Company NameLeith Victuallers Limited
Company StatusDissolved
Company NumberSC362725
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William Richard Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/27 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(5 days after company formation)
Appointment Duration7 years, 1 month (closed 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Mill Garrion Bridge
Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Director NameTimothy Hugh Wight Le Rossignol
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/3 Western Harbour Place
Edinburgh
EH6 6NG
Scotland

Location

Registered AddressGf 6 Deer Park Avenue
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North

Financials

Year2012
Net Worth-£11,015
Cash£7,635
Current Liabilities£52,969

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Order of court for early dissolution (1 page)
19 May 2016Order of court for early dissolution (1 page)
11 November 2015Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015 (2 pages)
30 May 2015Registered office address changed from 36 Broughton Street Broughton Street Edinburgh EH1 3SB to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 36 Broughton Street Broughton Street Edinburgh EH1 3SB to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 30 May 2015 (2 pages)
25 March 2015Court order notice of winding up (1 page)
25 March 2015Notice of winding up order (1 page)
25 March 2015Notice of winding up order (1 page)
25 March 2015Court order notice of winding up (1 page)
9 December 2014Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014 (1 page)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,000
(7 pages)
11 September 2014Registered office address changed from C/O Port of Siam (Tim Wight) 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland to 36 Broughton Street Broughton Street Edinburgh EH1 3SB on 11 September 2014 (1 page)
11 September 2014Registered office address changed from C/O Port of Siam (Tim Wight) 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland to 36 Broughton Street Broughton Street Edinburgh EH1 3SB on 11 September 2014 (1 page)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,000
(7 pages)
22 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3,000
(7 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3,000
(7 pages)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Register inspection address has been changed (1 page)
12 July 2013Memorandum and Articles of Association (5 pages)
12 July 2013Memorandum and Articles of Association (5 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3,000
(5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3,000
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3,000
(5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,500
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,500
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Registered office address changed from 29 Bothwell Road Hamilton ML3 0AS on 27 July 2011 (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from C/O Port of Siam 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland on 27 July 2011 (1 page)
27 July 2011Registered office address changed from C/O Port of Siam 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland on 27 July 2011 (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from 29 Bothwell Road Hamilton ML3 0AS on 27 July 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Director's details changed for Timothy Hugh Wight Le Rossignol on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for William Richard Milligan Prosser on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Timothy Hugh Wight Le Rossignol on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for William Richard Milligan Prosser on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Timothy Hugh Wight Le Rossignol on 1 July 2010 (2 pages)
24 August 2010Director's details changed for William Richard Milligan Prosser on 1 July 2010 (2 pages)
31 July 2009Director appointed douglas gray burt (4 pages)
31 July 2009Director appointed douglas gray burt (4 pages)
23 July 2009Director appointed timothy hugh wight le rossignol (2 pages)
23 July 2009Ad 21/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
23 July 2009Director appointed timothy hugh wight le rossignol (2 pages)
23 July 2009Ad 21/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 July 2009Incorporation (16 pages)
16 July 2009Incorporation (16 pages)