Leith Properties (aberdeen) Limited ABERDEEN


Leith Properties (aberdeen) started in year 1978 as Private Limited Company with registration number SC064527. The Leith Properties (aberdeen) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Aberdeen at 4 West Craibstone Street. Postal code: AB11 6YL.

The firm has 3 directors, namely Barbara L., John L. and John L.. Of them, John L. has been with the company the longest, being appointed on 12 May 1989 and Barbara L. has been with the company for the least time - from 1 July 2023. Currenlty, the firm lists one former director, whose name is Margaret B. and who left the the firm on 28 August 2022. In addition, there is one former secretary - Margaret B. who worked with the the firm until 10 June 1993.

Leith Properties (aberdeen) Limited Address / Contact

Office Address 4 West Craibstone Street
Office Address2 Bon-accord Square
Town Aberdeen
Post code AB11 6YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064527
Date of Incorporation Wed, 5th Apr 1978
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Barbara L.

Position: Director

Appointed: 01 July 2023

John L.

Position: Director

Appointed: 04 March 2016

John L.

Position: Director

Appointed: 12 May 1989

Margaret B.

Position: Director

Appointed: 09 September 1994

Resigned: 28 August 2022

Philip Gauld & Co

Position: Corporate Secretary

Appointed: 10 June 1993

Resigned: 01 December 1994

Margaret B.

Position: Secretary

Appointed: 12 May 1989

Resigned: 10 June 1993

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Barbara L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John L. This PSC has significiant influence or control over the company,. Moving on, there is John L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Barbara L.

Notified on 1 July 2023
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 13 May 2017
Nature of control: significiant influence or control

John L.

Notified on 13 May 2017
Ceased on 14 October 2023
Nature of control: significiant influence or control

Margaret B.

Notified on 13 May 2017
Ceased on 28 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth280 004235 599232 039      
Balance Sheet
Cash Bank On Hand  88 228154 623166 543163 358152 769147 392139 409
Current Assets103 53697 13396 051163 113178 346175 078165 151159 086174 862
Debtors6 9118 2167 8238 49011 80311 72012 38211 69435 453
Net Assets Liabilities  219 977279 728299 198297 252292 338283 324298 122
Other Debtors  6 8238 49011 80311 72012 38211 69435 453
Cash Bank In Hand96 62588 91788 228      
Tangible Fixed Assets194 408154 408154 408      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve179 494175 089171 529      
Shareholder Funds280 004235 599232 039      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8231 8231 8231 8231 8231 823 
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 313    
Average Number Employees During Period  2222222
Creditors  18 42024 68323 75924 64120 78123 73021 949
Disposals Investment Property Fair Value Model   1 778     
Fixed Assets  154 408152 630155 943155 943155 943155 943155 943
Investment Property  154 408152 630155 943155 943155 943155 943155 943
Investment Property Fair Value Model  154 408152 630155 943155 943155 943155 943 
Net Current Assets Liabilities85 59681 19177 631138 430154 587150 437144 370135 356152 913
Other Creditors  8 5827 0076 2777 1593 2996 2484 655
Other Taxation Social Security Payable  9 83817 67617 48217 48217 48217 48217 294
Property Plant Equipment Gross Cost  1 8231 8231 8231 8231 8231 823 
Provisions For Liabilities Balance Sheet Subtotal  12 06211 33211 3329 1287 9757 97510 734
Total Assets Less Current Liabilities280 004235 599232 039291 060310 530306 380300 313291 299308 856
Trade Debtors Trade Receivables  1 000      
Creditors Due Within One Year17 94015 94218 420      
Number Shares Allotted 200200      
Par Value Share 11      
Revaluation Reserve100 31060 31060 310      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Cost Or Valuation196 231156 231156 231      
Tangible Fixed Assets Depreciation 1 8231 823      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 10th, January 2023
Free Download (10 pages)

Company search

Advertisements