Aberdeen
AB12 3LR
Scotland
Director Name | Mr Philip Angus Leith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rigifa Cove Aberdeen AB12 3LR Scotland |
Director Name | Miss Samantha Jane Leith |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Assistant Accountant |
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(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
58 at £1 | Ian Alexander Leith 58.00% Ordinary |
---|---|
21 at £1 | Philip Angus Leith 21.00% Ordinary |
21 at £1 | Samantha Jane Leith 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £791,897 |
Current Liabilities | £2,569,077 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
6 October 2011 | Delivered on: 13 October 2011 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 |
---|
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Director's details changed for Mr Philip Angus Leith on 9 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Miss Samantha Jane Leith on 9 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Ian Alexander Leith on 9 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Director's details changed for Mr Philip Angus Leith on 9 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Miss Samantha Jane Leith on 9 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Ian Alexander Leith on 9 February 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 December 2013 | Director's details changed for Mr Philip Angus Leith on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Philip Angus Leith on 2 December 2013 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Director's details changed for Mr Ian Alexander Leith on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Ian Alexander Leith on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Philip Angus Leith on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Ian Alexander Leith on 2 December 2013 (2 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2011 | Incorporation (39 pages) |
9 February 2011 | Incorporation (39 pages) |