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

THE LEITH STEAMSHIP COMPANY LIMITED

BEAVERHALL YARD, 29 BEAVERHALL ROAD, EDINBURGH, EH7 4JE,
Company Registration Number
SC085920
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Leith Steamship Company Ltd
THE LEITH STEAMSHIP COMPANY LIMITED was founded on 1983-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". The Leith Steamship 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 STEAMSHIP COMPANY LIMITED
 
Legal Registered Office
BEAVERHALL YARD
29 BEAVERHALL ROAD
EDINBURGH
EH7 4JE
Other companies in EH7
 
Filing Information
Company Number SC085920
Company ID Number SC085920
Date formed 1983-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 31/08/2020
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-06 08:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEITH STEAMSHIP 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 STEAMSHIP COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DONALD JOHN KENDALL LIDDIARD
Company Secretary 2006-11-18
FRASER JACKSON MILLS
Director 1988-10-26
DENNIS NOEL MULTON
Director 1988-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STAMP
Company Secretary 1988-10-26 2006-11-18
DAVID JOHN STAMP
Director 1988-10-26 2006-11-18
BRIAN MCNALLY
Director 1988-10-26 1990-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JOHN KENDALL LIDDIARD WATER OF LEITH 2000 LIMITED Company Secretary 2006-11-18 CURRENT 1983-08-16 Active
DONALD JOHN KENDALL LIDDIARD WATER OF LEITH LIMITED Company Secretary 2006-11-18 CURRENT 2001-06-20 Active
DONALD JOHN KENDALL LIDDIARD MODELRANGE LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-20 Active
DONALD JOHN KENDALL LIDDIARD SUNSHINE ON LEITH LTD Company Secretary 1999-09-09 CURRENT 1999-09-01 Active
FRASER JACKSON MILLS WATER OF LEITH LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
FRASER JACKSON MILLS WATER OF LEITH 2000 LIMITED Director 1996-12-18 CURRENT 1983-08-16 Active
FRASER JACKSON MILLS FORTH & TAY PROPERTY COMPANY LIMITED Director 1989-01-13 CURRENT 1964-05-28 Active
FRASER JACKSON MILLS MILLS & MULTON (EDINBURGH) LIMITED Director 1989-01-13 CURRENT 1981-03-20 Active
DENNIS NOEL MULTON FOSSOWAY LAND LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
DENNIS NOEL MULTON THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
DENNIS NOEL MULTON DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
DENNIS NOEL MULTON BARONY ANNEX DEV CO LIMITED Director 2013-03-01 CURRENT 2013-02-22 Dissolved 2017-03-07
DENNIS NOEL MULTON WATER OF LEITH LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
DENNIS NOEL MULTON MODELRANGE LIMITED Director 2001-03-02 CURRENT 2001-02-20 Active
DENNIS NOEL MULTON WATER OF LEITH 2000 LIMITED Director 1996-12-18 CURRENT 1983-08-16 Active
DENNIS NOEL MULTON FORTH & TAY PROPERTY COMPANY LIMITED Director 1989-01-13 CURRENT 1964-05-28 Active
DENNIS NOEL MULTON MILLS & MULTON (EDINBURGH) LIMITED Director 1989-01-13 CURRENT 1981-03-20 Active
DENNIS NOEL MULTON MOUNT BLAIR LIMITED Director 1988-12-28 CURRENT 1988-12-28 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
2020-03-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-18DS01Application to strike the company off the register
2019-08-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-09-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-08-09AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 160004
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 160004
2015-12-14AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 160004
2014-12-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-08-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 160004
2013-12-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0126/10/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0126/10/10 ANNUAL RETURN FULL LIST
2010-07-15AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-07AR0126/10/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JACKSON MILLS / 26/10/2009
2009-12-07CH03SECRETARY'S DETAILS CHNAGED FOR DONALD LIDDIARD on 2009-10-26
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS NOEL MULTON / 26/10/2009
2009-09-11AA30/11/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-07363aReturn made up to 26/10/08; full list of members
2008-08-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-16AA30/11/07 TOTAL EXEMPTION FULL
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-30363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-21363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-11363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-02363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-04363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-13363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-05363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-02363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-11-17363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1996-10-25363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-09363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-21363sRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-20363sRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1993-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1993-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/92
1992-11-10363sRETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS
1992-10-08287REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 32-34 HERIOTHILL TERRACE EDINBURGH EH7 4DY
1992-08-10410(Scot)PARTIC OF MORT/CHARGE *****
1991-10-30287REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 27/29 GEORGE STREET BATHGATE EH48 1PG
1991-10-22287REGISTERED OFFICE CHANGED ON 22/10/91 FROM: CANONMILLS HOUSE CANON STREET EDINBURGH EH3 5HE
1991-04-22363aRETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS
1990-12-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE LEITH STEAMSHIP 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 STEAMSHIP COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPPING MORTGAGE 1989-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-11-22 Satisfied CAMPBELL SMITH & CO. W.S
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 STEAMSHIP COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LEITH STEAMSHIP COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEITH STEAMSHIP COMPANY LIMITED
Trademarks
We have not found any records of THE LEITH STEAMSHIP COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEITH STEAMSHIP 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 (99999 - Dormant Company) as THE LEITH STEAMSHIP COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE LEITH STEAMSHIP 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 STEAMSHIP 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 STEAMSHIP 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.