LEITHEN MARINE LIMITED
Status | ACTIVE |
Company No. | SC329813 |
Category | Private Limited Company |
Incorporated | 24 Aug 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
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
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sheena edgar / 01/08/2008
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona murdoch / 01/03/2008
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james edgar / 01/08/2008
Documents
Legacy
Date: 23 Aug 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
114 MERCIAN WAY,SLOUGH,SL1 5LX
Number: | 10673085 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MORLEY COURT MORLEY WAY,PETERBOROUGH,PE2 7BW
Number: | 04808520 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |