Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE LEITH PROPERTY COMPANY LIMITED
Company Information for

THE LEITH PROPERTY COMPANY LIMITED

LITTLEJOHNS PROPERTY MANAGERS, 115 Lauriston Place, Edinburgh, EH3 9JG,
Company Registration Number
SC149153
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Leith Property Company Ltd
THE LEITH PROPERTY COMPANY LIMITED was founded on 1994-02-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". The Leith Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LEITH PROPERTY COMPANY LIMITED
 
Legal Registered Office
LITTLEJOHNS PROPERTY MANAGERS
115 Lauriston Place
Edinburgh
EH3 9JG
Other companies in EH3
 
Filing Information
Company Number SC149153
Company ID Number SC149153
Date formed 1994-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-02-18
Return next due 2023-03-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-08 02:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEITH PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LEITH PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN MCKENZIE SHAND
Director 2012-09-12
GRANT ANDREW RICHARD SIMPSON
Director 2001-01-23
PETER ALEXANDER WHITELAW
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
1924 NOMINEES LTD
Company Secretary 1994-06-26 2011-03-20
JAMES SIMPSON
Director 1994-02-18 2004-05-25
ARCHIBALD CAMPBELL & HARLEY
Company Secretary 1994-02-18 1994-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCKENZIE SHAND ANDSTRAT (NO. 363) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN MCKENZIE SHAND FC APARTMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
IAN MCKENZIE SHAND TCRH COMPANY LIMITED Director 2011-08-08 CURRENT 2011-08-04 Liquidation
IAN MCKENZIE SHAND DREGHORN (ABERDEEN) LIMITED Director 2007-05-15 CURRENT 1958-03-28 Active
IAN MCKENZIE SHAND DREGHORN DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-03-26 Active
IAN MCKENZIE SHAND TRIPLE CROWN (EDINBURGH QUAY) LIMITED Director 2004-09-20 CURRENT 2004-02-05 Active
IAN MCKENZIE SHAND PARTMILE LIMITED Director 2002-03-28 CURRENT 2001-12-05 Active
IAN MCKENZIE SHAND RAMDOCK LIMITED Director 2002-03-28 CURRENT 2001-12-05 Active
IAN MCKENZIE SHAND ANDSTRAT (NO. 144) LIMITED Director 2002-03-27 CURRENT 2001-12-05 Active
IAN MCKENZIE SHAND NEWCO (625) LIMITED Director 2000-05-31 CURRENT 2000-04-05 Active - Proposal to Strike off
IAN MCKENZIE SHAND TRIPLE CROWN (GROVE STREET) LIMITED Director 1999-10-20 CURRENT 1999-09-29 Active
IAN MCKENZIE SHAND LITTLEJOHNS LIMITED Director 1999-04-01 CURRENT 1991-08-26 Active
IAN MCKENZIE SHAND GRINMOST (NO 90) LIMITED Director 1999-03-31 CURRENT 1998-06-08 Active
IAN MCKENZIE SHAND TCP (1) LIMITED Director 1999-03-23 CURRENT 1989-01-23 Active - Proposal to Strike off
IAN MCKENZIE SHAND TRIPLE CROWN (STEWART) LIMITED Director 1998-06-25 CURRENT 1998-06-08 Active - Proposal to Strike off
IAN MCKENZIE SHAND TCP (2) LIMITED Director 1995-09-13 CURRENT 1995-08-30 Active - Proposal to Strike off
GRANT ANDREW RICHARD SIMPSON ANDSTRAT (NO. 362) LIMITED Director 2014-12-03 CURRENT 2011-09-21 Active - Proposal to Strike off
GRANT ANDREW RICHARD SIMPSON ELITE SERVICES (SCOTLAND) LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-03-20
GRANT ANDREW RICHARD SIMPSON ELITE PROPERTY SOLUTIONS (SCOTLAND) LIMITED Director 2006-05-01 CURRENT 2006-04-21 Active
GRANT ANDREW RICHARD SIMPSON ACTIVE PROPERTIES LIMITED Director 2006-03-14 CURRENT 2006-03-08 Active
GRANT ANDREW RICHARD SIMPSON TRIPLE CROWN (EDINBURGH QUAY) LIMITED Director 2004-09-20 CURRENT 2004-02-05 Active
GRANT ANDREW RICHARD SIMPSON LEITH HOLDINGS LIMITED Director 2001-01-23 CURRENT 1987-11-26 Active
GRANT ANDREW RICHARD SIMPSON THE LEITH TRADING COMPANY LIMITED Director 2001-01-14 CURRENT 1988-01-14 Active
GRANT ANDREW RICHARD SIMPSON TRIPLE CROWN (STEWART) LIMITED Director 2000-01-24 CURRENT 1998-06-08 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW ANDSTRAT (NO. 361) LIMITED Director 2013-06-09 CURRENT 2011-09-21 Active
PETER ALEXANDER WHITELAW TCP (1) LIMITED Director 2012-09-12 CURRENT 1989-01-23 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW TCP (2) LIMITED Director 2012-09-12 CURRENT 1995-08-30 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW FC APARTMENTS LIMITED Director 2012-04-12 CURRENT 2011-09-21 Liquidation
