Background WavePink WaveYellow Wave

G.M. LEITCH LTD (SC188762)

G.M. LEITCH LTD (SC188762) is an active UK company. incorporated on 25 August 1998. with registered office in 7 Henderson Drive. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. G.M. LEITCH LTD has been registered for 27 years. Current directors include LEITCH, Gordon, SCOTT, Stephen James, SPILLER, Daniel Paul.

Company Number
SC188762
Status
active
Type
ltd
Incorporated
25 August 1998
Age
27 years
Address
7 Henderson Drive, IV1 1TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LEITCH, Gordon, SCOTT, Stephen James, SPILLER, Daniel Paul
SIC Codes
33190, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.M. LEITCH LTD

G.M. LEITCH LTD is an active company incorporated on 25 August 1998 with the registered office located in 7 Henderson Drive. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. G.M. LEITCH LTD was registered 27 years ago.(SIC: 33190, 77390)

Status

active

Active since 27 years ago

Company No

SC188762

LTD Company

Age

27 Years

Incorporated 25 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

7 Henderson Drive Inverness , IV1 1TR,

Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Jan 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Director Left
Nov 15
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEITCH, Gordon

Active
7 Henderson DriveIV1 1TR
Born June 1972
Director
Appointed 25 Aug 1998

SCOTT, Stephen James

Active
7 Henderson DriveIV1 1TR
Born February 1978
Director
Appointed 27 Mar 2015

SPILLER, Daniel Paul

Active
7 Henderson DriveIV1 1TR
Born April 1991
Director
Appointed 03 Jul 2023

LEITCH, Riona

Resigned
The Firs 2 Dores Road, InvernessIV2 4QU
Secretary
Appointed 25 Aug 1998
Resigned 09 Dec 2004

WALDIE, Deirdre

Resigned
7 Henderson DriveIV1 1TR
Secretary
Appointed 09 Dec 2004
Resigned 27 Mar 2015

LEITCH, Gordon Mackintosh

Resigned
The Firs Dores Road, InvernessIV2 4QU
Born November 1947
Director
Appointed 25 Aug 1998
Resigned 04 Sept 2006

LEITCH, Riona

Resigned
The Firs 2 Dores Road, InvernessIV2 4QU
Born April 1949
Director
Appointed 25 Aug 1998
Resigned 04 Sept 2006

ROBINSON, Geoffrey

Resigned
7 Henderson DriveIV1 1TR
Born June 1944
Director
Appointed 27 Mar 2015
Resigned 04 Nov 2015

Persons with significant control

1

Mr Simon Sebastian Orange

Active
7 Henderson DriveIV1 1TR
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 January 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
16 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
13 September 2006
169169
Legacy
11 September 2006
122122
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
9 September 2006
410(Scot)410(Scot)
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
419a(Scot)419a(Scot)
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
288cChange of Particulars
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
10 November 1998
410(Scot)410(Scot)
Legacy
6 October 1998
88(2)R88(2)R
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Incorporation Company
25 August 1998
NEWINCIncorporation