Company NameThe Leith Property Company Limited
Company StatusDissolved
Company NumberSC149153
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grant Andrew Richard Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 West Carnethy Avenue
Edinburgh
Midlothian
EH13 0ED
Scotland
Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 25 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Director NameJames Simpson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address75 Craiglockhart Court
21 Lockharton Avenue
Edinburgh
Midlothian
EH14 1BD
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed26 June 1994(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 20 March 2011)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Fc Apartments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307,939
Cash£4
Current Liabilities£550,565

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 August 2003Delivered on: 15 August 2003
Satisfied on: 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 March 1999Delivered on: 12 April 1999
Satisfied on: 23 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 grove street, edinburgh, midlothian.
Fully Satisfied
8 March 1999Delivered on: 17 March 1999
Satisfied on: 20 July 2000
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat no 1, ann house, 32 st bernards crescent, edinburgh.
Fully Satisfied
14 August 1998Delivered on: 26 August 1998
Satisfied on: 23 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at fountain court,107 grove street,edinburgh.
Fully Satisfied
18 June 1998Delivered on: 29 June 1998
Satisfied on: 28 November 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of ten flatted properties at grove street,edinburgh.
Fully Satisfied
28 November 1996Delivered on: 6 December 1996
Satisfied on: 23 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A wellington place,edinburgh.
Fully Satisfied
6 July 1995Delivered on: 13 July 1995
Satisfied on: 23 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three flatted dwellinghouses at 39/4, 39/5 and 39/7 caledonian crescent, edinburgh.
Fully Satisfied
17 October 1994Delivered on: 19 October 1994
Satisfied on: 28 November 2003
Persons entitled: Tsb Bank 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
11 December 2007Delivered on: 14 December 2007
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flats numbered 1,4,5,8,9,12,13,16,17 & 20 at fountain court, 107 grove street, edinburgh.
Fully Satisfied
21 November 2007Delivered on: 30 November 2007
Satisfied on: 5 October 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
20 October 2003Delivered on: 27 October 2003
Satisfied on: 1 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 flats at fountain court, 107 grove street, edinburgh.
Fully Satisfied
12 August 1994Delivered on: 18 August 1994
Satisfied on: 23 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost top flat, 19 gillespie crescent, edinburgh.
Fully Satisfied
8 October 2012Delivered on: 17 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,4,5,8,9,12,13,16,17 and 20 at fountain court , 107 grove street edinburgh.
Outstanding
2 October 2012Delivered on: 3 October 2012
Persons entitled: Hsbc 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

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 June 2022Satisfaction of charge 14 in full (1 page)
30 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 30 September 2020 (9 pages)
27 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 30 September 2019 (7 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
30 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (18 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (18 pages)
7 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
12 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
1 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
27 September 2012Appointment of Mr Ian Mckenzie Shand as a director (3 pages)
27 September 2012Appointment of Mr Ian Mckenzie Shand as a director (3 pages)
27 September 2012Appointment of Mr Peter Alexander Whitelaw as a director (3 pages)
27 September 2012Appointment of Mr Peter Alexander Whitelaw as a director (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
10 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
10 April 2012Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
10 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 24 June 2011 (1 page)
23 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
27 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
27 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
1 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for 1924 Nominees Ltd on 18 February 2010 (2 pages)
28 May 2010Secretary's details changed for 1924 Nominees Ltd on 18 February 2010 (2 pages)
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)
27 February 2009Return made up to 18/02/09; full list of members (3 pages)
27 February 2009Return made up to 18/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
23 November 2007Dec mort/charge * (2 pages)
1 March 2007Return made up to 18/02/07; full list of members (6 pages)
1 March 2007Return made up to 18/02/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 18/02/06; full list of members (6 pages)
14 March 2006Return made up to 18/02/06; full list of members (6 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)
20 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
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)
19 April 2004Return made up to 18/02/04; no change of members (4 pages)
19 April 2004Return made up to 18/02/04; no change of members (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
28 November 2003Dec mort/charge * (4 pages)
28 November 2003Dec mort/charge * (4 pages)
28 November 2003Dec mort/charge * (4 pages)
28 November 2003Dec mort/charge * (4 pages)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
14 March 2003Return made up to 18/02/03; full list of members (9 pages)
14 March 2003Return made up to 18/02/03; full list of members (9 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 18/02/01; full list of members (6 pages)
26 March 2001Return made up to 18/02/01; full list of members (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Dec mort/charge * (4 pages)
20 July 2000Dec mort/charge * (4 pages)
3 April 2000Return made up to 18/02/00; full list of members (6 pages)
3 April 2000Return made up to 18/02/00; full list of members (6 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)
12 April 1999Partic of mort/charge * (6 pages)
12 April 1999Partic of mort/charge * (6 pages)
18 March 1999Return made up to 18/02/99; no change of members (4 pages)
18 March 1999Return made up to 18/02/99; no change of members (4 pages)
17 March 1999Partic of mort/charge * (6 pages)
17 March 1999Partic of mort/charge * (6 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)
26 August 1998Partic of mort/charge * (13 pages)
26 August 1998Partic of mort/charge * (13 pages)
29 June 1998Partic of mort/charge * (5 pages)
29 June 1998Partic of mort/charge * (5 pages)
6 March 1998Return made up to 18/02/98; full list of members (6 pages)
6 March 1998Return made up to 18/02/98; full list of members (6 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)
27 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Partic of mort/charge * (5 pages)
6 December 1996Partic of mort/charge * (5 pages)
22 February 1996Return made up to 18/02/96; no change of members (4 pages)
22 February 1996Return made up to 18/02/96; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 July 1995Partic of mort/charge * (14 pages)
13 July 1995Partic of mort/charge * (14 pages)
6 March 1995Return made up to 18/02/95; full list of members (5 pages)
6 March 1995Return made up to 18/02/95; full list of members (5 pages)
24 January 1995Ad 14/10/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 1995Ad 14/10/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 July 1994Secretary resigned;new secretary appointed (2 pages)
11 July 1994Secretary resigned;new secretary appointed (2 pages)
18 February 1994Incorporation (20 pages)
18 February 1994Incorporation (20 pages)