Aberdeen
AB12 3LR
Scotland
Director Name | Miss Samantha Jane Leith |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Malcolm Thomson McSporran |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Director Name | Raeburn Christie Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
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 |
1 at £1 | Leiths (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
17 April 2009 | Delivered 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 |
---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 October 2018 | Termination of appointment of Malcolm Thomson Mcsporran as a director on 19 December 2017 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Miss Samantha Jane Leith on 30 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Miss Samantha Jane Leith on 30 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Ian Alexander Leith on 30 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Ian Alexander Leith on 30 September 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Director's details changed for Miss Samantha Jane Leith on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Miss Samantha Jane Leith on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Malcolm Thomson Mcsporran on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Malcolm Thomson Mcsporran on 14 October 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Company name changed big ord LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed big ord LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Resolutions
|
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Alexander Leith on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Samantha Jane Leith on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Malcolm Thomson Mcsporran on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Malcolm Thomson Mcsporran on 4 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Samantha Jane Leith on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Malcolm Thomson Mcsporran on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Alexander Leith on 4 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Alexander Leith on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Samantha Jane Leith on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 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) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 12-16 albyn place aberdeen grampian AB10 1PS (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 12-16 albyn place aberdeen grampian AB10 1PS (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | New director appointed (1 page) |
4 October 2005 | Incorporation (49 pages) |
4 October 2005 | Incorporation (49 pages) |