LEITH LIQUEUR COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC289394
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, SCOTLAND, G1 3NQ
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Registered office address changed from Unit 3 Whin Park Industrial Estate Cockenzie East Lothian EH32 9SF to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 23 January 2017. The most likely internet sites of LEITH LIQUEUR COMPANY LIMITED are www.leithliqueurcompany.co.uk, and www.leith-liqueur-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leith Liqueur Company Limited is a Private Limited Company. The company registration number is SC289394. Leith Liqueur Company Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Leith Liqueur Company Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Scotland G1 3nq. . EDDY, Fiona is a Secretary of the company. MOORE, Kevin Benedict is a Director of the company. SWANSON, George Allan is a Director of the company. Secretary BROWN, Donald Stuart has been resigned. Secretary BROWN, Norman Graeme has been resigned. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director AGNEW, Richard Alexander has been resigned. Director BROWN, Donald Stuart has been resigned. Director BROWN, Norman Graeme has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SMITH, John has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
EDDY, Fiona
Appointed Date: 24 April 2008

Director
MOORE, Kevin Benedict
Appointed Date: 24 April 2008
68 years old

Director
SWANSON, George Allan
Appointed Date: 24 April 2008
75 years old

Resigned Directors

Secretary
BROWN, Donald Stuart
Resigned: 24 April 2008
Appointed Date: 23 February 2007

Secretary
BROWN, Norman Graeme
Resigned: 23 February 2007
Appointed Date: 26 August 2005

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
AGNEW, Richard Alexander
Resigned: 09 June 2015
Appointed Date: 24 April 2008
78 years old

Director
BROWN, Donald Stuart
Resigned: 24 April 2008
Appointed Date: 23 February 2007
64 years old

Director
BROWN, Norman Graeme
Resigned: 23 February 2007
Appointed Date: 26 August 2005
61 years old

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
SMITH, John
Resigned: 07 April 2016
Appointed Date: 26 August 2005
77 years old

Persons With Significant Control

Ms Arafa Rashid
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEITH LIQUEUR COMPANY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Compulsory strike-off action has been discontinued
23 Jan 2017
Registered office address changed from Unit 3 Whin Park Industrial Estate Cockenzie East Lothian EH32 9SF to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 23 January 2017
23 Jan 2017
Confirmation statement made on 24 August 2016 with updates
09 Jan 2017
Director's details changed for Mr Kevin Benedict Moore on 1 August 2016
...
... and 55 more events
06 Oct 2005
New secretary appointed;new director appointed
09 Sep 2005
New director appointed
25 Aug 2005
Secretary resigned
25 Aug 2005
Director resigned
24 Aug 2005
Incorporation

LEITH LIQUEUR COMPANY LIMITED Charges

25 June 2007
Standard security
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/13 north werber park, edinburgh.
4 April 2007
Bond & floating charge
Delivered: 20 April 2007
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…