Company NameLeith Investments Limited
DirectorsMichelle Quinn and Steven Alexander Wilson
Company StatusActive
Company NumberSC335948
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Michelle Quinn
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Steven Alexander Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Christopher Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Secretary NameNicholas John Smith
NationalityBritish
StatusResigned
Appointed06 March 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Nicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Timothy John Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 15 November 2022)
RoleFacilities Management Director
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitealmond.co.uk
Email address[email protected]
Telephone01506 410880
Telephone regionBathgate

Location

Registered Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

21.7k at £1.15Elizabeth Ward
8.34%
Ordinary B
21.7k at £1.15Timothy John Ward
8.33%
Ordinary B
17.4k at £1.15Nicholas John Smith
6.67%
Ordinary B
17.4k at £1.15Timothy Higham
6.67%
Ordinary B
100k at £1Christopher Smith
33.33%
Ordinary A
52.2k at £1.15James Longworth
20.00%
Ordinary B
43.5k at £1.15Matt Nichols
16.67%
Ordinary B

Financials

Year2014
Net Worth£1,091,870
Cash£49,861
Current Liabilities£981,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

28 March 2014Delivered on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 April 2008Delivered on: 12 April 2008
Satisfied on: 31 March 2014
Persons entitled: Bank of Scotland PLC

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

Filing History

16 January 2023Director's details changed for Mrs Michelle Quinn on 9 January 2023 (2 pages)
16 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 November 2022Cessation of Christopher Smith as a person with significant control on 15 November 2022 (1 page)
16 November 2022Appointment of Mr Steven Alexander Wilson as a director on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Christopher Smith as a director on 15 November 2022 (1 page)
16 November 2022Notification of Lothian Advanced Investments Ltd as a person with significant control on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Nicholas John Smith as a director on 15 November 2022 (1 page)
16 November 2022Termination of appointment of Nicholas John Smith as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Mrs Michelle Quinn as a director on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Timothy John Ward as a director on 15 November 2022 (1 page)
16 November 2022Memorandum and Articles of Association (5 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Director's details changed for Timothy John Ward on 1 October 2015 (2 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300,017.2
(5 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300,017.2
(5 pages)
15 January 2016Director's details changed for Mr Christopher Smith on 1 December 2015 (2 pages)
15 January 2016Director's details changed for Timothy John Ward on 1 October 2015 (2 pages)
15 January 2016Director's details changed for Mr Christopher Smith on 1 December 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke branch 5 of former memo of association 11/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke branch 5 of former memo of association 11/05/2015
(13 pages)
16 February 2015Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 273,928
(4 pages)
16 February 2015Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 273,928
(4 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300,017.2
(6 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300,017.2
(6 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300,017.2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Registration of charge 3359480002 (17 pages)
1 April 2014Registration of charge 3359480002 (17 pages)
31 March 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300,017.2
(6 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300,017.2
(6 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300,017.2
(6 pages)
8 January 2014Purchase of own shares. (4 pages)
8 January 2014Purchase of own shares. (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Resolutions
  • RES13 ‐ Company approves share sale agreement 02/10/2013
(1 page)
30 December 2013Resolutions
  • RES13 ‐ Company approves share sale agreement 02/10/2013
(1 page)
30 October 2013Statement of capital on 31 March 2013
  • GBP 320,000
(6 pages)
30 October 2013Statement of capital on 31 March 2013
  • GBP 320,000
(6 pages)
11 February 2013Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 February 2013Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page)
11 February 2013Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 February 2013Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page)
11 February 2013Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Director's details changed for Timothy John Ward on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Timothy John Ward on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Timothy John Ward on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 09/01/09; full list of members (6 pages)
3 July 2009Return made up to 09/01/09; full list of members (6 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
19 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
12 May 2008Ad 29/04/08\gbp si 43489@1=43489\gbp ic 447829/491318\ (2 pages)
12 May 2008Ad 29/04/08\gbp si 43489@1=43489\gbp ic 447829/491318\ (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 April 2008Ad 03/04/08\gbp si 447828@1=447828\gbp ic 1/447829\ (4 pages)
28 April 2008Nc inc already adjusted 03/04/08 (2 pages)
28 April 2008Nc inc already adjusted 03/04/08 (2 pages)
28 April 2008Memorandum and Articles of Association (9 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 April 2008Memorandum and Articles of Association (9 pages)
28 April 2008Ad 03/04/08\gbp si 447828@1=447828\gbp ic 1/447829\ (4 pages)
24 April 2008Director appointed nicholas john smith (2 pages)
24 April 2008Director appointed nicholas john smith (2 pages)
24 April 2008Director appointed timothy john ward (2 pages)
24 April 2008Director appointed timothy john ward (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
10 April 2008Registered office changed on 10/04/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
14 March 2008Secretary appointed nicholas smith (2 pages)
14 March 2008Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page)
14 March 2008Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page)
14 March 2008Curr sho from 31/01/2009 to 31/03/2008 (1 page)
14 March 2008Curr sho from 31/01/2009 to 31/03/2008 (1 page)
14 March 2008Secretary appointed nicholas smith (2 pages)
9 January 2008Incorporation (17 pages)
9 January 2008Incorporation (17 pages)