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(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 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(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Director Name | Mr Simon John Russell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Ms Samantha Jane Leith |
---|---|
Status | Current |
Appointed | 01 October 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 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(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Rona Margaret Leith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(11 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | The Firs 92 North Deeside Road Bielside Aberdeen AB15 9DT Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1989(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 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 876333 |
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 |
52k at £1 | Ian Alexander Leith 57.78% Ordinary |
---|---|
19k at £1 | Philip Angus Leith 21.11% Ordinary |
19k at £1 | Samantha Jane Leith 21.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,624,735 |
Gross Profit | £17,792,402 |
Net Worth | £22,182,796 |
Cash | £1,667,970 |
Current Liabilities | £15,836,106 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
11 January 1989 | Delivered on: 27 January 1989 Satisfied on: 29 March 1996 Persons entitled: Highlands & Islands Development Board 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. Fully Satisfied |
---|---|
22 January 1988 | Delivered on: 2 February 1988 Satisfied on: 13 April 1989 Persons entitled: Dalgety Agriculture LTD Classification: Standard security Secured details: £240,000. Particulars: Parkmore quarry, duff. Fully Satisfied |
20 November 2008 | Delivered on: 29 November 2008 Satisfied on: 16 January 2009 Persons entitled: Osman Azis and Others Classification: Standard security Secured details: The obligations in terms of the missives. Particulars: Unit A7, lady victoria business centre, newtongrange, midlothian MID34927. Fully Satisfied |
3 March 1978 | Delivered on: 13 March 1978 Satisfied on: 5 July 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: G r s aberdeen standard security Secured details: All sums due or to become due. Particulars: 9/11 linksfield road aberdeen. Fully Satisfied |
30 August 1993 | Delivered on: 8 September 1993 Satisfied on: 21 November 2008 Persons entitled: Ian James Stephen Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at nigg kincardine extending to eleven acres and three decimal. Fully Satisfied |
6 June 1989 | Delivered on: 16 June 1989 Satisfied on: 24 August 1993 Persons entitled: Ian James Stephen Classification: Standard security Secured details: £108,000. Particulars: Area of ground in the parish of nigg, kincardine. Fully Satisfied |
20 February 1989 | Delivered on: 3 March 1989 Satisfied on: 6 June 1996 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Five areas of ground at parkmore quarry, duftown. Fully Satisfied |
31 May 1988 | Delivered on: 10 June 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkmore quarry, dufftown. Outstanding |
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 |
17 October 2011 | Delivered on: 2 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 dunnswood road cumbernauld glasgow DMB83011, 8 dunnswood road cumbernauld glasgow DMB78532, 10 dunnswood road glasgow DMB82445:. Outstanding |
7 January 2009 | Delivered on: 16 January 2009 Persons entitled: Osman Azis and Others Classification: Standard security Secured details: The obligations in terms of the missives. Particulars: Unit A7 of lady victoria business centre, newtongrange, midlothian MID34927. Outstanding |
24 January 2007 | Delivered on: 7 February 2007 Persons entitled: Trustees of the Newbattle Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.508 hectares of ground to the west of the A7 public road known as lady victoria business centre, newtongrange. Outstanding |
23 April 2001 | Delivered on: 4 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at south blackhill, nigg, aberdeen. Outstanding |
20 April 2001 | Delivered on: 27 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Office, workshop, yard and quarry at rigifa, nigg, aberdeen. Outstanding |
22 October 1991 | Delivered on: 29 October 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 5.01 acres or thereby at south blackhills, nigg, aberdeen. Outstanding |
6 June 1989 | Delivered on: 21 June 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground formerly part of rigifa and south blackhill, farms, nigg. Outstanding |
15 November 1977 | Delivered on: 22 November 1977 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 |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
11 July 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
18 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 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) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Simon John Russell as a director on 1 October 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon John Russell as a director on 1 October 2017 (2 pages) |
12 December 2017 | Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages) |
12 December 2017 | Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Ian Alexander Leith on 16 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Ian Alexander Leith on 16 February 2017 (2 pages) |
15 December 2016 | Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages) |
15 December 2016 | Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages) |
15 December 2016 | Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
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) |
3 December 2013 | Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
15 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
16 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ian Alexander Leith on 16 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Alexander Leith on 16 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages) |
25 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
25 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
17 September 2009 | Return made up to 16/02/09; full list of members; amend (5 pages) |
17 September 2009 | Return made up to 16/02/09; full list of members; amend (5 pages) |
11 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
14 May 2008 | Gbp ic 100000/90000\04/04/08\gbp sr 10000@1=10000\ (2 pages) |
14 May 2008 | Gbp ic 100000/90000\04/04/08\gbp sr 10000@1=10000\ (2 pages) |
15 April 2008 | Memorandum and Articles of Association (11 pages) |
15 April 2008 | Memorandum and Articles of Association (11 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director rona leith (1 page) |
11 April 2008 | Appointment terminated director rona leith (1 page) |
17 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
12 April 2007 | Return made up to 16/02/07; full list of members (8 pages) |
12 April 2007 | Return made up to 16/02/07; full list of members (8 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members
|
3 March 2006 | Return made up to 16/02/06; full list of members
|
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members
|
2 March 2005 | Return made up to 16/02/05; full list of members
|
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
15 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
19 March 2003 | Return made up to 16/02/03; full list of members
|
19 March 2003 | Return made up to 16/02/03; full list of members
|
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
20 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
4 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Partic of mort/charge * (5 pages) |
9 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 April 2000 | Return made up to 16/02/00; full list of members
|
19 April 2000 | Return made up to 16/02/00; full list of members
|
11 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
11 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
17 December 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
17 December 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
4 June 1998 | Full accounts made up to 31 August 1997 (23 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (23 pages) |
22 April 1998 | Return made up to 16/02/98; no change of members
|
22 April 1998 | Return made up to 16/02/98; no change of members
|
14 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
14 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
2 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
2 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
6 June 1996 | Dec mort/charge * (4 pages) |
6 June 1996 | Dec mort/charge * (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 March 1996 | Dec mort/charge * (5 pages) |
29 March 1996 | Dec mort/charge * (5 pages) |
15 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (18 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 February 1993 | Return made up to 16/02/93; full list of members
|
18 February 1993 | Return made up to 16/02/93; full list of members
|
14 December 1992 | Company name changed leith's transport (aberdeen) lim ited\certificate issued on 15/12/92 (2 pages) |
14 December 1992 | Company name changed leith's transport (aberdeen) lim ited\certificate issued on 15/12/92 (2 pages) |
29 September 1986 | Full accounts made up to 31 August 1985 (9 pages) |
29 September 1986 | Full accounts made up to 31 August 1985 (9 pages) |
12 September 1983 | Accounts made up to 31 August 1982 (9 pages) |
12 September 1983 | Accounts made up to 31 August 1982 (9 pages) |
11 July 1977 | Incorporation (15 pages) |
11 July 1977 | Incorporation (15 pages) |