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(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 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 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Ms Samantha Jane Leith |
---|---|
Status | Current |
Appointed | 01 October 2017(35 years, 5 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(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Brian James Meldrum |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blairmoray Inchgarth Road Cults Aberdeen AB15 9NT Scotland |
Director Name | Michael Iain Meldrum |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 Earlspark Way Bieldside Aberdeen Aberdeenshire AB15 9BY Scotland |
Secretary Name | Brian James Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blairmoray Inchgarth Road Cults Aberdeen AB15 9NT Scotland |
Director Name | Gordon Murray |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 1992) |
Role | Contracts Manager |
Correspondence Address | 9 Airyhall Avenue Aberdeen Aberdeenshire AB1 7QP Scotland |
Director Name | Archibald McInnes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Woodcroft Avenue Bridge Of Don Aberdeen AB22 8WY Scotland |
Director Name | Stephen John Galley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2003) |
Role | Group Accountant |
Correspondence Address | 10 Wallacebrae Crescent Danestone Aberdeen Aberdeenshire AB22 8YE Scotland |
Secretary Name | Charles David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 5 Craigden Aberdeen Aberdeenshire AB15 6YW Scotland |
Director Name | Mr Duncan David Whyte Barr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Mercury Terrace St Cyrus Aberdeen AB12 3LR Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | johnlawrie.com |
---|---|
Email address | [email protected] |
Telephone | 01224 871844 |
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 |
100 at £1 | Leiths (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,579,175 |
Cash | £158,903 |
Current Liabilities | £397,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months 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 |
---|---|
30 October 2003 | Delivered on: 13 November 2003 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 |
16 November 1990 | Delivered on: 27 November 1990 Satisfied on: 4 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Fully Satisfied |
16 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
9 March 2023 | Appointment of Mr Grant Carnegie Milne as a director on 9 March 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 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) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 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 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 January 2017 | Director's details changed for Mr Ian Alexander Leith on 14 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr Ian Alexander Leith on 14 January 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 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) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 May 2015 | Termination of appointment of Archibald Mcinnes as a director on 31 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Archibald Mcinnes as a director on 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
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) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 August 2012 | Termination of appointment of Duncan Barr as a director (1 page) |
28 August 2012 | Termination of appointment of Duncan Barr as a director (1 page) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Appointment of Mr Duncan David Whyte Barr as a director (2 pages) |
23 November 2011 | Appointment of Mr Duncan David Whyte Barr as a director (2 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 14 January 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 14 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Archibald Mcinnes on 14 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Archibald Mcinnes on 14 January 2010 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 August 2009 | Director's change of particulars / ian leith / 27/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / ian leith / 27/08/2009 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (15 pages) |
4 June 2009 | Memorandum and Articles of Association (15 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
13 November 2003 | Partic of mort/charge * (5 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Dec mort/charge * (5 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Dec mort/charge * (5 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Company name changed john lawrie (demolition) LTD.\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Company name changed john lawrie (demolition) LTD.\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: hareness road altens industrial est, aberdeen aberdeenshire AB12 3LE (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: hareness road altens industrial est, aberdeen aberdeenshire AB12 3LE (1 page) |
3 February 2003 | Director resigned (1 page) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
7 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
16 June 1998 | New secretary appointed (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (1 page) |
16 June 1998 | Secretary resigned (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |