Company NameThe Leith Trust
Company StatusActive
Company NumberSC412080
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John William Kennedy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 14a Moray Place
Edinburgh
EH3 6DT
Scotland
Director NameMr Graeme Lindesay Duncan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr John Berryman Evans
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 March 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleHr & Commercial Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMs Anne Louise Munro
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMiss Alexandra Mary Lort Phillips
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCreative Producer Arts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowan & Partners 60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
Secretary NameCowan & Partners (Corporation)
StatusCurrent
Appointed13 February 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
Correspondence Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
Director NameProf Gordon Stewart Milne
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dovecot Grove
Edinburgh
Midlothian
EH14 2LU
Scotland
Director NameRev.Dr George Darlington Wilson Grubb
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellhead Close
South Queensferry
Edinburgh
Midlothian
EH30 9WA
Scotland
Director NameProf John Robert Hume
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 26 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Partickhill Road
Glasgow
G11 5BP
Scotland
Director NameMrs Amanda Michelle Noble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2014)
RoleScotland
Country of ResidenceCompany Secretary & Brand Development Executive
Correspondence AddressKinloch Anderson Ltd 4 Dock Street
Edinburgh
Lothian
EH6 6EY
Scotland
Director NameDame Susan Margaret Bruce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2013)
RoleChief Executive, City Of Edinburgh Council
Country of ResidenceScotland
Correspondence AddressWaverley Court 4 East Market Street
Edinburgh
EH8 8BG
Scotland
Director NameMrs Margaret Anne Allan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameIan Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Nile Grove
Edinburgh
EH10 4RF
Scotland
Director NameMr Keith Angus Lovell Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2020)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMrs Faith Ann Liddell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr John Muir Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2021)
RoleTrustee
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Heather Joan Kiteley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2020(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address108 Constitution Street
Edinburgh
Lothian
EH6 6AZ
Scotland
Director NameMr Michael John Beniston
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2021(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2021)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressC/O Cowan & Partners 60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland

Contact

Websitewww.leithtrust.com

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£13
Net Worth£788
Cash£814
Current Liabilities£26

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 October 2021Appointment of Miss Alexandra Mary Lort Phillips as a director on 25 August 2021 (2 pages)
27 October 2021Termination of appointment of Michael John Beniston as a director on 4 October 2021 (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
21 July 2021Termination of appointment of Heather Joan Kiteley as a director on 11 May 2021 (1 page)
21 July 2021Termination of appointment of John Muir Simpson as a director on 8 June 2021 (1 page)
21 July 2021Appointment of Mr Michael John Beniston as a director on 11 May 2021 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Faith Ann Liddell as a director on 23 September 2020 (1 page)
3 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 July 2020Appointment of Mrs Heather Joan Kiteley as a director on 27 April 2020 (2 pages)
1 July 2020Termination of appointment of Keith Angus Lovell Anderson as a director on 27 April 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Margaret Anne Allan as a director on 21 January 2019 (1 page)
24 October 2019Termination of appointment of John Robert Hume as a director on 26 August 2019 (1 page)
24 October 2019Appointment of Ms Anne Louise Munro as a director on 26 August 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
23 January 2018Appointment of Mr John Berryman Evans as a director on 17 March 2017 (2 pages)
23 January 2018Appointment of Mr John Berryman Evans as a director on 17 March 2017 (2 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Appointment of Mr John Muir Simpson as a director on 17 March 2017 (2 pages)
7 December 2017Appointment of Mr John Muir Simpson as a director on 17 March 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
22 November 2016Termination of appointment of Ian Craig as a director on 21 January 2016 (1 page)
22 November 2016Termination of appointment of Ian Craig as a director on 21 January 2016 (1 page)
1 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
1 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
26 November 2015Annual return made up to 25 November 2015 no member list (10 pages)
26 November 2015Annual return made up to 25 November 2015 no member list (10 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
24 December 2014Appointment of Mr Graeme Lindesay Duncan as a director on 10 November 2014 (2 pages)
24 December 2014Annual return made up to 25 November 2014 no member list (10 pages)
24 December 2014Appointment of Mr Keith Angus Lovell Anderson as a director on 2 June 2014 (2 pages)
24 December 2014Termination of appointment of Amanda Michelle Noble as a director on 4 August 2014 (1 page)
24 December 2014Appointment of Mr Keith Angus Lovell Anderson as a director on 2 June 2014 (2 pages)
24 December 2014Annual return made up to 25 November 2014 no member list (10 pages)
24 December 2014Appointment of Mrs Faith Ann Liddell as a director on 10 November 2014 (2 pages)
24 December 2014Appointment of Mr Graeme Lindesay Duncan as a director on 10 November 2014 (2 pages)
24 December 2014Appointment of Mr Keith Angus Lovell Anderson as a director on 2 June 2014 (2 pages)
24 December 2014Termination of appointment of Amanda Michelle Noble as a director on 4 August 2014 (1 page)
24 December 2014Appointment of Mrs Faith Ann Liddell as a director on 10 November 2014 (2 pages)
24 December 2014Termination of appointment of Amanda Michelle Noble as a director on 4 August 2014 (1 page)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
6 December 2013Annual return made up to 25 November 2013 no member list (8 pages)
6 December 2013Annual return made up to 25 November 2013 no member list (8 pages)
6 November 2013Termination of appointment of Susan Bruce as a director (1 page)
6 November 2013Termination of appointment of Susan Bruce as a director (1 page)
18 September 2013Appointment of Sir Andrew Cubie as a director (3 pages)
18 September 2013Appointment of Sir Andrew Cubie as a director (3 pages)
23 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 May 2013Memorandum and Articles of Association (6 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2013Memorandum and Articles of Association (6 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2013Annual return made up to 25 November 2012 no member list (8 pages)
4 January 2013Annual return made up to 25 November 2012 no member list (8 pages)
6 November 2012Termination of appointment of George Grubb as a director (2 pages)
6 November 2012Termination of appointment of Gordon Milne as a director (2 pages)
6 November 2012Termination of appointment of George Grubb as a director (2 pages)
6 November 2012Termination of appointment of Gordon Milne as a director (2 pages)
27 February 2012Appointment of Ian Craig as a director (3 pages)
27 February 2012Appointment of Ian Craig as a director (3 pages)
23 February 2012Appointment of Mrs Margaret Anne Allan as a director (3 pages)
23 February 2012Appointment of Mrs Margaret Anne Allan as a director (3 pages)
22 February 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 22 February 2012 (2 pages)
22 February 2012Appointment of Mrs Susan Margaret Bruce as a director (3 pages)
22 February 2012Appointment of Mrs Amanda Michelle Noble as a director (3 pages)
22 February 2012Appointment of Cowan & Partners as a secretary (3 pages)
22 February 2012Appointment of Mrs Susan Margaret Bruce as a director (3 pages)
22 February 2012Appointment of Mr John William Kennedy as a director (3 pages)
22 February 2012Appointment of Cowan & Partners as a secretary (3 pages)
22 February 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 22 February 2012 (2 pages)
22 February 2012Appointment of Mr John William Kennedy as a director (3 pages)
22 February 2012Appointment of Mrs Amanda Michelle Noble as a director (3 pages)
13 January 2012Appointment of Rev.Dr. George Darlington Wilson Grubb as a director (3 pages)
13 January 2012Appointment of Rev.Dr. George Darlington Wilson Grubb as a director (3 pages)
31 December 2011Appointment of Professor John Robert Hume as a director (3 pages)
31 December 2011Appointment of Professor John Robert Hume as a director (3 pages)
25 November 2011Incorporation (27 pages)
25 November 2011Incorporation (27 pages)