Legesgain Investments Limited

General information

Name:

Legesgain Investments Ltd

Office Address:

Mitchells Roberton, George House 36 North Hanover Street G1 2AD Glasgow

Number: SC041542

Incorporation date: 1964-12-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Legesgain Investments started its operations in the year 1964 as a Private Limited Company under the following Company Registration No.: SC041542. This particular firm has been operating for 60 years and the present status is active. The company's office is located in Glasgow at Mitchells Roberton, George House. Anyone can also locate the firm utilizing the area code, G1 2AD. The enterprise's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. Thursday 31st March 2022 is the last time when the company accounts were filed.

In order to meet the requirements of the client base, this specific company is continually being led by a unit of three directors who are Mary I., James M. and Dorothea K.. Their successful cooperation has been of cardinal importance to the company since April 2019. At least one secretary in this firm is a limited company: Mitchells Roberton Ltd.

Dorothea K. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Mary I.

Role: Director

Appointed: 24 April 2019

Latest update: 29 March 2024

James M.

Role: Director

Appointed: 19 January 1994

Latest update: 29 March 2024

Role: Corporate Secretary

Appointed: 31 December 1988

Address: 36, North Hanover Street, Glasgow, Lanarkshire, G1 2AD, Scotland

Latest update: 29 March 2024

Dorothea K.

Role: Director

Appointed: 31 December 1988

Latest update: 29 March 2024

People with significant control

Dorothea K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 27 November 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Cook & Co Limited, Chartered Accountants

Address:

Suite 525 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
59
Company Age

Similar companies nearby

Closest companies