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

LEITH INVESTMENTS LIMITED

3A FLEMING ROAD, KIRKTON CAMPUS, LIVINGSTON, EH54 7BN,
Company Registration Number
SC335948
Private Limited Company
Active

Company Overview

About Leith Investments Ltd
LEITH INVESTMENTS LIMITED was founded on 2008-01-09 and has its registered office in Livingston. The organisation's status is listed as "Active". Leith Investments 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
LEITH INVESTMENTS LIMITED
 
Legal Registered Office
3A FLEMING ROAD
KIRKTON CAMPUS
LIVINGSTON
EH54 7BN
Other companies in EH54
 
Filing Information
Company Number SC335948
Company ID Number SC335948
Date formed 2008-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEITH INVESTMENTS 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.
Companies with same name LEITH INVESTMENTS LIMITED
The following companies were found which have the same name as LEITH INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEITH INVESTMENTS, LLC 5222 CEDAR RIDGE DR FREDERICKBURG VA 22407 Active Company formed on the 2009-12-01
LEITH INVESTMENTS LTD. (Merged) 1200 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Amalgamated Company formed on the 2010-12-21
LEITH INVESTMENTS NO. 3 PTY. LTD. Active Company formed on the 1985-03-13
LEITH INVESTMENTS NO.1 PTY. LTD. Active Company formed on the 1985-02-27
LEITH INVESTMENTS NO.2 PTY. LTD. Active Company formed on the 1985-02-27
LEITH Investments Limited Active Company formed on the 2013-12-20
LEITH INVESTMENTS LIMITED Dissolved Company formed on the 1977-01-28
LEITH INVESTMENTS LTD. 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9 Active Company formed on the 2016-12-01
LEITH INVESTMENTS COMPANY LLC Michigan UNKNOWN
LEITH INVESTMENTS LTD. Active Company formed on the 1990-03-23

Company Officers of LEITH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN SMITH
Company Secretary 2008-03-06
CHRISTOPHER SMITH
Director 2008-01-09
NICHOLAS JOHN SMITH
Director 2008-04-03
TIMOTHY JOHN WARD
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2008-01-09 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN SMITH ALMOND ENGINEERING LIMITED Company Secretary 2008-04-03 CURRENT 2002-12-05 Active
CHRISTOPHER SMITH GILBERT SCOTT COURT NO 1 LIMITED Director 2016-09-06 CURRENT 2012-01-11 Active
CHRISTOPHER SMITH ALMOND ENGINEERING LIMITED Director 2008-04-03 CURRENT 2002-12-05 Active
NICHOLAS JOHN SMITH ANGEL BIOTECHNOLOGY HOLDINGS PLC Director 2008-09-17 CURRENT 2005-03-04 Dissolved 2015-07-22
NICHOLAS JOHN SMITH ALMOND ENGINEERING LIMITED Director 2008-04-03 CURRENT 2002-12-05 Active
NICHOLAS JOHN SMITH EUROWATER LIMITED Director 2001-05-10 CURRENT 1993-10-21 Active
TIMOTHY JOHN WARD GREENHORIZON CONSULTING LIMITED Director 2014-02-17 CURRENT 2014-02-17 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
2024-02-13CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16Director's details changed for Mrs Michelle Quinn on 2023-01-09
2023-01-16CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16DIRECTOR APPOINTED MRS MICHELLE QUINN
2022-11-16DIRECTOR APPOINTED MRS MICHELLE QUINN
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2022-11-16DIRECTOR APPOINTED MR STEVEN ALEXANDER WILSON
2022-11-16DIRECTOR APPOINTED MR STEVEN ALEXANDER WILSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WARD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WARD
2022-11-16Termination of appointment of Nicholas John Smith on 2022-11-15
2022-11-16Termination of appointment of Nicholas John Smith on 2022-11-15
2022-11-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SMITH
2022-11-16CESSATION OF CHRISTOPHER SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF CHRISTOPHER SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of Lothian Advanced Investments Ltd as a person with significant control on 2022-11-15
2022-11-16Notification of Lothian Advanced Investments Ltd as a person with significant control on 2022-11-15
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 300017.2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 300017.2
2016-01-15AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 01/12/2015
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WARD / 01/10/2015
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22RES13REVOKE BRANCH 5 OF FORMER MEMO OF ASSOCIATION 11/05/2015
2015-05-22RES01ADOPT ARTICLES 22/05/15
2015-05-22SH08Change of share class name or designation
2015-05-22RES12Resolution of varying share rights or name
2015-02-16SH06Cancellation of shares. Statement of capital on 2013-12-11 GBP 273,928
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 300017.2
2015-01-23AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 3359480002
2014-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 300017.2
2014-01-29AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-08SH03Purchase of own shares
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30RES13Resolutions passed:
  • Company approves share sale agreement 02/10/2013
2013-10-30SH02Statement of capital on 2013-03-31 GBP320,000
2013-02-11AR0109/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH01Director's details changed for Nicholas John Smith on 2013-01-01
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN SMITH on 2013-01-01
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0109/01/12 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0109/01/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0109/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WARD / 01/10/2009
2009-10-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-19225CURREXT FROM 31/03/2008 TO 31/03/2009
2008-05-1288(2)AD 29/04/08 GBP SI 43489@1=43489 GBP IC 447829/491318
2008-04-28MEM/ARTSARTICLES OF ASSOCIATION
2008-04-28RES01ADOPT ARTICLES 03/04/2008
2008-04-28123NC INC ALREADY ADJUSTED 03/04/08
2008-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-28RES04GBP NC 100/491318 03/04/2008
2008-04-2888(2)AD 03/04/08 GBP SI 447828@1=447828 GBP IC 1/447829
2008-04-24288aDIRECTOR APPOINTED TIMOTHY JOHN WARD
2008-04-24288aDIRECTOR APPOINTED NICHOLAS JOHN SMITH
2008-04-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ
2008-03-14225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/03/2008
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2008-03-14288aSECRETARY APPOINTED NICHOLAS SMITH
2008-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-09New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEITH INVESTMENTS 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 LEITH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-04-03 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LEITH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LEITH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEITH INVESTMENTS LIMITED
Trademarks
We have not found any records of LEITH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEITH INVESTMENTS 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 (70100 - Activities of head offices) as LEITH INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEITH INVESTMENTS 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 LEITH INVESTMENTS 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 LEITH INVESTMENTS 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.