Company NameRW Leith Limited
DirectorsWilliam John Gray-Muir and Roger Anthony Henderson
Company StatusActive
Company NumberSC446776
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Gray-Muir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Roger Anthony Henderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMr David Campbell Coombs
StatusCurrent
Appointed30 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMr Andrew Gray-Muir
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address89 Ravenscroft Street
Edinburgh
EH17 8QS
Scotland
Director NameMrgray-Muir Andrew Gray-Muir
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £0.01Sundial Properties (Gilmerton) LTD
75.00%
Ordinary
25 at £0.01Roger Anthony Henderson
25.00%
Ordinary

Financials

Year2014
Turnover£6,181,590
Gross Profit£633,298
Net Worth£497,255
Cash£23,673
Current Liabilities£5,605,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

4 July 2013Delivered on: 18 July 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 89 duke street edinburgh MID89370. Notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 3 July 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
5 April 2019Change of details for Mr John William Gray Muir as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
31 January 2019Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland to 46 Charlotte Square Edinburgh EH2 4HQ (1 page)
31 January 2019Termination of appointment of Andrew Gray-Muir as a director on 30 January 2019 (1 page)
31 January 2019Appointment of Mr David Campbell Coombs as a secretary on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of Andrew Gray-Muir as a secretary on 30 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
20 July 2016Satisfaction of charge SC4467760001 in full (4 pages)
20 July 2016Satisfaction of charge SC4467760002 in full (4 pages)
20 July 2016Satisfaction of charge SC4467760001 in full (4 pages)
20 July 2016Satisfaction of charge SC4467760002 in full (4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
12 April 2014Register inspection address has been changed (1 page)
12 April 2014Register inspection address has been changed (1 page)
18 February 2014Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages)
18 February 2014Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages)
18 July 2013Registration of charge 4467760002 (11 pages)
18 July 2013Registration of charge 4467760002 (11 pages)
3 July 2013Registration of charge 4467760001 (21 pages)
3 July 2013Registration of charge 4467760001 (21 pages)
5 June 2013Appointment of Mr Roger Anthony Henderson as a director (2 pages)
5 June 2013Appointment of Mr Andrew Gray-Muir as a director (2 pages)
5 June 2013Appointment of Mr Roger Anthony Henderson as a director (2 pages)
5 June 2013Appointment of Mr Andrew Gray-Muir as a director (2 pages)
8 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 April 2013Incorporation (22 pages)
4 April 2013Incorporation (22 pages)