LEITHEN MARINE LIMITED

Ladhope Vale House, Ladhope Vale Ladhope Vale House, Ladhope Vale, Selkirkshire, TD1 1BT
StatusACTIVE
Company No.SC329813
CategoryPrivate Limited Company
Incorporated24 Aug 2007
Age16 years, 8 months, 8 days
JurisdictionScotland

SUMMARY

LEITHEN MARINE LIMITED is an active private limited company with number SC329813. It was incorporated 16 years, 8 months, 8 days ago, on 24 August 2007. The company address is Ladhope Vale House, Ladhope Vale Ladhope Vale House, Ladhope Vale, Selkirkshire, TD1 1BT.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-06

Officer name: Mr James Benjamin Wilson Edgar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shona Anne Simpson

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Petty

Appointment date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-13

Officer name: Mr James Benjamin Wilson Edgar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Charles Edgar

Termination date: 2018-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander John Charles Edgar

Termination date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-04

Psc name: Fiona Christina Robertson Petty

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Christina Robertson Petty

Termination date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-04

Psc name: James Benjamin Wilson Edgar

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: James Benjamin Wilson Edgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheena Edgar

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edgar

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr James Benjamin Wilson Edgar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander John Charles Edgar

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Fiona Christina Robertson Petty

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Alexander John Charles Edgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: James Benjamin Wilson Edgar

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edgar

Change date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Sheena Edgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Fiona Christina Robertson Murdoch

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sheena edgar / 01/08/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / fiona murdoch / 01/03/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james edgar / 01/08/2008

Documents

View document PDF

Legacy

Date: 23 Aug 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSA ONLINE LIMITED

114 MERCIAN WAY,SLOUGH,SL1 5LX

Number:10673085
Status:ACTIVE
Category:Private Limited Company

BOATSHIELD LTD

UNIT 4 MORLEY COURT MORLEY WAY,PETERBOROUGH,PE2 7BW

Number:04808520
Status:ACTIVE
Category:Private Limited Company

INVERT DEVELOPMENTS LIMITED

110 SOUTHEND ROAD,LONDON,E6 2AN

Number:10187598
Status:ACTIVE
Category:Private Limited Company

MCH BUILDING & ROOFING LIMITED

152 PORT ROAD EAST,VALE OF GLAMORGAN,CF62 9PZ

Number:05096237
Status:ACTIVE
Category:Private Limited Company

NORTHDOWNERS NURSERIES LIMITED

159 ROCHESTER ROAD,ROCHESTER,ME1 3SF

Number:07156987
Status:ACTIVE
Category:Private Limited Company
Number:RC000477
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source