Background WavePink WaveYellow Wave

LEITH INVESTMENTS LIMITED (SC335948)

LEITH INVESTMENTS LIMITED (SC335948) is an active UK company. incorporated on 9 January 2008. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEITH INVESTMENTS LIMITED has been registered for 18 years. Current directors include QUINN, Michelle, WILSON, Steven Alexander.

Company Number
SC335948
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
3a Fleming Road, Livingston, EH54 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
QUINN, Michelle, WILSON, Steven Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEITH INVESTMENTS LIMITED

LEITH INVESTMENTS LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEITH INVESTMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC335948

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

3a Fleming Road Kirkton Campus Livingston, EH54 7BN,

Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Share Issue
Oct 13
Share Buyback
Jan 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Capital Reduction
Feb 15
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

QUINN, Michelle

Active
Fleming Road, LivingstonEH54 7BN
Born February 1988
Director
Appointed 15 Nov 2022

WILSON, Steven Alexander

Active
Fleming Road, LivingstonEH54 7BN
Born April 1974
Director
Appointed 15 Nov 2022

SMITH, Nicholas John

Resigned
Fleming Road, LivingstonEH54 7BN
Secretary
Appointed 06 Mar 2008
Resigned 15 Nov 2022

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
5 Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 09 Jan 2008
Resigned 06 Mar 2008

SMITH, Christopher

Resigned
Fleming Road, LivingstonEH54 7BN
Born May 1967
Director
Appointed 09 Jan 2008
Resigned 15 Nov 2022

SMITH, Nicholas John

Resigned
Fleming Road, LivingstonEH54 7BN
Born January 1960
Director
Appointed 03 Apr 2008
Resigned 15 Nov 2022

WARD, Timothy John

Resigned
Fleming Road, LivingstonEH54 7BN
Born April 1967
Director
Appointed 07 Apr 2008
Resigned 15 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Fleming Road, LivingstonEH54 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Mr Christopher Smith

Ceased
Fleming Road, LivingstonEH54 7BN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Resolution
22 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 February 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Resolution
30 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 October 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
19 January 2009
225Change of Accounting Reference Date
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
410(Scot)410(Scot)
Legacy
10 April 2008
287Change of Registered Office
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Incorporation Company
9 January 2008
NEWINCIncorporation