Company NameLeetside Limited
DirectorsJames Bradford Hudson and Lynn Hudson
Company StatusActive
Company NumberSC460668
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Bradford Hudson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Loaning Frankscroft
Peebles
EH45 9DX
Scotland
Director NameMrs Lynn Hudson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Loaning Frankscroft
Peebles
EH45 9DX
Scotland
Secretary NameLynn Hudson
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWester Loaning Frankscroft
Peebles
EH45 9DX
Scotland

Location

Registered AddressWester Loaning
Frankscroft
Peebles
EH45 9DX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

70 at £1James Bradford Hudson
70.00%
Ordinary
30 at £1Lynn Hudson
30.00%
Ordinary

Financials

Year2014
Net Worth£107,419
Cash£17,203
Current Liabilities£71,801

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 28 February 2023 (7 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
9 September 2022Micro company accounts made up to 28 February 2022 (8 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 28 February 2021 (7 pages)
4 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 29 February 2020 (7 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 28 February 2019 (7 pages)
14 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (7 pages)
30 March 2018Registered office address changed from 3 Copperbeech Court Cavalry Park Peebles EH45 9BU to Wester Loaning Frankscroft Peebles EH45 9DX on 30 March 2018 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
3 August 2015Registered office address changed from Wester Loaning Frankscroft Peebles EH45 9DX to 3 Copperbeech Court Cavalry Park Peebles EH45 9BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Wester Loaning Frankscroft Peebles EH45 9DX to 3 Copperbeech Court Cavalry Park Peebles EH45 9BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Wester Loaning Frankscroft Peebles EH45 9DX to 3 Copperbeech Court Cavalry Park Peebles EH45 9BU on 3 August 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
3 October 2013Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
3 October 2013Incorporation (24 pages)
3 October 2013Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
3 October 2013Incorporation (24 pages)