Company NameLeith Steam Cleaning Limited
DirectorChristopher John Hugh McKay
Company StatusActive
Company NumberSC220495
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Hugh McKay
Date of BirthMay 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2024(22 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address15/7 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr Martin Shiels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed04 July 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 7 months (resigned 29 January 2024)
RoleSteam Cleaning
Country of ResidenceScotland
Correspondence Address11 Hailes Terrace
Edinburgh
Lothian
EH13 0NB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2004)
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2009)
Correspondence AddressThistle Court
1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Contact

Websitewww.mhairi-mckay.com

Location

Registered Address15/7 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Shiels
100.00%
Ordinary

Financials

Year2014
Net Worth£3,935
Current Liabilities£1,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 January 2018Notification of Martin Shiels as a person with significant control on 6 April 2016 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2013Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page)
30 November 2013Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 August 2010Registered office address changed from 67 Brunswick Road Edinburgh Lothian EH7 5PD on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 67 Brunswick Road Edinburgh Lothian EH7 5PD on 10 August 2010 (1 page)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 February 2009Return made up to 21/06/08; no change of members (9 pages)
2 February 2009Appointment terminated secretary thistle company secretarial services LIMITED (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Return made up to 21/06/08; no change of members (9 pages)
2 February 2009Appointment terminate, secretary alistair macdonald logged form (1 page)
2 February 2009Appointment terminated secretary thistle company secretarial services LIMITED (1 page)
2 February 2009Appointment terminate, secretary alistair macdonald logged form (1 page)
27 January 2009Registered office changed on 27/01/2009 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
27 January 2009Registered office changed on 27/01/2009 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 21/06/07; full list of members (6 pages)
7 September 2007Return made up to 21/06/07; full list of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 21/06/06; full list of members (6 pages)
17 July 2006Return made up to 21/06/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Return made up to 21/06/05; full list of members (6 pages)
20 July 2005Return made up to 21/06/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 50 albany street edinburgh EH1 3QR (1 page)
29 January 2004Registered office changed on 29/01/04 from: 50 albany street edinburgh EH1 3QR (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 21/06/03; full list of members (6 pages)
16 July 2003Return made up to 21/06/03; full list of members (6 pages)
27 May 2003Return made up to 21/06/02; full list of members (6 pages)
27 May 2003Return made up to 21/06/02; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page)
9 April 2003Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 July 2001Company name changed leith steam cleaning LTD.\certificate issued on 11/07/01 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Company name changed leith steam cleaning LTD.\certificate issued on 11/07/01 (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Company name changed dalemist LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Registered office changed on 05/07/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Company name changed dalemist LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Director resigned (1 page)
21 June 2001Incorporation (16 pages)
21 June 2001Incorporation (16 pages)