Aberdeen
AB12 3LR
Scotland
Director Name | Mr Philip Angus Leith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Director Name | Miss Samantha Jane Leith |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Bruce John McNee Baxter |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 May 2004) |
Role | Civil Engineer |
Correspondence Address | Lot 7 Glenwick Road Near Uki Village Murwillumba New South Wales 2484 |
Director Name | Mr William George Baxter |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 September 2005) |
Role | Civil Engineer |
Correspondence Address | Heath Cottage Foxhole Kiltarlity By Inverness IV4 7HT Scotland |
Secretary Name | Mr William George Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | Heath Cottage Foxhole Kiltarlity By Inverness IV4 7HT Scotland |
Director Name | Frances Helen Baxter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(59 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2006) |
Role | Book Keeper |
Correspondence Address | Heath Cottage Foxhole Kiltarlity By Inverness IV4 7HT Scotland |
Director Name | Claire Swanepoel |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2006) |
Role | Manager |
Correspondence Address | Hollydene St Marys Road Kirkhill Inverness Shire IV5 7NX Scotland |
Director Name | Emma Jane Torrance Le Sveur |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2006) |
Role | Retail Manager |
Correspondence Address | 24b Coltbridge Avenue Edinburgh Midlothian EH12 6AH Scotland |
Secretary Name | Claire Swanepoel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Manager |
Correspondence Address | Hollydene St Marys Road Kirkhill Inverness Shire IV5 7NX Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(69 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
8.5k at £1 | Ian Alexander Leith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £722,978 |
Cash | £129,823 |
Current Liabilities | £8,806 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2023 (1 month, 2 weeks from now) |
13 September 1976 | Delivered on: 29 September 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard stores & offices area of ground 6.656 acres at muir of ord. Outstanding |
---|---|
28 July 1976 | Delivered on: 6 August 1976 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 September 2020 | Satisfaction of charge 1 in full (4 pages) |
8 September 2020 | Satisfaction of charge 2 in full (4 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
13 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
5 December 2017 | Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to Rigifa, Cove Aberdeen AB12 3LR on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to Rigifa, Cove Aberdeen AB12 3LR on 5 December 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 July 2017 | Change of details for Mr Ian Alexander Leith as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Ian Alexander Leith as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages) |
21 December 2016 | Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Director's details changed for Ian Alexander Leith on 30 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Ian Alexander Leith on 30 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 20 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 26 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 20 October 2009 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: great north road muir-of-ord ross-shire IV6 7UE (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: great north road muir-of-ord ross-shire IV6 7UE (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 30/10/04; full list of members
|
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 30/10/04; full list of members
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 30/10/03; full list of members (9 pages) |
3 December 2003 | Return made up to 30/10/03; full list of members (9 pages) |
11 February 2003 | Return made up to 30/10/02; full list of members; amend (8 pages) |
11 February 2003 | Return made up to 30/10/02; full list of members; amend (8 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members
|
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members
|
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 1999 | Return made up to 30/10/99; full list of members
|
22 November 1999 | Return made up to 30/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
27 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Return made up to 30/10/96; full list of members
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Return made up to 30/10/96; full list of members
|
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
3 October 1974 | Memorandum and Articles of Association (15 pages) |
3 October 1974 | Memorandum and Articles of Association (15 pages) |