Incorporation date

03/07/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Rosendale Way, Blantyre, Glasgow G72 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon23/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon21/05/2019
Registered office address changed from Unit 4a Peacock X Ind.Est. 32 Burnbank Road Hamilton ML3 9AQ to 2 Rosendale Way Blantyre Glasgow G72 0NJ on 2019-05-21
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Notification of Barry James as a person with significant control on 2018-03-12
dot icon16/10/2018
Notification of Scott James as a person with significant control on 2018-03-12
dot icon16/10/2018
Withdrawal of a person with significant control statement on 2018-10-16
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/07/2010
Director's details changed for Barry James on 2010-07-04
dot icon13/07/2010
Director's details changed for Scott James on 2010-07-04
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 04/07/08; full list of members
dot icon10/07/2008
Director and secretary's change of particulars / scott james / 10/11/2006
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 04/07/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 04/07/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 04/07/05; full list of members
dot icon06/07/2004
Return made up to 04/07/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2003
Return made up to 04/07/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon20/08/2001
Return made up to 04/07/01; full list of members
dot icon13/08/2001
Partial exemption accounts made up to 2001-03-31
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon10/07/2000
Return made up to 04/07/00; full list of members
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 04/07/99; full list of members
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 04/07/98; no change of members
dot icon22/07/1998
New secretary appointed
dot icon08/08/1997
Secretary resigned;director resigned
dot icon21/07/1997
Return made up to 04/07/97; no change of members
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1997-03-31
dot icon22/10/1996
Amended full accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 04/07/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon03/04/1996
Accounts for a small company made up to 1995-03-31
dot icon05/07/1995
Return made up to 04/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Return made up to 04/07/94; change of members
dot icon23/06/1993
Return made up to 04/07/93; full list of members
dot icon25/05/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Registered office changed on 25/05/93 from: unit 4A peacock x ind estate 32 burnbank road hamilton ML3 9AQ
dot icon15/04/1993
Registered office changed on 15/04/93 from: unitm 4A peacock cross estate 32 burnbank road hamilton ML3 9AQ
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon10/07/1992
Registered office changed on 10/07/92 from: 160 hope street glasgow G2 2TJ
dot icon10/07/1992
Return made up to 04/07/92; no change of members
dot icon14/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/08/1991
Return made up to 04/07/91; no change of members
dot icon27/07/1990
Return made up to 04/07/90; full list of members
dot icon27/07/1990
Accounts for a small company made up to 1990-03-31
dot icon21/06/1989
Return made up to 09/06/89; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1989-03-31
dot icon28/06/1988
Accounts for a small company made up to 1988-03-31
dot icon28/06/1988
Return made up to 09/06/88; full list of members
dot icon27/06/1988
Director resigned
dot icon27/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1987
Return made up to 26/06/87; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1987-03-31
dot icon20/08/1986
Return made up to 07/07/86; full list of members
dot icon01/08/1986
Full accounts made up to 1986-03-31
dot icon25/06/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
201.29K
-
0.00
198.35K
-
2022
6
200.23K
-
0.00
181.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Scott
Director
28/03/1997 - Present
-
James, Barry
Director
28/03/1997 - Present
-
James, Scott
Secretary
21/04/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About WILLIAM LEES & SONS LIMITED

WILLIAM LEES & SONS LIMITED is an(a) Active company incorporated on 03/07/1934 with the registered office located at 2 Rosendale Way, Blantyre, Glasgow G72 0NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM LEES & SONS LIMITED?

toggle

WILLIAM LEES & SONS LIMITED is currently Active. It was registered on 03/07/1934 .

Where is WILLIAM LEES & SONS LIMITED located?

toggle

WILLIAM LEES & SONS LIMITED is registered at 2 Rosendale Way, Blantyre, Glasgow G72 0NJ.

What does WILLIAM LEES & SONS LIMITED do?

toggle

WILLIAM LEES & SONS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for WILLIAM LEES & SONS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-03-31.