Leith
Edinburgh
EH6 6RR
Scotland
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 14a Moray Place Edinburgh EH3 6DT Scotland |
Director Name | Mr Graeme Lindesay Duncan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Mr John Berryman Evans |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Hr & Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Ms Anne Louise Munro |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Miss Alexandra Mary Lort Phillips |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Creative Producer Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
Secretary Name | Cowan & Partners (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
Director Name | Prof Gordon Stewart Milne |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dovecot Grove Edinburgh Midlothian EH14 2LU Scotland |
Director Name | Rev.Dr George Darlington Wilson Grubb |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellhead Close South Queensferry Edinburgh Midlothian EH30 9WA Scotland |
Director Name | Prof John Robert Hume |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Partickhill Road Glasgow G11 5BP Scotland |
Director Name | Mrs Amanda Michelle Noble |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2014) |
Role | Scotland |
Country of Residence | Company Secretary & Brand Development Executive |
Correspondence Address | Kinloch Anderson Ltd 4 Dock Street Edinburgh Lothian EH6 6EY Scotland |
Director Name | Dame Susan Margaret Bruce |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2013) |
Role | Chief Executive, City Of Edinburgh Council |
Country of Residence | Scotland |
Correspondence Address | Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland |
Director Name | Mrs Margaret Anne Allan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Ian Craig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Nile Grove Edinburgh EH10 4RF Scotland |
Director Name | Mr Keith Angus Lovell Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2020) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Mrs Faith Ann Liddell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Mr John Muir Simpson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2021) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Heather Joan Kiteley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 108 Constitution Street Edinburgh Lothian EH6 6AZ Scotland |
Director Name | Mr Michael John Beniston |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 May 2021(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 October 2021) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
Website | www.leithtrust.com |
---|
Registered Address | 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13 |
Net Worth | £788 |
Cash | £814 |
Current Liabilities | £26 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
27 October 2021 | Appointment of Miss Alexandra Mary Lort Phillips as a director on 25 August 2021 (2 pages) |
27 October 2021 | Termination of appointment of Michael John Beniston as a director on 4 October 2021 (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
21 July 2021 | Termination of appointment of Heather Joan Kiteley as a director on 11 May 2021 (1 page) |
21 July 2021 | Termination of appointment of John Muir Simpson as a director on 8 June 2021 (1 page) |
21 July 2021 | Appointment of Mr Michael John Beniston as a director on 11 May 2021 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
18 November 2020 | Termination of appointment of Faith Ann Liddell as a director on 23 September 2020 (1 page) |
3 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
1 July 2020 | Appointment of Mrs Heather Joan Kiteley as a director on 27 April 2020 (2 pages) |
1 July 2020 | Termination of appointment of Keith Angus Lovell Anderson as a director on 27 April 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Margaret Anne Allan as a director on 21 January 2019 (1 page) |
24 October 2019 | Termination of appointment of John Robert Hume as a director on 26 August 2019 (1 page) |
24 October 2019 | Appointment of Ms Anne Louise Munro as a director on 26 August 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
23 January 2018 | Appointment of Mr John Berryman Evans as a director on 17 March 2017 (2 pages) |
23 January 2018 | Appointment of Mr John Berryman Evans as a director on 17 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr John Muir Simpson as a director on 17 March 2017 (2 pages) |
7 December 2017 | Appointment of Mr John Muir Simpson as a director on 17 March 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
22 November 2016 | Termination of appointment of Ian Craig as a director on 21 January 2016 (1 page) |
22 November 2016 | Termination of appointment of Ian Craig as a director on 21 January 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
1 September 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
26 November 2015 | Annual return made up to 25 November 2015 no member list (10 pages) |
26 November 2015 | Annual return made up to 25 November 2015 no member list (10 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
24 December 2014 | Appointment of Mr Graeme Lindesay Duncan as a director on 10 November 2014 (2 pages) |
24 December 2014 | Annual return made up to 25 November 2014 no member list (10 pages) |
24 December 2014 | Appointment of Mr Keith Angus Lovell Anderson as a director on 2 June 2014 (2 pages) |
24 December 2014 | Termination of appointment of Amanda Michelle Noble as a director on 4 August 2014 (1 page) |
24 December 2014 | Appointment of Mr Keith Angus Lovell Anderson as a director on 2 June 2014 (2 pages) |
24 December 2014 | Annual return made up to 25 November 2014 no member list (10 pages) |
24 December 2014 | Appointment of Mrs Faith Ann Liddell as a director on 10 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Graeme Lindesay Duncan as a director on 10 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Keith Angus Lovell Anderson as a director on 2 June 2014 (2 pages) |
24 December 2014 | Termination of appointment of Amanda Michelle Noble as a director on 4 August 2014 (1 page) |
24 December 2014 | Appointment of Mrs Faith Ann Liddell as a director on 10 November 2014 (2 pages) |
24 December 2014 | Termination of appointment of Amanda Michelle Noble as a director on 4 August 2014 (1 page) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
6 December 2013 | Annual return made up to 25 November 2013 no member list (8 pages) |
6 December 2013 | Annual return made up to 25 November 2013 no member list (8 pages) |
6 November 2013 | Termination of appointment of Susan Bruce as a director (1 page) |
6 November 2013 | Termination of appointment of Susan Bruce as a director (1 page) |
18 September 2013 | Appointment of Sir Andrew Cubie as a director (3 pages) |
18 September 2013 | Appointment of Sir Andrew Cubie as a director (3 pages) |
23 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 May 2013 | Memorandum and Articles of Association (6 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Memorandum and Articles of Association (6 pages) |
9 May 2013 | Resolutions
|
4 January 2013 | Annual return made up to 25 November 2012 no member list (8 pages) |
4 January 2013 | Annual return made up to 25 November 2012 no member list (8 pages) |
6 November 2012 | Termination of appointment of George Grubb as a director (2 pages) |
6 November 2012 | Termination of appointment of Gordon Milne as a director (2 pages) |
6 November 2012 | Termination of appointment of George Grubb as a director (2 pages) |
6 November 2012 | Termination of appointment of Gordon Milne as a director (2 pages) |
27 February 2012 | Appointment of Ian Craig as a director (3 pages) |
27 February 2012 | Appointment of Ian Craig as a director (3 pages) |
23 February 2012 | Appointment of Mrs Margaret Anne Allan as a director (3 pages) |
23 February 2012 | Appointment of Mrs Margaret Anne Allan as a director (3 pages) |
22 February 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Mrs Susan Margaret Bruce as a director (3 pages) |
22 February 2012 | Appointment of Mrs Amanda Michelle Noble as a director (3 pages) |
22 February 2012 | Appointment of Cowan & Partners as a secretary (3 pages) |
22 February 2012 | Appointment of Mrs Susan Margaret Bruce as a director (3 pages) |
22 February 2012 | Appointment of Mr John William Kennedy as a director (3 pages) |
22 February 2012 | Appointment of Cowan & Partners as a secretary (3 pages) |
22 February 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr John William Kennedy as a director (3 pages) |
22 February 2012 | Appointment of Mrs Amanda Michelle Noble as a director (3 pages) |
13 January 2012 | Appointment of Rev.Dr. George Darlington Wilson Grubb as a director (3 pages) |
13 January 2012 | Appointment of Rev.Dr. George Darlington Wilson Grubb as a director (3 pages) |
31 December 2011 | Appointment of Professor John Robert Hume as a director (3 pages) |
31 December 2011 | Appointment of Professor John Robert Hume as a director (3 pages) |
25 November 2011 | Incorporation (27 pages) |
25 November 2011 | Incorporation (27 pages) |