Company NameLeith Holdings Limited
DirectorGrant Andrew Richard Simpson
Company StatusActive
Company NumberSC107864
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Andrew Richard Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(13 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 West Carnethy Avenue
Edinburgh
Midlothian
EH13 0ED
Scotland
Secretary NameGrant Simpson
NationalityBritish
StatusCurrent
Appointed02 November 2010(22 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address18 West Carnethy Avenue
Edinburgh
EH13 0AD
Scotland
Director NameJames Simpson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1989(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 May 2004)
RoleEntrepreneur
Correspondence Address75 Craiglockhart Court
21 Lockharton Avenue
Edinburgh
Midlothian
EH14 1BD
Scotland
Director NameDiana Simpson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1989(1 year, 12 months after company formation)
Appointment Duration28 years, 6 months (resigned 22 May 2018)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address75 Craiglockhart Court
21 Lockharton Avenue
Edinburgh
Midlothian
EH14 1BD
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed20 November 1989(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1992)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2010)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Lothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Grant Andrew Richard Simpson
51.00%
Ordinary
49 at £1Nicola Simpson
49.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

10 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
25 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
25 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 July 2020Previous accounting period shortened from 30 September 2020 to 30 April 2020 (1 page)
22 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
21 November 2019Cessation of Diana Simpson as a person with significant control on 22 May 2018 (1 page)
14 November 2019Unaudited abridged accounts made up to 30 September 2019 (6 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
9 October 2018Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh Lothian EH1 2BD on 9 October 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 May 2018Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 May 2018Termination of appointment of Diana Simpson as a director on 22 May 2018 (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 21 August 2017 (1 page)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
23 November 2012Registered office address changed from 18 West Carnethy Avenue Edinburgh EH13 0AD on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from 18 West Carnethy Avenue Edinburgh EH13 0AD on 23 November 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
5 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
5 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
5 November 2010Appointment of Grant Simpson as a secretary (3 pages)
5 November 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
5 November 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 5 November 2010 (1 page)
5 November 2010Appointment of Grant Simpson as a secretary (3 pages)
5 November 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 5 November 2010 (1 page)
5 November 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
5 November 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 5 November 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Director's details changed for Diana Simpson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Diana Simpson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Diana Simpson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Grant Andrew Richard Simpson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Grant Andrew Richard Simpson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Grant Andrew Richard Simpson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
3 December 2007Return made up to 12/11/07; full list of members (3 pages)
3 December 2007Return made up to 12/11/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Return made up to 12/11/06; full list of members (3 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Return made up to 12/11/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Return made up to 12/11/05; full list of members (3 pages)
16 November 2005Return made up to 12/11/05; full list of members (3 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2005Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2004Registered office changed on 28/07/04 from: 48 castle st edinburgh EH2 3LX (1 page)
28 July 2004Registered office changed on 28/07/04 from: 48 castle st edinburgh EH2 3LX (1 page)
16 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
1 December 2003Return made up to 12/11/03; full list of members (8 pages)
1 December 2003Return made up to 12/11/03; full list of members (8 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 12/11/02; full list of members (8 pages)
8 January 2003Return made up to 12/11/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 12/11/00; full list of members (7 pages)
11 December 2000Return made up to 12/11/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 12/11/98; no change of members (5 pages)
16 December 1998Return made up to 12/11/98; no change of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Return made up to 12/11/97; full list of members (7 pages)
24 November 1997Return made up to 12/11/97; full list of members (7 pages)
23 December 1996Return made up to 20/11/96; no change of members (5 pages)
23 December 1996Return made up to 20/11/96; no change of members (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 November 1995Return made up to 20/11/95; no change of members (8 pages)
22 November 1995Return made up to 20/11/95; no change of members (8 pages)