Company NameLeith Stevedores Limited
DirectorCarole Jean Cran
Company StatusActive
Company NumberSC032419
CategoryPrivate Limited Company
Incorporation Date28 June 1957(66 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed31 August 2012(55 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(60 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NamePeter Geoffrey Clutterbuck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(31 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1990)
RoleCivil Engineer
Correspondence Address4 Tinners Walk
Falmouth
Cornwall
TR11 3XZ
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(31 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 06 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameThomas James Skinner
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1992)
RoleCompany Director
Correspondence Address10 Gillsland Road
Edinburgh
Midlothian
EH10 5BW
Scotland
Director NameHugh Macrae Thompson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(31 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1996)
RoleManaging Director
Correspondence AddressFryern Barn
Fryern Park
Storrington
West Sussex
RH20 4HG
Secretary NameCharles Graham Hammond
NationalityBritish
StatusResigned
Appointed07 June 1989(31 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address32 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed22 February 1996(38 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(47 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(53 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland

Contact

Websiteforthports.co.uk
Telephone0131 5558700
Telephone regionEdinburgh

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

22.5k at £1Forth Ports LTD
50.00%
Deferred
22.5k at £1Forth Ports LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

23 March 1992Delivered on: 24 March 1992
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

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 August 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 45,000
(4 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 45,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,000
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,000
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 45,000
(4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 45,000
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
10 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
14 September 2010Director's details changed for William Wilson Murray on 29 July 2010 (2 pages)
14 September 2010Director's details changed for William Wilson Murray on 29 July 2010 (2 pages)
14 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 30/07/08; full list of members (3 pages)
9 September 2008Return made up to 30/07/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Return made up to 30/07/07; no change of members (6 pages)
9 August 2007Return made up to 30/07/07; no change of members (6 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Return made up to 30/07/06; full list of members (6 pages)
9 August 2006Return made up to 30/07/06; full list of members (6 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh EH16 (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh EH16 (1 page)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (8 pages)
4 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 November 2000Return made up to 27/08/00; full list of members (5 pages)
16 November 2000Return made up to 27/08/98; full list of members (5 pages)
16 November 2000Return made up to 27/08/99; full list of members (5 pages)
16 November 2000Return made up to 27/08/99; full list of members (5 pages)
16 November 2000Return made up to 27/08/00; full list of members (5 pages)
16 November 2000Return made up to 27/08/97; full list of members (5 pages)
16 November 2000Return made up to 27/08/97; full list of members (5 pages)
16 November 2000Return made up to 27/08/98; full list of members (5 pages)
8 November 2000Full accounts made up to 31 December 1999 (8 pages)
8 November 2000Full accounts made up to 31 December 1999 (8 pages)
8 November 2000Full accounts made up to 31 December 1996 (8 pages)
8 November 2000Full accounts made up to 31 December 1998 (8 pages)
8 November 2000Full accounts made up to 31 December 1998 (8 pages)
8 November 2000Full accounts made up to 31 December 1997 (8 pages)
8 November 2000Full accounts made up to 31 December 1997 (8 pages)
8 November 2000Full accounts made up to 31 December 1996 (8 pages)
15 September 2000Order of court - dissolution void (1 page)
15 September 2000Order of court - dissolution void (1 page)
17 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
20 September 1996First Gazette notice for voluntary strike-off (1 page)
20 September 1996First Gazette notice for voluntary strike-off (1 page)
9 August 1996Application for striking-off (1 page)
9 August 1996Application for striking-off (1 page)
1 August 1996Return made up to 30/07/96; full list of members (7 pages)
1 August 1996Return made up to 30/07/96; full list of members (7 pages)
10 June 1996Full accounts made up to 31 December 1995 (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996New secretary appointed (1 page)
5 March 1996Secretary resigned (2 pages)
5 March 1996New secretary appointed (1 page)
5 March 1996Secretary resigned (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 August 1995Return made up to 30/07/95; no change of members (8 pages)
21 August 1995Return made up to 30/07/95; no change of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 April 1992Memorandum and Articles of Association (8 pages)
2 April 1992Memorandum and Articles of Association (8 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 May 1986Full accounts made up to 31 December 1985 (13 pages)
6 May 1986Full accounts made up to 31 December 1985 (13 pages)
1 April 1974Increase in nominal capital (1 page)
1 April 1974Increase in nominal capital (1 page)
28 June 1957Incorporation (17 pages)
28 June 1957Incorporation (17 pages)