Company NameLeiths (Scotland) Limited
Company StatusActive
Company NumberSC062692
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1989(11 years, 8 months after company formation)
Appointment Duration35 years
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMr Philip Angus Leith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMiss Samantha Jane Leith
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMr Simon John Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(40 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameMs Samantha Jane Leith
StatusCurrent
Appointed01 October 2017(40 years, 3 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(42 years, 1 month after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameRona Margaret Leith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(11 years, 8 months after company formation)
Appointment Duration19 years (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressThe Firs 92 North Deeside Road
Bielside
Aberdeen
AB15 9DT
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed14 March 1989(11 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteleiths-group.co.uk
Email address[email protected]
Telephone01224 876333
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

52k at £1Ian Alexander Leith
57.78%
Ordinary
19k at £1Philip Angus Leith
21.11%
Ordinary
19k at £1Samantha Jane Leith
21.11%
Ordinary

Financials

Year2014
Turnover£68,624,735
Gross Profit£17,792,402
Net Worth£22,182,796
Cash£1,667,970
Current Liabilities£15,836,106

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

11 January 1989Delivered 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 1988Delivered 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 2008Delivered 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 1978Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 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
17 October 2011Delivered 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 2009Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1989Delivered 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 1977Delivered 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

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
11 July 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 December 2017Appointment of Mr Simon John Russell as a director on 1 October 2017 (2 pages)
13 December 2017Appointment of Mr Simon John Russell as a director on 1 October 2017 (2 pages)
12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Ian Alexander Leith on 16 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Ian Alexander Leith on 16 February 2017 (2 pages)
15 December 2016Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages)
15 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2016Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90,000
(5 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90,000
(5 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 90,000
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 90,000
(5 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
1 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 90,000
(5 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 90,000
(5 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)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
15 March 2011Register(s) moved to registered inspection location (1 page)
15 March 2011Register(s) moved to registered inspection location (1 page)
15 March 2011Register inspection address has been changed (1 page)
15 March 2011Register inspection address has been changed (1 page)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
16 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ian Alexander Leith on 16 February 2010 (2 pages)
16 March 2010Director's details changed for Ian Alexander Leith on 16 February 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages)
25 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
25 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
17 September 2009Return made up to 16/02/09; full list of members; amend (5 pages)
17 September 2009Return made up to 16/02/09; full list of members; amend (5 pages)
11 May 2009Return made up to 16/02/09; full list of members (4 pages)
11 May 2009Return made up to 16/02/09; full list of members (4 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
14 May 2008Gbp ic 100000/90000\04/04/08\gbp sr 10000@1=10000\ (2 pages)
14 May 2008Gbp ic 100000/90000\04/04/08\gbp sr 10000@1=10000\ (2 pages)
15 April 2008Memorandum and Articles of Association (11 pages)
15 April 2008Memorandum and Articles of Association (11 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 April 2008Resolutions
  • RES13 ‐ Contract approved 04/04/2008
(2 pages)
11 April 2008Resolutions
  • RES13 ‐ Contract approved 04/04/2008
(2 pages)
11 April 2008Appointment terminated director rona leith (1 page)
11 April 2008Appointment terminated director rona leith (1 page)
17 March 2008Return made up to 16/02/08; full list of members (4 pages)
17 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
12 April 2007Return made up to 16/02/07; full list of members (8 pages)
12 April 2007Return made up to 16/02/07; full list of members (8 pages)
7 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
3 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
2 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
1 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
15 March 2004Return made up to 16/02/04; full list of members (8 pages)
15 March 2004Return made up to 16/02/04; full list of members (8 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
19 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(8 pages)
19 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(8 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
20 March 2002Return made up to 16/02/02; full list of members (7 pages)
20 March 2002Return made up to 16/02/02; full list of members (7 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
4 May 2001Partic of mort/charge * (5 pages)
4 May 2001Partic of mort/charge * (5 pages)
27 April 2001Partic of mort/charge * (5 pages)
27 April 2001Partic of mort/charge * (5 pages)
9 March 2001Return made up to 16/02/01; full list of members (7 pages)
9 March 2001Return made up to 16/02/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (21 pages)
12 October 2000Full accounts made up to 31 December 1999 (21 pages)
19 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
11 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
17 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 June 1998Full accounts made up to 31 August 1997 (23 pages)
4 June 1998Full accounts made up to 31 August 1997 (23 pages)
22 April 1998Return made up to 16/02/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Return made up to 16/02/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Full accounts made up to 31 August 1996 (17 pages)
14 May 1997Full accounts made up to 31 August 1996 (17 pages)
2 April 1997Return made up to 16/02/97; no change of members (4 pages)
2 April 1997Return made up to 16/02/97; no change of members (4 pages)
6 June 1996Dec mort/charge * (4 pages)
6 June 1996Dec mort/charge * (4 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 March 1996Dec mort/charge * (5 pages)
29 March 1996Dec mort/charge * (5 pages)
15 February 1996Return made up to 16/02/96; full list of members (6 pages)
15 February 1996Return made up to 16/02/96; full list of members (6 pages)
21 June 1995Full accounts made up to 31 August 1994 (18 pages)
21 June 1995Full accounts made up to 31 August 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 February 1993Return made up to 16/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1993Return made up to 16/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1992Company name changed leith's transport (aberdeen) lim ited\certificate issued on 15/12/92 (2 pages)
14 December 1992Company name changed leith's transport (aberdeen) lim ited\certificate issued on 15/12/92 (2 pages)
29 September 1986Full accounts made up to 31 August 1985 (9 pages)
29 September 1986Full accounts made up to 31 August 1985 (9 pages)
12 September 1983Accounts made up to 31 August 1982 (9 pages)
12 September 1983Accounts made up to 31 August 1982 (9 pages)
11 July 1977Incorporation (15 pages)
11 July 1977Incorporation (15 pages)