LEITHS (SCOTLAND) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LR

Company number SC062692
Status Active
Incorporation Date 11 July 1977
Company Type Private Limited Company
Address RIGIFA, COVE, ABERDEEN, AB12 3LR
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Director's details changed for Mr Ian Alexander Leith on 16 February 2017; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of LEITHS (SCOTLAND) LIMITED are www.leithsscotland.co.uk, and www.leiths-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Aberdeen Rail Station is 3.5 miles; to Dyce Rail Station is 8.8 miles; to Stonehaven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leiths Scotland Limited is a Private Limited Company. The company registration number is SC062692. Leiths Scotland Limited has been working since 11 July 1977. The present status of the company is Active. The registered address of Leiths Scotland Limited is Rigifa Cove Aberdeen Ab12 3lr. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. LEITH, Ian Alexander is a Director of the company. LEITH, Philip Angus is a Director of the company. LEITH, Samantha Jane is a Director of the company. Director LEITH, Rona Margaret has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors


Director
LEITH, Ian Alexander

77 years old

Director
LEITH, Philip Angus
Appointed Date: 13 December 2016
47 years old

Director
LEITH, Samantha Jane
Appointed Date: 13 December 2016
50 years old

Resigned Directors

Director
LEITH, Rona Margaret
Resigned: 04 April 2008
76 years old

Persons With Significant Control

Ian Alexander Leith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEITHS (SCOTLAND) LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
21 Feb 2017
Director's details changed for Mr Ian Alexander Leith on 16 February 2017
15 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

15 Dec 2016
Appointment of Miss Samantha Jane Leith as a director on 13 December 2016
15 Dec 2016
Appointment of Mr Philip Angus Leith as a director on 13 December 2016
...
... and 103 more events
04 Sep 1987
Full accounts made up to 31 August 1986

29 Sep 1986
Full accounts made up to 31 August 1985
29 Sep 1986
Return made up to 14/03/86; full list of members

12 Sep 1983
Accounts made up to 31 August 1982
11 Jul 1977
Incorporation

LEITHS (SCOTLAND) LIMITED Charges

29 November 2012
Floating charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 October 2011
Standard security
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 dunnswood road cumbernauld glasgow DMB83011, 8 dunnswood…
7 January 2009
Standard security
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Osman Azis and Others
Description: Unit A7 of lady victoria business centre, newtongrange…
20 November 2008
Standard security
Delivered: 29 November 2008
Status: Satisfied on 16 January 2009
Persons entitled: Osman Azis and Others
Description: Unit A7, lady victoria business centre, newtongrange…
24 January 2007
Standard security
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Trustees of the Newbattle Trust
Description: 5.508 hectares of ground to the west of the A7 public road…
23 April 2001
Standard security
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at south blackhill, nigg, aberdeen.
20 April 2001
Standard security
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office, workshop, yard and quarry at rigifa, nigg, aberdeen.
30 August 1993
Standard security
Delivered: 8 September 1993
Status: Satisfied on 21 November 2008
Persons entitled: Ian James Stephen
Description: 2 areas of ground at nigg kincardine extending to eleven…
22 October 1991
Standard security
Delivered: 29 October 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground extending to 5.01 acres or thereby at south…
6 June 1989
Standard security
Delivered: 21 June 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground formerly part of rigifa and south blackhill…
6 June 1989
Standard security
Delivered: 16 June 1989
Status: Satisfied on 24 August 1993
Persons entitled: Ian James Stephen
Description: Area of ground in the parish of nigg, kincardine.
20 February 1989
Standard security
Delivered: 3 March 1989
Status: Satisfied on 6 June 1996
Persons entitled: Highlands and Islands Development Board
Description: Five areas of ground at parkmore quarry, duftown.
11 January 1989
Floating charge
Delivered: 27 January 1989
Status: Satisfied on 29 March 1996
Persons entitled: Highlands & Islands Development Board
Description: Undertaking and all property and assets present and future…
31 May 1988
Standard security
Delivered: 10 June 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Parkmore quarry, dufftown.
22 January 1988
Standard security
Delivered: 2 February 1988
Status: Satisfied on 13 April 1989
Persons entitled: Dalgety Agriculture LTD
Description: Parkmore quarry, duff.
3 March 1978
G r s aberdeen standard security
Delivered: 13 March 1978
Status: Satisfied on 5 July 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9/11 linksfield road aberdeen.
15 November 1977
Floating charge
Delivered: 22 November 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…