Aberdeen
AB12 3LR
Scotland
Director Name | Miss Samantha Jane Leith |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2004(70 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigifia Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Ms Samantha Jane Leith |
---|---|
Status | Current |
Appointed | 01 October 2017(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Gerald Sinclair Joss |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 5 Links Road Bridge Of Don Aberdeen Aberdeenshire AB23 8DD Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1989(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 April 2001) |
Correspondence Address | 18 Bon-Accord Square Aberdeen AB11 6YP Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(67 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | leiths-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 774422 |
Telephone region | Aberdeen |
Registered Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
38.7k at £1 | Leiths (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,925,955 |
Cash | £1,703,658 |
Current Liabilities | £812,792 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (2 months ago) |
---|---|
Next Return Due | 14 October 2024 (10 months, 2 weeks from now) |
29 November 2012 | Delivered 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 2001 | Delivered 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 |
12 December 2017 | Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages) |
---|---|
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 October 2016 | Director's details changed for Miss Samantha Jane Leith on 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Mr Ian Alexander Leith on 30 September 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2015 | Register inspection address has been changed to 12-16 Albyn Place Aberdeen AB10 1PS (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 12-16 Albyn Place Aberdeen AB10 1PS (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 December 2013 | Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 30 September 2010 (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Director's details changed for Ian Alexander Leith on 27 August 2009 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (6 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | New director appointed (1 page) |
15 November 2004 | Return made up to 30/09/04; full list of members
|
15 July 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 November 2001 | Return made up to 30/09/01; full list of members
|
1 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 3 links road bridge of don aberdeen AB23 8DD (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Auditor's resignation (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
20 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
20 April 2001 | Resolutions
|
19 April 2001 | Partic of mort/charge * (6 pages) |
18 December 2000 | Memorandum and Articles of Association (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members
|
7 October 1998 | Return made up to 30/09/98; full list of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |