Company NameLeiths (Aberdeen) Limited
DirectorsIan Alexander Leith and Samantha Jane Leith
Company StatusActive
Company NumberSC291244
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Previous NameBig Ord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMiss Samantha Jane Leith
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMalcolm Thomson McSporran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
Director NameRaeburn Christie Trustees Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

17 April 2009Delivered on: 22 April 2009
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

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
6 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 October 2018Termination of appointment of Malcolm Thomson Mcsporran as a director on 19 December 2017 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 October 2016Director's details changed for Miss Samantha Jane Leith on 30 September 2016 (2 pages)
13 October 2016Director's details changed for Miss Samantha Jane Leith on 30 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Ian Alexander Leith on 30 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Ian Alexander Leith on 30 September 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
14 October 2015Director's details changed for Miss Samantha Jane Leith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Miss Samantha Jane Leith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Malcolm Thomson Mcsporran on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Malcolm Thomson Mcsporran on 14 October 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(7 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
27 January 2011Company name changed big ord LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
(3 pages)
27 January 2011Company name changed big ord LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
(3 pages)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Alexander Leith on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Samantha Jane Leith on 4 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Malcolm Thomson Mcsporran on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Thomson Mcsporran on 4 October 2009 (2 pages)
10 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Samantha Jane Leith on 4 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Malcolm Thomson Mcsporran on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Alexander Leith on 4 October 2009 (2 pages)
10 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Alexander Leith on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Samantha Jane Leith on 4 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 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)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 October 2006Return made up to 04/10/06; full list of members (7 pages)
20 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 12-16 albyn place aberdeen grampian AB10 1PS (1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 12-16 albyn place aberdeen grampian AB10 1PS (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005New director appointed (1 page)
4 October 2005Incorporation (49 pages)
4 October 2005Incorporation (49 pages)