Company NameLeiths Surfacing Limited
DirectorIan Alexander Leith
Company StatusActive
Company NumberSC099620
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
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
Appointed30 May 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameWilliam George Carle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Hutcheon Low Drive
Aberdeen
AB21 9WJ
Scotland
Director NameJohn Nelson Archibald
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Bleachfield Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8RZ
Scotland
Secretary NameSylvia M Cable
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1991)
RoleCompany Director
Correspondence Address45 Hutcheon Low Drive
Aberdeen
Aberdeenshire
AB2 2WD
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed30 May 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 2 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

10k at £1Leiths (Scotland) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

30 August 1993Delivered 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 1987Delivered 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

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
20 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 January 2017Termination of appointment of John Nelson Archibald as a director on 30 June 2010 (1 page)
12 January 2017Director's details changed for Mr Ian Alexander Leith on 6 January 2017 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Termination of appointment of John Nelson Archibald as a director on 30 June 2010 (1 page)
12 January 2017Director's details changed for Mr Ian Alexander Leith on 6 January 2017 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(6 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 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)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 January 2010Director's details changed for John Nelson Archibald on 6 January 2010 (2 pages)
29 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 January 2010 (2 pages)
29 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for John Nelson Archibald on 6 January 2010 (2 pages)
29 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for John Nelson Archibald on 6 January 2010 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 August 2009Director's change of particulars / ian leith / 27/08/2009 (1 page)
27 August 2009Director's change of particulars / ian leith / 27/08/2009 (1 page)
9 February 2009Return made up to 06/01/09; full list of members (3 pages)
9 February 2009Return made up to 06/01/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 06/01/07; full list of members (7 pages)
19 January 2007Return made up to 06/01/07; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 06/01/06; full list of members (7 pages)
24 January 2006Return made up to 06/01/06; full list of members (7 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 06/01/05; full list of members (5 pages)
7 January 2005Return made up to 06/01/05; full list of members (5 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
8 January 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 January 2002Return made up to 12/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 12/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
5 January 2000Return made up to 12/12/99; full list of members (6 pages)
5 January 2000Return made up to 12/12/99; full list of members (6 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
29 December 1998Return made up to 12/12/98; no change of members (4 pages)
29 December 1998Return made up to 12/12/98; no change of members (4 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 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
9 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(4 pages)
9 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(4 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 December 1996Return made up to 12/12/96; full list of members (6 pages)
15 December 1996Return made up to 12/12/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 December 1995Return made up to 22/12/95; no change of members (4 pages)
20 December 1995Return made up to 22/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)