Aberdeen
AB12 3LR
Scotland
Secretary Name | Ms Samantha Jane Leith |
---|---|
Status | Current |
Appointed | 01 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(18 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Neil Thomson Howie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tarawera 14 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Robin James Howie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forestway Kippford Dalbeattie Kirkcudbrightshire DG5 4LB Scotland |
Secretary Name | Peter Nichol Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Director Name | John Anthony Shaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Craiglodge Crosshouse Kilmarnock Ayrshire KA2 0BP Scotland |
Secretary Name | Mr Hamish Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Suffolkhill Avenue Dumfries DG2 7PQ Scotland |
Director Name | Mr Simon John Russell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 156 Bon Accord Street Aberdeen AB11 6TX Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | leiths-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 876333 |
Telephone region | Aberdeen |
Registered Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Leiths (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594,724 |
Cash | £81,926 |
Current Liabilities | £163,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
29 November 2012 | Delivered on: 20 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 August 2001 | Delivered on: 5 September 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
23 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
1 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 September 2018 | Termination of appointment of Simon John Russell as a director on 1 January 2018 (1 page) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 December 2017 | Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages) |
12 December 2017 | Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Ian Alexander Leith on 13 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Director's details changed for Mr Ian Alexander Leith on 13 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages) |
31 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
31 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 December 2013 | Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Simon John Russell on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Simon John Russell on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Simon John Russell on 2 December 2013 (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 July 2012 | Register(s) moved to registered inspection location (1 page) |
19 July 2012 | Register inspection address has been changed (1 page) |
19 July 2012 | Register inspection address has been changed (1 page) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Register(s) moved to registered inspection location (1 page) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 13 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 13 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Simon Russell on 13 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Simon Russell on 13 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 August 2009 | Director's change of particulars / ian leith / 27/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / ian leith / 27/08/2009 (1 page) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
4 June 2009 | Memorandum and Articles of Association (12 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (12 pages) |
4 June 2009 | Resolutions
|
14 May 2009 | Appointment terminated director john shaw (1 page) |
14 May 2009 | Appointment terminated director john shaw (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 April 2008 | Director appointed simon john russell (3 pages) |
10 April 2008 | Director appointed ian alexander leith (2 pages) |
10 April 2008 | Director appointed ian alexander leith (2 pages) |
10 April 2008 | Director appointed simon john russell (3 pages) |
8 April 2008 | Appointment terminated director neil howie (1 page) |
8 April 2008 | Secretary appointed raeburn christie clark & wallace (2 pages) |
8 April 2008 | Appointment terminated director robin howie (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page) |
8 April 2008 | Appointment terminated director robin howie (1 page) |
8 April 2008 | Appointment terminated director neil howie (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Appointment terminated secretary hamish macleod (1 page) |
8 April 2008 | Secretary appointed raeburn christie clark & wallace (2 pages) |
8 April 2008 | Appointment terminated secretary hamish macleod (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Declaration of assistance for shares acquisition (3 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Declaration of assistance for shares acquisition (3 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
27 July 2001 | Incorporation (21 pages) |
27 July 2001 | Incorporation (21 pages) |