Aberdeen
AB12 3LR
Scotland
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | William George Carle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Hutcheon Low Drive Aberdeen AB21 9WJ Scotland |
Director Name | John Nelson Archibald |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Bleachfield Road Bridge Of Don Aberdeen Aberdeenshire AB22 8RZ Scotland |
Secretary Name | Sylvia M Cable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | 45 Hutcheon Low Drive Aberdeen Aberdeenshire AB2 2WD Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 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 |
10k at £1 | Leiths (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
30 August 1993 | Delivered on: 7 September 1993 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 |
---|---|
10 September 1987 | Delivered on: 25 September 1987 Satisfied on: 14 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
20 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 January 2017 | Termination of appointment of John Nelson Archibald as a director on 30 June 2010 (1 page) |
12 January 2017 | Director's details changed for Mr Ian Alexander Leith on 6 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of John Nelson Archibald as a director on 30 June 2010 (1 page) |
12 January 2017 | Director's details changed for Mr Ian Alexander Leith on 6 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 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 dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 January 2010 | Director's details changed for John Nelson Archibald on 6 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for John Nelson Archibald on 6 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for John Nelson Archibald on 6 January 2010 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 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) |
9 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
7 January 2005 | Return made up to 06/01/05; 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 dormant company made up to 31 December 2003 (6 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members
|
8 January 2003 | Return made up to 12/12/02; full list of members
|
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members
|
8 January 2002 | Return made up to 12/12/01; full list of members
|
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
28 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
29 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 12/12/98; no change of members (4 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 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
9 January 1998 | Return made up to 12/12/97; no change of members
|
9 January 1998 | Return made up to 12/12/97; no change of members
|
6 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
15 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |