Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEITHS (ABERDEEN) LIMITED
Company Information for

LEITHS (ABERDEEN) LIMITED

RIGIFA, COVE, ABERDEEN, AB12 3LR,
Company Registration Number
SC291244
Private Limited Company
Active

Company Overview

About Leiths (aberdeen) Ltd
LEITHS (ABERDEEN) LIMITED was founded on 2005-10-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Leiths (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEITHS (ABERDEEN) LIMITED
 
Legal Registered Office
RIGIFA
COVE
ABERDEEN
AB12 3LR
Other companies in AB12
 
Previous Names
BIG ORD LIMITED27/01/2011
Filing Information
Company Number SC291244
Company ID Number SC291244
Date formed 2005-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 13:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEITHS (ABERDEEN) 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 LEITHS (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2005-10-04
IAN ALEXANDER LEITH
Director 2005-10-04
SAMANTHA JANE LEITH
Director 2005-10-04
MALCOLM THOMSON MCSPORRAN
Director 2005-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAEBURN CHRISTIE TRUSTEES LIMITED
Nominated Director 2005-10-04 2005-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (HOLDINGS) LIMITED Nominated Secretary 2007-09-28 CURRENT 2007-09-28 Active
RAEBURN CHRISTIE CLARK & WALLACE VOLUNTEER CENTRE ABERDEENSHIRE Nominated Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2017-05-30
RAEBURN CHRISTIE CLARK & WALLACE JAR 2007 LIMITED Nominated Secretary 2007-02-02 CURRENT 2007-02-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MCHR 2007 LIMITED Nominated Secretary 2007-02-02 CURRENT 2007-02-02 Active
RAEBURN CHRISTIE CLARK & WALLACE ASHLEY PROPERTIES ABERDEEN LIMITED Nominated Secretary 2007-02-02 CURRENT 2007-02-02 Active
RAEBURN CHRISTIE CLARK & WALLACE STRACHAN & PARTNERS LIMITED Nominated Secretary 2007-01-30 CURRENT 2007-01-30 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE OPTIMAL ANALYSIS SOLUTIONS LIMITED Nominated Secretary 2006-12-14 CURRENT 2006-12-14 Dissolved 2014-04-25
RAEBURN CHRISTIE CLARK & WALLACE IRONSIDE CONSTRUCTION SERVICES LIMITED Nominated Secretary 2005-10-03 CURRENT 2005-10-03 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE BESINKA LIMITED Nominated Secretary 2005-08-23 CURRENT 2005-08-23 Active
RAEBURN CHRISTIE CLARK & WALLACE SILVERDOT LIMITED Nominated Secretary 2005-06-29 CURRENT 2005-06-29 Active
RAEBURN CHRISTIE CLARK & WALLACE GOODLAND VENTURES (UK) LIMITED Nominated Secretary 2005-03-09 CURRENT 2005-03-09 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE STORE (ABERDEEN) LIMITED Nominated Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AMULUS LIMITED Nominated Secretary 2004-09-10 CURRENT 2004-09-10 Active
RAEBURN CHRISTIE CLARK & WALLACE THE STORE (EDINBURGH) LIMITED Nominated Secretary 2004-08-31 CURRENT 2004-08-31 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE BASIQ DENTAL SUPPLIES LIMITED Nominated Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2015-01-21
RAEBURN CHRISTIE CLARK & WALLACE TANCREDI LIMITED Nominated Secretary 2004-07-01 CURRENT 2004-07-01 Active
RAEBURN CHRISTIE CLARK & WALLACE YOUNGSON PROPERTIES LIMITED Nominated Secretary 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-07-19
RAEBURN CHRISTIE CLARK & WALLACE EURO ENERGY SERVICES LIMITED Nominated Secretary 2003-12-08 CURRENT 2003-12-08 Active
RAEBURN CHRISTIE CLARK & WALLACE G S DUNCAN LTD. Nominated Secretary 2003-08-05 CURRENT 2003-08-05 Dissolved 2013-09-27
RAEBURN CHRISTIE CLARK & WALLACE C & H CONSTRUCTION (SCOTLAND) LIMITED Nominated Secretary 2003-02-24 CURRENT 2003-02-24 Dissolved 2014-06-13
RAEBURN CHRISTIE CLARK & WALLACE GORDON COUTTS LIMITED Nominated Secretary 2002-12-10 CURRENT 2002-12-10 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN NDE CENTRE LIMITED Nominated Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-03-14
RAEBURN CHRISTIE CLARK & WALLACE MPZ LIMITED Nominated Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2016-03-29
RAEBURN CHRISTIE CLARK & WALLACE VERTIR LIMITED Nominated Secretary 2000-06-26 CURRENT 2000-06-26 Active
IAN ALEXANDER LEITH FYFE GLENROCK LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
IAN ALEXANDER LEITH UTHA HYDRO LTD Director 2014-02-25 CURRENT 2014-02-25 Active
IAN ALEXANDER LEITH GLENFINNAN HYDRO LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
IAN ALEXANDER LEITH JAMES REID (MINERALS) LIMITED Director 2009-10-06 CURRENT 1999-06-21 Active
IAN ALEXANDER LEITH LEITHS (CENTRAL) LIMITED Director 2009-06-24 CURRENT 2006-09-04 Active
IAN ALEXANDER LEITH KISHORN PORT LIMITED Director 2008-12-10 CURRENT 2008-10-30 Active
IAN ALEXANDER LEITH HOWIE MINERALS LIMITED Director 2008-04-01 CURRENT 2001-07-27 Active
IAN ALEXANDER LEITH J. BAXTER & SONS (CONTRACTORS) LIMITED Director 2006-05-31 CURRENT 1936-11-19 Active
IAN ALEXANDER LEITH LAWRIE (DEMOLITION) LIMITED Director 2003-01-31 CURRENT 1982-05-05 Active
IAN ALEXANDER LEITH JOSS (ABERDEEN) LIMITED Director 2001-04-11 CURRENT 1934-03-29 Active
IAN ALEXANDER LEITH MARKON LIMITED Director 2000-06-30 CURRENT 1981-10-19 Active
IAN ALEXANDER LEITH LEITHS ROADSTONE LIMITED Director 1995-03-13 CURRENT 1995-03-01 Active
IAN ALEXANDER LEITH LEITHS SURFACING LIMITED Director 1991-05-30 CURRENT 1986-06-16 Active
IAN ALEXANDER LEITH LEITHS (SCOTLAND) LIMITED Director 1989-03-14 CURRENT 1977-07-11 Active
SAMANTHA JANE LEITH FYFE GLENROCK LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
SAMANTHA JANE LEITH J. BAXTER & SONS (CONTRACTORS) LIMITED Director 2016-12-13 CURRENT 1936-11-19 Active
SAMANTHA JANE LEITH LEITHS (SCOTLAND) LIMITED Director 2016-12-13 CURRENT 1977-07-11 Active
SAMANTHA JANE LEITH LAWRIE (DEMOLITION) LIMITED Director 2016-12-13 CURRENT 1982-05-05 Active
SAMANTHA JANE LEITH GLENFINNAN HYDRO LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
SAMANTHA JANE LEITH JOSS (ABERDEEN) LIMITED Director 2004-05-04 CURRENT 1934-03-29 Active

