Background WavePink WaveYellow Wave

LEITH LIQUEUR COMPANY LIMITED (SC289394)

LEITH LIQUEUR COMPANY LIMITED (SC289394) is an active UK company. incorporated on 24 August 2005. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LEITH LIQUEUR COMPANY LIMITED has been registered for 20 years. Current directors include MOORE, Kevin Benedict, SWANSON, George Allan.

Company Number
SC289394
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
6th Floor, Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MOORE, Kevin Benedict, SWANSON, George Allan
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEITH LIQUEUR COMPANY LIMITED

LEITH LIQUEUR COMPANY LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LEITH LIQUEUR COMPANY LIMITED was registered 20 years ago.(SIC: 11010)

Status

active

Active since 20 years ago

Company No

SC289394

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

24 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 May 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

6th Floor, Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

Unit 3 Whin Park Industrial Estate Cockenzie East Lothian EH32 9SF
From: 24 August 2005To: 23 January 2017
Timeline

6 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 15
Loan Cleared
Apr 16
Director Left
Jun 16
Share Buyback
Jul 16
Capital Reduction
Jul 16
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDDY, Fiona

Active
Gordon Chambers, GlasgowG1 3NQ
Secretary
Appointed 24 Apr 2008

MOORE, Kevin Benedict

Active
Flat 14,Todd Building, GlasgowG1 1EX
Born March 1957
Director
Appointed 24 Apr 2008

SWANSON, George Allan

Active
5a Huntly Gardens, GlasgowG12 9AS
Born July 1950
Director
Appointed 24 Apr 2008

BROWN, Donald Stuart

Resigned
115 Alexander Drive, LivingstonEH54 6DF
Secretary
Appointed 23 Feb 2007
Resigned 24 Apr 2008

BROWN, Norman Graeme

Resigned
115 Alexander Drive, LivingstonEH54 6DF
Secretary
Appointed 26 Aug 2005
Resigned 23 Feb 2007

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate secretary
Appointed 24 Aug 2005
Resigned 24 Aug 2005

AGNEW, Richard Alexander

Resigned
35 Craigmillar Avenue, GlasgowG62 8AX
Born June 1947
Director
Appointed 24 Apr 2008
Resigned 09 Jun 2015

BROWN, Donald Stuart

Resigned
115 Alexander Drive, LivingstonEH54 6DF
Born July 1961
Director
Appointed 23 Feb 2007
Resigned 24 Apr 2008

BROWN, Norman Graeme

Resigned
115 Alexander Drive, LivingstonEH54 6DF
Born July 1964
Director
Appointed 26 Aug 2005
Resigned 23 Feb 2007

SMITH, John

Resigned
3/13 North Werber Park, EdinburghEH4 1SY
Born October 1948
Director
Appointed 26 Aug 2005
Resigned 07 Apr 2016

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate director
Appointed 24 Aug 2005
Resigned 24 Aug 2005

Persons with significant control

2

Mr George Allan Swanson

Active
90 Mitchell Street, GlasgowG1 3NQ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Ms Arafa Rashid

Active
Kippen, StirlingFK8 3ER
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Capital Cancellation Shares
7 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Gazette Filings Brought Up To Date
21 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
123Notice of Increase in Nominal Capital
Resolution
6 July 2009
RESOLUTIONSResolutions
Gazette Notice Compulsary
5 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 April 2009
287Change of Registered Office
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
123Notice of Increase in Nominal Capital
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Resolution
4 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
14 July 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
20 April 2007
410(Scot)410(Scot)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation