Company NameJoss (Aberdeen) Limited
DirectorsIan Alexander Leith and Samantha Jane Leith
Company StatusActive
Company NumberSC017806
CategoryPrivate Limited Company
Incorporation Date29 March 1934(90 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(67 years after company formation)
Appointment Duration23 years
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMiss Samantha Jane Leith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(70 years, 1 month after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifia Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameMs Samantha Jane Leith
StatusCurrent
Appointed01 October 2017(83 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(85 years, 4 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameGerald Sinclair Joss
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(55 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address5 Links Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8DD
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed25 October 1989(55 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2001)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed11 April 2001(67 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteleiths-group.co.uk
Email address[email protected]
Telephone01224 774422
Telephone regionAberdeen

Location

Registered AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38.7k at £1Leiths (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,925,955
Cash£1,703,658
Current Liabilities£812,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

29 November 2012Delivered on: 20 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 April 2001Delivered on: 19 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 October 2016Director's details changed for Miss Samantha Jane Leith on 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Ian Alexander Leith on 30 September 2016 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2015Register inspection address has been changed to 12-16 Albyn Place Aberdeen AB10 1PS (1 page)
8 October 2015Register(s) moved to registered inspection location 12-16 Albyn Place Aberdeen AB10 1PS (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 38,650
(6 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 38,650
(5 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 38,650
(5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 30 September 2010 (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Director's details changed for Ian Alexander Leith on 27 August 2009 (2 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Memorandum and Articles of Association (6 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 October 2007Return made up to 30/09/07; no change of members (7 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005New director appointed (1 page)
15 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 2004Secretary's particulars changed (1 page)
3 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2003Return made up to 30/09/03; full list of members (6 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 November 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 May 2001Registered office changed on 14/05/01 from: 3 links road bridge of don aberdeen AB23 8DD (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Auditor's resignation (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
20 April 2001Declaration of assistance for shares acquisition (5 pages)
20 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 April 2001Partic of mort/charge * (6 pages)
18 December 2000Memorandum and Articles of Association (2 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 1998Return made up to 30/09/98; full list of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)