Company NameLeith Garage 1994 Limited
DirectorsMark Charles Hunter and Gary Proffitt
Company StatusActive
Company NumberSC346121
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mark Charles Hunter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address31 Crewe Place
Edinburgh
Midlothian
EH5 2LR
Scotland
Director NameMr Gary Proffitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address132 Drumbrae Drive
Edinburgh
Midlothian
EH4 7SJ
Scotland
Secretary NameMr Gary Proffitt
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address132 Drumbrae Drive
Edinburgh
Midlothian
EH4 7SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 5532963
Telephone regionEdinburgh

Location

Registered Address17 Pirrie Street
Edinburgh
EH6 5HY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

10 at £1Gary Proffitt
50.00%
Ordinary A
10 at £1Mark Charles Hunter
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,424
Cash£9,913
Current Liabilities£18,565

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

16 September 2008Delivered on: 19 September 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

21 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
28 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20
(6 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 20
(6 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 20
(6 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 July 2010Director's details changed for Mark Charles Hunter on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Gary Proffitt on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Gary Proffitt on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mark Charles Hunter on 24 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
8 January 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
8 January 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Director and secretary appointed gary proffitt (2 pages)
5 August 2008Director appointed mark charles hunter (2 pages)
5 August 2008Director appointed mark charles hunter (2 pages)
5 August 2008Director and secretary appointed gary proffitt (2 pages)
28 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 July 2008Appointment terminated secretary brian reid LTD. (1 page)
28 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 July 2008Appointment terminated secretary brian reid LTD. (1 page)
24 July 2008Incorporation (18 pages)
24 July 2008Incorporation (18 pages)