Company NameHowie Minerals Limited
DirectorIan Alexander Leith
Company StatusActive
Company NumberSC221643
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 8 months after company formation)
Appointment Duration16 years
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameMs Samantha Jane Leith
StatusCurrent
Appointed01 October 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(18 years after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Neil Thomson Howie
Date of BirthOctober 1957 (Born 66 years ago)
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarawera 14 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameRobin James Howie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForestway
Kippford
Dalbeattie
Kirkcudbrightshire
DG5 4LB
Scotland
Secretary NamePeter Nichol Ferguson
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Director NameJohn Anthony Shaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressCraiglodge
Crosshouse
Kilmarnock
Ayrshire
KA2 0BP
Scotland
Secretary NameMr Hamish Macleod
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Suffolkhill Avenue
Dumfries
DG2 7PQ
Scotland
Director NameMr Simon John Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address156 Bon Accord Street
Aberdeen
AB11 6TX
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed01 April 2008(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteleiths-group.co.uk
Email address[email protected]
Telephone01224 876333
Telephone regionAberdeen

Location

Registered AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leiths (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£594,724
Cash£81,926
Current Liabilities£163,855

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 Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

29 November 2012Delivered 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 2001Delivered 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

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
1 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 September 2018Termination of appointment of Simon John Russell as a director on 1 January 2018 (1 page)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
14 July 2017Director's details changed for Mr Ian Alexander Leith on 13 July 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Director's details changed for Mr Ian Alexander Leith on 13 July 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 July 2017Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
6 April 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Full accounts made up to 31 December 2015 (15 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
30 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Simon John Russell on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Simon John Russell on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Simon John Russell on 2 December 2013 (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Register inspection address has been changed (1 page)
19 July 2012Register inspection address has been changed (1 page)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 13 July 2010 (2 pages)
11 August 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 13 July 2010 (2 pages)
11 August 2010Director's details changed for Simon Russell on 13 July 2010 (2 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Simon Russell on 13 July 2010 (2 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 August 2009Director's change of particulars / ian leith / 27/08/2009 (1 page)
27 August 2009Director's change of particulars / ian leith / 27/08/2009 (1 page)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
4 June 2009Memorandum and Articles of Association (12 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Memorandum and Articles of Association (12 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2009Appointment terminated director john shaw (1 page)
14 May 2009Appointment terminated director john shaw (1 page)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
10 April 2008Director appointed simon john russell (3 pages)
10 April 2008Director appointed ian alexander leith (2 pages)
10 April 2008Director appointed ian alexander leith (2 pages)
10 April 2008Director appointed simon john russell (3 pages)
8 April 2008Appointment terminated director neil howie (1 page)
8 April 2008Secretary appointed raeburn christie clark & wallace (2 pages)
8 April 2008Appointment terminated director robin howie (1 page)
8 April 2008Registered office changed on 08/04/2008 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page)
8 April 2008Auditor's resignation (1 page)
8 April 2008Registered office changed on 08/04/2008 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page)
8 April 2008Appointment terminated director robin howie (1 page)
8 April 2008Appointment terminated director neil howie (1 page)
8 April 2008Auditor's resignation (1 page)
8 April 2008Appointment terminated secretary hamish macleod (1 page)
8 April 2008Secretary appointed raeburn christie clark & wallace (2 pages)
8 April 2008Appointment terminated secretary hamish macleod (1 page)
29 October 2007Full accounts made up to 31 December 2006 (22 pages)
29 October 2007Full accounts made up to 31 December 2006 (22 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (22 pages)
7 October 2004Full accounts made up to 31 December 2003 (22 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 July 2003Return made up to 27/07/03; full list of members (7 pages)
30 July 2003Return made up to 27/07/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 June 2002 (10 pages)
28 April 2003Full accounts made up to 30 June 2002 (10 pages)
29 July 2002Return made up to 27/07/02; full list of members (7 pages)
29 July 2002Return made up to 27/07/02; full list of members (7 pages)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Declaration of assistance for shares acquisition (3 pages)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Declaration of assistance for shares acquisition (3 pages)
5 September 2001Partic of mort/charge * (7 pages)
5 September 2001Partic of mort/charge * (7 pages)
27 July 2001Incorporation (21 pages)
27 July 2001Incorporation (21 pages)