LEITH BENEVOLENT ASSOCIATION LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4EX
Company number SC081541
Status Active
Incorporation Date 27 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O MRS I KANE, 7 NORTH FORT STREET, EDINBURGH, EH6 4EX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Amanda Summers as a director on 28 October 2015; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of LEITH BENEVOLENT ASSOCIATION LIMITED are www.leithbenevolentassociation.co.uk, and www.leith-benevolent-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Leith Benevolent Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC081541. Leith Benevolent Association Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of Leith Benevolent Association Limited is C O Mrs I Kane 7 North Fort Street Edinburgh Eh6 4ex. . THOMSON, Christopher Michael David is a Secretary of the company. ALLAN, Margaret Anne is a Director of the company. BROWNLIE, Eileen Campbell is a Director of the company. CHRISTIE, Irene is a Director of the company. CLIVE, Kay is a Director of the company. KANE, Isabella Noble is a Director of the company. PURDIE, Leslie is a Director of the company. QUINN, Daniel Dermott is a Director of the company. SUMMERS, Amanda is a Director of the company. Secretary BOWERS, James has been resigned. Secretary MCALPINE, Margaret has been resigned. Secretary ROXBURGH, Cecelia Winifred has been resigned. Director AITKEN, Alexander has been resigned. Director ALEXANDER, Ian has been resigned. Director BAIN, Andrew John, Reverend has been resigned. Director BERTRAM, Angela Jean Weston has been resigned. Director BINNIE, Marion Livingstone has been resigned. Director BUCHANAN, Marion Clements has been resigned. Director CHANNELL, Sonia, Dr has been resigned. Director CLARK, David Robertson has been resigned. Director COWAN, Gregor Mcgregor has been resigned. Director DALGLEISH, Robert has been resigned. Director DENZLER, Eileen Patricia has been resigned. Director DINWOODIE, Hugh Parker has been resigned. Director FRASER, Dorothy has been resigned. Director GODMAN, Stanley Dare has been resigned. Director GORDON, John has been resigned. Director JAPP, Margaret has been resigned. Director LEWIS, Alan Godfrey has been resigned. Director MACKAY, George Cron has been resigned. Director MACNAUGHTON, Randolph has been resigned. Director MATHISON, Gordon has been resigned. Director MCALPINE, Margaret has been resigned. Director O'NEILL, Heather Brodie has been resigned. Director OVENS, Andrew Allan has been resigned. Director ROBERTSON, Stuart, Rev has been resigned. Director SLATER, Trevor has been resigned. Director TWEEDIE, Shirley has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
THOMSON, Christopher Michael David
Appointed Date: 01 June 2006

Director
ALLAN, Margaret Anne
Appointed Date: 28 September 2004
76 years old

Director
BROWNLIE, Eileen Campbell
Appointed Date: 26 February 2002
70 years old

Director
CHRISTIE, Irene
Appointed Date: 01 January 2014
86 years old

Director
CLIVE, Kay

85 years old

Director
KANE, Isabella Noble
Appointed Date: 26 February 2002
75 years old

Director
PURDIE, Leslie
Appointed Date: 18 October 2006
83 years old

Director
QUINN, Daniel Dermott
Appointed Date: 16 September 1993
88 years old

Director
SUMMERS, Amanda
Appointed Date: 28 October 2015
62 years old

Resigned Directors

Secretary
BOWERS, James
Resigned: 31 March 2006
Appointed Date: 05 January 1993

Secretary
MCALPINE, Margaret
Resigned: 31 December 1991

Secretary
ROXBURGH, Cecelia Winifred
Resigned: 05 January 1993
Appointed Date: 01 November 1991

Director
AITKEN, Alexander
Resigned: 08 September 1998
93 years old

Director
ALEXANDER, Ian
Resigned: 01 November 1992
107 years old

Director
BAIN, Andrew John, Reverend
Resigned: 30 May 1995
Appointed Date: 04 February 1992
70 years old

Director
BERTRAM, Angela Jean Weston
Resigned: 01 January 1993
Appointed Date: 15 October 1991
108 years old

Director
BINNIE, Marion Livingstone
Resigned: 25 July 1995
Appointed Date: 03 December 1991
81 years old

Director
BUCHANAN, Marion Clements
Resigned: 27 July 2005
Appointed Date: 30 July 1999
69 years old

Director
CHANNELL, Sonia, Dr
Resigned: 03 February 1990

Director
CLARK, David Robertson
Resigned: 04 December 2001
Appointed Date: 25 January 1995
98 years old

Director
COWAN, Gregor Mcgregor
Resigned: 13 September 2004
Appointed Date: 25 July 1995
91 years old

Director
DALGLEISH, Robert
Resigned: 01 April 1993
95 years old

Director
DENZLER, Eileen Patricia
Resigned: 09 March 1999
Appointed Date: 23 May 1997
81 years old

Director
DINWOODIE, Hugh Parker
Resigned: 31 October 1995
95 years old

Director
FRASER, Dorothy
Resigned: 12 September 2000
90 years old

Director
GODMAN, Stanley Dare
Resigned: 01 April 2009
Appointed Date: 17 August 1999
84 years old

Director
GORDON, John
Resigned: 30 September 1991

Director
JAPP, Margaret
Resigned: 10 March 2006
Appointed Date: 06 November 1996
101 years old

Director
LEWIS, Alan Godfrey
Resigned: 31 October 1995
Appointed Date: 09 November 1993
99 years old

Director
MACKAY, George Cron
Resigned: 22 October 2013
Appointed Date: 25 February 2003
84 years old

Director
MACNAUGHTON, Randolph
Resigned: 30 September 1991

Director
MATHISON, Gordon
Resigned: 01 September 2014
Appointed Date: 18 October 2006
90 years old

Director
MCALPINE, Margaret
Resigned: 30 September 1991

Director
O'NEILL, Heather Brodie
Resigned: 26 February 2002
Appointed Date: 15 November 1994
62 years old

Director
OVENS, Andrew Allan
Resigned: 08 October 2002
99 years old

Director
ROBERTSON, Stuart, Rev
Resigned: 30 September 1991

Director
SLATER, Trevor
Resigned: 22 October 1996
Appointed Date: 20 September 1994
83 years old

Director
TWEEDIE, Shirley
Resigned: 10 July 1996
Appointed Date: 18 January 1994
94 years old

Persons With Significant Control

Mrs Amanda Summers
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

LEITH BENEVOLENT ASSOCIATION LIMITED Events

07 Nov 2016
Total exemption full accounts made up to 31 March 2016
23 Sep 2016
Appointment of Mrs Amanda Summers as a director on 28 October 2015
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
13 Nov 2015
Total exemption full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 17 September 2015 no member list
...
... and 127 more events
15 Jan 1988
Full accounts made up to 1 February 1986

15 Jan 1988
Annual return made up to 31/12/86

15 Jan 1988
Annual return made up to 31/12/86

14 Apr 1987
Company type changed from PRI30 to pri

27 Jan 1983
Incorporation

LEITH BENEVOLENT ASSOCIATION LIMITED Charges

26 November 1996
Standard security
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground at hawkhill recreation ground,lochend…
26 November 1996
Standard security
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at hawkhill recreation ground,lochend…
31 October 1996
Bond & floating charge
Delivered: 11 November 1996
Status: Satisfied on 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 April 1984
Standard security
Delivered: 2 May 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Forthland house, york road, trinity edinburgh.
29 February 1984
Standard security
Delivered: 14 March 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Holly lodge york rd trinity edinburgh.
12 April 1983
Standard security
Delivered: 13 April 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Forthland house, york road, trinity edinburgh.