Company NameThe Leith Gallery Limited
Company StatusDissolved
Company NumberSC157629
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameJanetta Stewart Morrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Crossland Crescent
Peebles
EH45 8LF
Scotland
Secretary NameArchibald Muir Morrison
NationalityBritish
StatusClosed
Appointed06 November 1998(3 years, 6 months after company formation)
Appointment Duration22 years, 1 month (closed 07 December 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address9 Crossland Crescent
Peebles
EH45 8LF
Scotland
Director NameJoan Arnott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleSales Manager
Correspondence AddressHowden
East Linton
East Lothian
EH40 3DX
Scotland
Secretary NameJanetta Stewart Morrison
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleAccountant
Correspondence AddressC/O Gourlay
2/1 Craigleith Avenue South
Edinburgh
EH4 3LQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitethe-leith-gallery.co.uk
Email address[email protected]
Telephone0131 5535255
Telephone regionEdinburgh

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Janetta Stewart Morrison
100.00%
Ordinary
1 at £1John Fulleylove
0.00%
Ordinary

Financials

Year2014
Net Worth£287,140
Current Liabilities£26,581

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 September 1996Delivered on: 17 September 1996
Persons entitled: Midland Bank 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.
Outstanding

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Final account prior to dissolution in a winding-up by the court (8 pages)
28 June 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
28 June 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
21 June 2016Notice of winding up order (1 page)
21 June 2016Registered office address changed from 65 the Shore Edinburgh EH6 6RA to 21 York Place Edinburgh EH1 3EN on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 65 the Shore Edinburgh EH6 6RA to 21 York Place Edinburgh EH1 3EN on 21 June 2016 (2 pages)
21 June 2016Court order notice of winding up (1 page)
21 June 2016Court order notice of winding up (1 page)
21 June 2016Notice of winding up order (1 page)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 50,000
(4 pages)
10 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 50,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 June 2014Register inspection address has been changed (1 page)
28 June 2014Director's details changed for Janetta Stewart Morrison on 1 January 2014 (2 pages)
28 June 2014Secretary's details changed for Archibald Muir Morrison on 1 January 2014 (1 page)
28 June 2014Secretary's details changed for Archibald Muir Morrison on 1 January 2014 (1 page)
28 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(4 pages)
28 June 2014Secretary's details changed for Archibald Muir Morrison on 1 January 2014 (1 page)
28 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(4 pages)
28 June 2014Director's details changed for Janetta Stewart Morrison on 1 January 2014 (2 pages)
28 June 2014Director's details changed for Janetta Stewart Morrison on 1 January 2014 (2 pages)
28 June 2014Register inspection address has been changed (1 page)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2008Return made up to 25/04/08; full list of members (3 pages)
12 May 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Director's change of particulars / janetta morrison / 27/03/2008 (1 page)
22 April 2008Director's change of particulars / janetta morrison / 27/03/2008 (1 page)
22 April 2008Secretary's change of particulars / archibald morrison / 27/03/2008 (1 page)
22 April 2008Secretary's change of particulars / archibald morrison / 27/03/2008 (1 page)
7 June 2007Return made up to 25/04/07; no change of members (6 pages)
7 June 2007Return made up to 25/04/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2006Return made up to 25/04/06; full list of members (6 pages)
27 April 2006Return made up to 25/04/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2004Return made up to 25/04/04; full list of members (6 pages)
27 April 2004Return made up to 25/04/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Return made up to 25/04/02; full list of members (6 pages)
1 May 2002Return made up to 25/04/02; full list of members (6 pages)
18 June 2001Return made up to 25/04/01; full list of members (6 pages)
18 June 2001Return made up to 25/04/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2000Return made up to 25/04/00; full list of members (6 pages)
25 April 2000Return made up to 25/04/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Director resigned (1 page)
5 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 July 1997Return made up to 25/04/97; full list of members (6 pages)
29 July 1997Ad 31/05/96--------- £ si 3900@1=3900 £ ic 2/3902 (2 pages)
29 July 1997Return made up to 25/04/97; full list of members (6 pages)
29 July 1997Ad 31/05/96--------- £ si 3900@1=3900 £ ic 2/3902 (2 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1996Partic of mort/charge * (6 pages)
17 September 1996Partic of mort/charge * (6 pages)
31 July 1996Ad 15/07/95-25/04/96 £ si 46100@1 (2 pages)
31 July 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996Ad 15/07/95-25/04/96 £ si 46100@1 (2 pages)
18 January 1996Accounting reference date notified as 30/06 (1 page)
18 January 1996Accounting reference date notified as 30/06 (1 page)
26 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
26 April 1995Registered office changed on 26/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
25 April 1995Incorporation (36 pages)
25 April 1995Incorporation (36 pages)