LEITHS (CENTRAL) LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

03/01/193 January 2019 COMPANY NAME CHANGED M&M ROADSURFACING LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGOWAN

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 06/07/2017

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

17/10/1417 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RUSSELL / 02/12/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 02/12/2013

View Document

10/10/1310 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MCGOWAN

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

16/09/1116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCGOWAN / 04/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 27/08/2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 9A BANKHEAD MEDWAY EDINBURGH EH11 4BY

View Document

13/07/0913 July 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

13/07/0913 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED SIMON JOHN RUSSELL

View Document

13/07/0913 July 2009 SHARE ACQUISITION 24/06/2009

View Document

13/07/0913 July 2009 SERVICE CONTRACT ENTERED 24/06/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED IAN ALEXANDER LEITH

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/05/0925 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTIC OF MORT/CHARGE *****

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: BASEMENT OFFICE 2 MURIESTON ROAD EDINBURGH EH11 2JH

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company