Company NameLeithen Marine Limited
Company StatusActive
Company NumberSC329813
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sheena Robertson Edgar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Jubilee Park
Peebles
Peeblesshire
EH45 9BF
Scotland
Director NameMr James Benjamin Wilson Edgar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleMerchant Seaman
Country of ResidenceScotland
Correspondence Address32 Standalane Way
Peebles
EH45 8LR
Scotland
Director NameMrs Fiona Petty
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(12 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLadhope Vale House, Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
Director NameMiss Shona Anne Simpson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(12 years after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressLadhope Vale House, Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
Director NameCapt James Benjamin Wilson Edgar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleMarine Consultant
Country of ResidenceScotland
Correspondence Address5 Jubilee Park
Peebles
Peeblesshire
EH45 9BF
Scotland
Director NameMrs Fiona Christina Robertson Petty
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Barn Welton
Carlisle
CA5 7ES
Director NameMr Alexander John Charles Edgar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Becketts Park Crescent
Leeds
LS6 3PF
Secretary NameAlexander John Charles Edgar
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Becketts Park Crescent
Leeds
LS6 3PF

Location

Registered AddressLadhope Vale House, Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches8 other UK companies use this postal address

Shareholders

380 at £1James Benjamin Wilson Edgar
38.00%
Ordinary
240 at £1Alexander John Charles Edgar
24.00%
Ordinary
240 at £1Fiona Christina Robertson Petty
24.00%
Ordinary
140 at £1Sheena Edgar
14.00%
Ordinary

Financials

Year2014
Net Worth£1,735,287
Cash£721,766
Current Liabilities£326,386

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

19 August 2008Delivered on: 23 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
7 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
7 December 2020Director's details changed for Mr James Benjamin Wilson Edgar on 6 December 2020 (2 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 March 2020Confirmation statement made on 5 September 2019 with updates (4 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
9 September 2019Appointment of Mrs Fiona Petty as a director on 9 September 2019 (2 pages)
9 September 2019Appointment of Miss Shona Anne Simpson as a director on 9 September 2019 (2 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr James Benjamin Wilson Edgar on 13 August 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Alexander John Charles Edgar as a secretary on 27 August 2018 (1 page)
27 August 2018Termination of appointment of Alexander John Charles Edgar as a director on 27 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Cessation of James Benjamin Wilson Edgar as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Fiona Christina Robertson Petty as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Fiona Christina Robertson Petty as a person with significant control on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Fiona Christina Robertson Petty as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of James Benjamin Wilson Edgar as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Fiona Christina Robertson Petty as a director on 4 September 2017 (1 page)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Cessation of James Benjamin Wilson Edgar as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Termination of appointment of James Benjamin Wilson Edgar as a director on 4 September 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(9 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(9 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Director's details changed for James Edgar on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Sheena Edgar on 12 May 2015 (2 pages)
13 May 2015Director's details changed for James Edgar on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Sheena Edgar on 12 May 2015 (2 pages)
28 November 2014Director's details changed for Mr James Benjamin Wilson Edgar on 27 November 2014 (2 pages)
28 November 2014Director's details changed for Mr James Benjamin Wilson Edgar on 27 November 2014 (2 pages)
9 September 2014Director's details changed for Alexander John Charles Edgar on 1 January 2014 (2 pages)
9 September 2014Secretary's details changed for Alexander John Charles Edgar on 1 January 2014 (1 page)
9 September 2014Director's details changed for Alexander John Charles Edgar on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Alexander John Charles Edgar on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Mrs Fiona Christina Robertson Petty on 1 September 2013 (2 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(9 pages)
9 September 2014Director's details changed for Mrs Fiona Christina Robertson Petty on 1 September 2013 (2 pages)
9 September 2014Secretary's details changed for Alexander John Charles Edgar on 1 January 2014 (1 page)
9 September 2014Director's details changed for Mrs Fiona Christina Robertson Petty on 1 September 2013 (2 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(9 pages)
9 September 2014Secretary's details changed for Alexander John Charles Edgar on 1 January 2014 (1 page)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(9 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Director's details changed for James Benjamin Wilson Edgar on 24 August 2010 (2 pages)
1 September 2010Director's details changed for James Edgar on 24 August 2010 (2 pages)
1 September 2010Director's details changed for James Benjamin Wilson Edgar on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Sheena Edgar on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Sheena Edgar on 24 August 2010 (2 pages)
1 September 2010Director's details changed for James Edgar on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 November 2009Director's details changed for Fiona Christina Robertson Murdoch on 31 October 2009 (2 pages)
20 November 2009Director's details changed for Fiona Christina Robertson Murdoch on 31 October 2009 (2 pages)
14 September 2009Return made up to 24/08/09; full list of members (5 pages)
14 September 2009Return made up to 24/08/09; full list of members (5 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 October 2008Return made up to 24/08/08; full list of members (5 pages)
6 October 2008Director's change of particulars / fiona murdoch / 01/03/2008 (1 page)
6 October 2008Director's change of particulars / james edgar / 01/08/2008 (1 page)
6 October 2008Director's change of particulars / james edgar / 01/08/2008 (1 page)
6 October 2008Director's change of particulars / fiona murdoch / 01/03/2008 (1 page)
6 October 2008Return made up to 24/08/08; full list of members (5 pages)
6 October 2008Director's change of particulars / sheena edgar / 01/08/2008 (1 page)
6 October 2008Director's change of particulars / sheena edgar / 01/08/2008 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 August 2007Incorporation (20 pages)
24 August 2007Incorporation (20 pages)