Westhill
Aberdeenshire
AB32 6RX
Scotland
Director Name | Sheila Margaret Leheny |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Moorview Cottage, Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Mr Iain Douglas Leheny |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(9 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2f2 19 Goldenacre Terrace Edinburgh EH3 5QP Scotland |
Director Name | Miss Fiona Alison Leheny |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Miss Fiona Alison Leheny |
---|---|
Status | Current |
Appointed | 09 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Mr John Cumming Leheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Moorview Cottage Garlogie Westhill Aberdeenshire AB32 6RX Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Telephone | 01382 200170 |
---|---|
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
530 at £1 | Mr John Cumming Leheny 53.00% Ordinary |
---|---|
170 at £1 | Mrs Sheila Margaret Leheny 17.00% Ordinary |
150 at £1 | Fiona Leheny 15.00% Ordinary |
150 at £1 | Iain Leheny 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £737,712 |
Cash | £420,053 |
Current Liabilities | £82,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
24 December 2015 | Delivered on: 8 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 336 morningside road, edinburgh. MID115895. Outstanding |
---|---|
7 December 2015 | Delivered on: 9 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 March 2013 | Delivered on: 21 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/6A hope street edinburgh. Outstanding |
21 May 1999 | Delivered on: 28 May 1999 Satisfied on: 27 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 October 2022 | Satisfaction of charge SC1938830004 in full (1 page) |
12 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
5 January 2022 | Satisfaction of charge 2 in full (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 January 2016 | Registration of charge SC1938830004, created on 24 December 2015 (8 pages) |
8 January 2016 | Registration of charge SC1938830004, created on 24 December 2015 (8 pages) |
9 December 2015 | Registration of charge SC1938830003, created on 7 December 2015 (17 pages) |
9 December 2015 | Registration of charge SC1938830003, created on 7 December 2015 (17 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2013 | Termination of appointment of John Leheny as a secretary (1 page) |
6 March 2013 | Appointment of Miss Fiona Alison Leheny as a secretary (1 page) |
6 March 2013 | Appointment of Miss Fiona Alison Leheny as a secretary (1 page) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Termination of appointment of John Leheny as a secretary (1 page) |
11 February 2013 | Appointment of Miss Fiona Alison Leheny as a director (2 pages) |
11 February 2013 | Appointment of Miss Fiona Alison Leheny as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Mr Iain Douglas Leheny on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sheila Margaret Leheny on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sheila Margaret Leheny on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Iain Douglas Leheny on 15 March 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Director appointed mr iain douglas leheny (1 page) |
20 March 2008 | Director appointed mr iain douglas leheny (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (8 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (8 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
5 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 02/03/01; full list of members
|
20 March 2001 | Return made up to 02/03/01; full list of members
|
17 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members
|
22 March 2000 | Return made up to 02/03/00; full list of members
|
28 May 1999 | Partic of mort/charge * (6 pages) |
28 May 1999 | Partic of mort/charge * (6 pages) |
7 May 1999 | £ nc 100/100000 24/03/99 (1 page) |
7 May 1999 | Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 1999 | Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | £ nc 100/100000 24/03/99 (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Memorandum and Articles of Association (10 pages) |
7 April 1999 | Memorandum and Articles of Association (10 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Company name changed castlelaw (no. 255) LIMITED\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed castlelaw (no. 255) LIMITED\certificate issued on 16/03/99 (2 pages) |
2 March 1999 | Incorporation (15 pages) |
2 March 1999 | Incorporation (15 pages) |