Company NameG.M. Leitch Ltd
DirectorsGordon Leitch and Stephen James Scott
Company StatusActive
Company NumberSC188762
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGordon Leitch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address7 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(16 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameGordon Mackintosh Leitch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleSalesman/Manager
Correspondence AddressThe Firs Dores Road
Inverness
Inverness Shire
IV2 4QU
Scotland
Director NameRiona Leitch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressThe Firs 2 Dores Road
Inverness
Highland
IV2 4QU
Scotland
Secretary NameRiona Leitch
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressThe Firs 2 Dores Road
Inverness
Highland
IV2 4QU
Scotland
Secretary NameMrs Deirdre Waldie
NationalityBritish
StatusResigned
Appointed09 December 2004(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address7 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Geoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Henderson Drive
Inverness
IV1 1TR
Scotland

Contact

Websitewww.gmleitch.co.uk/
Telephone01463 235120
Telephone regionInverness

Location

Registered Address7 Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2k at £1Gordon Leitch
100.00%
Ordinary

Financials

Year2014
Net Worth£2,693,286
Cash£691,604
Current Liabilities£444,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

27 March 2015Delivered on: 2 April 2015
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Gordon Leitch

Classification: A registered charge
Outstanding
4 September 2006Delivered on: 9 September 2006
Satisfied on: 22 January 2015
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
5 November 1998Delivered on: 10 November 1998
Satisfied on: 6 September 2006
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

4 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
17 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (26 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
14 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (28 pages)
11 September 2017Full accounts made up to 31 December 2016 (28 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,950
(4 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,950
(4 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,950
(4 pages)
29 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 April 2015Termination of appointment of Deirdre Waldie as a secretary on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Geoffrey Robinson as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Geoffrey Robinson as a director on 27 March 2015 (2 pages)
2 April 2015Registration of charge SC1887620004, created on 27 March 2015 (27 pages)
2 April 2015Appointment of Mr Stephen James Scott as a director on 27 March 2015 (2 pages)
2 April 2015Termination of appointment of Deirdre Waldie as a secretary on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Stephen James Scott as a director on 27 March 2015 (2 pages)
2 April 2015Registration of charge SC1887620004, created on 27 March 2015 (27 pages)
1 April 2015Registration of charge SC1887620003, created on 27 March 2015 (12 pages)
1 April 2015Registration of charge SC1887620003, created on 27 March 2015 (12 pages)
22 January 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
22 January 2015Satisfaction of charge 2 in full (1 page)
22 January 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
22 January 2015Satisfaction of charge 2 in full (1 page)
16 January 2015Secretary's details changed for Mrs Deirdre Walldie on 16 January 2015 (1 page)
16 January 2015Secretary's details changed for Mrs Deirdre Walldie on 16 January 2015 (1 page)
23 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,950
(3 pages)
23 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,950
(3 pages)
23 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,950
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,950
(3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,950
(3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,950
(3 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Secretary's details changed for Mrs Deirdre Walldie on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mrs Deirdre Walldie on 9 October 2012 (1 page)
9 October 2012Director's details changed for Gordon Leitch on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mrs Deirdre Walldie on 9 October 2012 (1 page)
9 October 2012Director's details changed for Gordon Leitch on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Gordon Leitch on 9 October 2012 (2 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 August 2010Director's details changed for Gordon Leitch on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Gordon Leitch on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Gordon Leitch on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 August 2009Return made up to 04/08/09; full list of members (3 pages)
27 August 2009Secretary's change of particulars / deirdre leitch / 27/08/2009 (2 pages)
27 August 2009Secretary's change of particulars / deirdre leitch / 27/08/2009 (2 pages)
27 August 2009Return made up to 04/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2008Return made up to 04/08/08; full list of members (3 pages)
12 August 2008Return made up to 04/08/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007Return made up to 04/08/07; full list of members (3 pages)
13 November 2007Return made up to 04/08/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
9 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 September 2006£ ic 5000/1950 04/09/06 £ sr 3050@1=3050 (1 page)
13 September 2006£ ic 5000/1950 04/09/06 £ sr 3050@1=3050 (1 page)
11 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 September 2006£ nc 10000/6950 04/09/06 (1 page)
11 September 2006£ nc 10000/6950 04/09/06 (1 page)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
6 September 2006Dec mort/charge * (2 pages)
6 September 2006Dec mort/charge * (2 pages)
14 August 2006Return made up to 04/08/06; full list of members (7 pages)
14 August 2006Return made up to 04/08/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 04/08/05; full list of members (7 pages)
8 August 2005Return made up to 04/08/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004New secretary appointed (1 page)
24 December 2004New secretary appointed (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
23 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Return made up to 04/08/03; full list of members (7 pages)
14 August 2003Return made up to 04/08/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 September 2002Return made up to 16/08/02; full list of members (7 pages)
12 September 2002Return made up to 16/08/02; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 September 2001Return made up to 16/08/01; full list of members (7 pages)
10 September 2001Return made up to 16/08/01; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (7 pages)
31 August 2000Return made up to 25/08/00; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 November 1998Partic of mort/charge * (6 pages)
10 November 1998Partic of mort/charge * (6 pages)
6 October 1998Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
6 October 1998Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
8 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
25 August 1998Incorporation (16 pages)
25 August 1998Incorporation (16 pages)