PETER ALEXANDER WHITELAW TRIPLE CROWN (EDINBURGH QUAY) LIMITED Director 2004-09-20 CURRENT 2004-02-05 Active
PETER ALEXANDER WHITELAW NEWCO (625) LIMITED Director 2000-05-31 CURRENT 2000-04-05 Active - Proposal to Strike off
PETER ALEXANDER WHITELAW TRIPLE CROWN (GROVE STREET) LIMITED Director 1999-10-20 CURRENT 1999-09-29 Active
PETER ALEXANDER WHITELAW WILDGULL LIMITED Director 1999-05-04 CURRENT 1999-04-22 Active
PETER ALEXANDER WHITELAW TRIPLE CROWN (STEWART) LIMITED Director 1998-06-25 CURRENT 1998-06-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25Final Gazette dissolved via compulsory strike-off
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-09-0530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-21DISS40Compulsory strike-off action has been discontinued
2016-05-20AR0118/02/16 ANNUAL RETURN FULL LIST
2016-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0118/02/15 ANNUAL RETURN FULL LIST
2014-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0118/02/14 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-26AR0118/02/13 ANNUAL RETURN FULL LIST
2012-10-17MG01sParticulars of a mortgage or charge / charge no: 14
2012-10-05MG02sStatement of satisfaction in full or in part of a charge /full /charge no 12
2012-10-05MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 11
2012-10-03MG01sParticulars of a mortgage or charge / charge no: 13
2012-09-27AP01DIRECTOR APPOINTED MR IAN MCKENZIE SHAND
2012-09-27AP01DIRECTOR APPOINTED MR PETER ALEXANDER WHITELAW
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-10AR0118/02/12 FULL LIST
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 37 QUEEN STREET EDINBURGH EH2 1JX
2011-05-23AR0118/02/11 FULL LIST
2010-09-27AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-06-01AR0118/02/10 FULL LIST
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 18/02/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-29419a(Scot)DEC MORT/CHARGE *****
2007-11-23419a(Scot)DEC MORT/CHARGE *****
2007-11-23419a(Scot)DEC MORT/CHARGE *****
2007-11-23419a(Scot)DEC MORT/CHARGE *****
2007-11-23419a(Scot)DEC MORT/CHARGE *****
2007-11-23419a(Scot)DEC MORT/CHARGE *****
2007-03-01363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)DIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363aRETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-28419a(Scot)DEC MORT/CHARGE *****
2003-11-28419a(Scot)DEC MORT/CHARGE *****
2003-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-14363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-20419a(Scot)DEC MORT/CHARGE *****
2000-04-03363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-12410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-18363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1999-03-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-26410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE LEITH PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LEITH PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-10-17 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-10-03 Outstanding HSBC BANK PLC
STANDARD SECURITY 2007-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-03-31 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1999-03-08 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1998-08-14 Satisfied TSB BANK SCOTLAND PLC
IRREVOCABLE MANDATE 1998-06-18 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1996-11-28 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1995-07-06 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1994-10-17 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1994-08-12 Satisfied TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LEITH PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LEITH PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEITH PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THE LEITH PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEITH PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THE LEITH PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE LEITH PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LEITH PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LEITH PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.