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
2024-10-04CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES
2024-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-02AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-02TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMSON MCSPORRAN
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE LEITH / 30/09/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 30/09/2016
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMSON MCSPORRAN / 14/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE LEITH / 14/10/2015
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02CH01Director's details changed for Ian Alexander Leith on 2013-12-02
2013-10-14AR0104/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0104/10/11 ANNUAL RETURN FULL LIST
2011-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-17AD02SAIL ADDRESS CREATED
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-27RES15CHANGE OF NAME 24/01/2011
2011-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27CERTNMCOMPANY NAME CHANGED BIG ORD LIMITED CERTIFICATE ISSUED ON 27/01/11
2010-10-13AR0104/10/10 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-10AR0104/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMSON MCSPORRAN / 04/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE LEITH / 04/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 04/10/2009
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 04/10/2009
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LEITH / 27/08/2009
2009-04-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-29363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-22225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-20363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 12-16 ALBYN PLACE ABERDEEN GRAMPIAN AB10 1PS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17ELRESS386 DISP APP AUDS 07/10/05
2005-10-17ELRESS366A DISP HOLDING AGM 07/10/05
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEITHS (ABERDEEN) 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 LEITHS (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-04-22 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of LEITHS (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEITHS (ABERDEEN) LIMITED
Trademarks
We have not found any records of LEITHS (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEITHS (ABERDEEN) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LEITHS (ABERDEEN) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LEITHS (ABERDEEN) 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 LEITHS (ABERDEEN) 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 LEITHS (ABERDEEN) 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.