Company NameT Leith Developments Limited
Company StatusDissolved
Company NumberSC210372
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 7 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Leith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 week after company formation)
Appointment Duration18 years, 2 months (closed 01 November 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitchell Street
Glasgow
Lanarkshire
G1 3NA
Scotland
Secretary NameThomas Leith
NationalityBritish
StatusClosed
Appointed01 September 2000(1 week after company formation)
Appointment Duration18 years, 2 months (closed 01 November 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitchell Street
Glasgow
Lanarkshire
G1 3NA
Scotland
Director NameDavid Leith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2011)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMarie Leith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2011)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHastings & Co
82 Mitchell Street
Glasgow
Lanarkshire
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth-£354,194
Current Liabilities£1,519,779

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Notice of final meeting of creditors (4 pages)
6 February 2018Notice of ceasing to act as receiver or manager (1 page)
27 July 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 27 July 2011 (2 pages)
27 June 2011Notice of winding up order (1 page)
27 June 2011Court order notice of winding up (1 page)
27 June 2011Court order notice of winding up (1 page)
27 June 2011Notice of winding up order (1 page)
1 June 2011Appointment of a provisional liquidator (1 page)
1 June 2011Appointment of a provisional liquidator (1 page)
3 March 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
3 March 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
4 February 2011Termination of appointment of Marie Leith as a director (1 page)
4 February 2011Termination of appointment of David Leith as a director (1 page)
4 February 2011Termination of appointment of David Leith as a director (1 page)
4 February 2011Termination of appointment of Marie Leith as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 November 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(4 pages)
1 November 2010Director's details changed for David Leith on 2 October 2009 (2 pages)
1 November 2010Director's details changed for Thomas Leith on 2 October 2009 (2 pages)
1 November 2010Secretary's details changed for Thomas Leith on 2 October 2009 (1 page)
1 November 2010Secretary's details changed for Thomas Leith on 2 October 2009 (1 page)
1 November 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(4 pages)
1 November 2010Director's details changed for Marie Leith on 2 October 2009 (2 pages)
1 November 2010Director's details changed for Marie Leith on 2 October 2009 (2 pages)
1 November 2010Director's details changed for David Leith on 2 October 2009 (2 pages)
1 November 2010Secretary's details changed for Thomas Leith on 2 October 2009 (1 page)
1 November 2010Director's details changed for Thomas Leith on 2 October 2009 (2 pages)
1 November 2010Director's details changed for Thomas Leith on 2 October 2009 (2 pages)
1 November 2010Director's details changed for Marie Leith on 2 October 2009 (2 pages)
1 November 2010Director's details changed for David Leith on 2 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 September 2009Return made up to 25/08/09; full list of members (4 pages)
15 September 2009Return made up to 25/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Accounts (7 pages)
26 May 2009Accounts (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 September 2008Return made up to 25/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / marie leith / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / marie leith / 18/09/2008 (1 page)
18 September 2008Return made up to 25/08/08; full list of members (4 pages)
26 September 2007Return made up to 25/08/07; no change of members (7 pages)
26 September 2007Return made up to 25/08/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 September 2006Return made up to 25/08/06; full list of members (7 pages)
19 September 2006Return made up to 25/08/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 November 2005Return made up to 25/08/05; full list of members; amend (7 pages)
24 November 2005Return made up to 25/08/05; full list of members; amend (7 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2005Return made up to 25/08/05; full list of members (7 pages)
23 August 2005Return made up to 25/08/05; full list of members (7 pages)
9 September 2004Return made up to 25/08/04; full list of members (7 pages)
9 September 2004Return made up to 25/08/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
10 October 2003Return made up to 25/08/03; full list of members (7 pages)
10 October 2003Return made up to 25/08/03; full list of members (7 pages)
24 July 2003Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2003Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 August 2002Return made up to 25/08/02; full list of members (7 pages)
28 August 2002Return made up to 25/08/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 August 2001Return made up to 25/08/01; full list of members (7 pages)
22 August 2001Return made up to 25/08/01; full list of members (7 pages)
15 August 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
15 August 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
12 December 2000Partic of mort/charge * (5 pages)
12 December 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
11 October 2000Partic of mort/charge * (6 pages)
11 October 2000Partic of mort/charge * (6 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
25 August 2000Incorporation (17 pages)
25 August 2000Incorporation (17 pages)