LEITH CREATIVE AGENCY LIMITED

Register to unlock more data on OkredoRegister

LEITH CREATIVE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143653

Incorporation date

01/04/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

86 Commercial Quay Commercial Street, Edinburgh EH6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Part of the property or undertaking has been released from charge SC1436530005
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon18/07/2024
Certificate of change of name
dot icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon01/02/2024
Termination of appointment of Mark Bentley as a director on 2023-12-31
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon20/06/2023
Appointment of Mr Jon Williams as a director on 2023-04-10
dot icon12/06/2023
Termination of appointment of Richard John Nelson Marsham as a director on 2023-03-20
dot icon12/06/2023
Termination of appointment of John Stuart Rowley as a director on 2023-03-22
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon12/05/2022
Termination of appointment of Barnaby Hosey as a director on 2022-05-01
dot icon12/05/2022
Termination of appointment of Minh Tuan Huynh as a director on 2022-05-01
dot icon17/01/2022
Termination of appointment of Mark Scott as a director on 2022-01-01
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon07/10/2021
Change of details for Cello Signal Group Limited as a person with significant control on 2020-02-07
dot icon26/02/2021
Memorandum and Articles of Association
dot icon17/12/2020
Satisfaction of charge 1 in full
dot icon17/12/2020
Satisfaction of charge 4 in full
dot icon16/11/2020
Resolutions
dot icon09/11/2020
Registration of charge SC1436530007, created on 2020-10-27
dot icon06/11/2020
Registration of charge SC1436530006, created on 2020-10-27
dot icon29/10/2020
Registration of charge SC1436530005, created on 2020-10-27
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/02/2018
Director's details changed for Mr John Stuart Rowley on 2018-02-20
dot icon04/12/2017
Statement of company's objects
dot icon14/11/2017
Registered office address changed from 37 the Shore Leith,Edinburgh Midlothian EH6 6QU to 86 Commercial Quay Commercial Street Edinburgh EH6 6LX on 2017-11-14
dot icon01/11/2017
Resolutions
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Director's details changed for Mr Mark Scott on 2016-08-30
dot icon30/08/2016
Director's details changed for Mr Mark Bentley on 2016-08-30
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Barnaby Hosey as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mr Minh Tuan Huynh as a director on 2016-01-01
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Termination of appointment of Gail Margaret Skinner as a secretary on 2015-07-27
dot icon27/07/2015
Termination of appointment of Gail Margaret Skinner as a director on 2015-07-27
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Certificate of change of name
dot icon29/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Andrew Carolan as a director
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon23/03/2011
Statement of capital following an allotment of shares on 2009-12-17
dot icon23/03/2011
Statement of capital following an allotment of shares on 2009-12-17
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon01/03/2011
Sub-division of shares on 2010-12-17
dot icon01/03/2011
Resolutions
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Richard Marsham on 2010-01-01
dot icon28/01/2010
Termination of appointment of Andrew Laing as a director
dot icon30/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon30/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Certificate of change of name
dot icon12/05/2009
Return made up to 22/03/09; full list of members
dot icon04/03/2009
Appointment terminated director kevin steeds
dot icon22/01/2009
Appointment terminated director philip adams
dot icon22/01/2009
Appointment terminated director leslie watt
dot icon22/01/2009
Appointment terminated director gerard farrell
dot icon22/01/2009
Appointment terminated director david amers
dot icon22/01/2009
Appointment terminated director john denholm
dot icon22/01/2009
Director appointed andrew scott laing
dot icon22/01/2009
Director appointed andrew joseph carolan
dot icon16/01/2009
Statement of affairs
dot icon16/01/2009
Ad 19/12/08\gbp si 65789@1=65789\gbp ic 250000/315789\
dot icon24/12/2008
Certificate of change of name
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 22/03/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 22/03/06; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Partic of mort/charge *
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon22/06/2004
New director appointed
dot icon23/03/2004
Return made up to 22/03/04; full list of members
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon28/03/2003
New director appointed
dot icon26/03/2003
Return made up to 22/03/03; full list of members
dot icon24/02/2003
Director resigned
dot icon07/11/2002
Full accounts made up to 2001-09-30
dot icon02/07/2002
Auditor's resignation
dot icon06/06/2002
Registered office changed on 06/06/02 from: 25 silvermills court edinburgh EH3 5DG
dot icon16/04/2002
Return made up to 22/03/02; full list of members
dot icon19/09/2001
New director appointed
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon17/05/2001
Return made up to 22/03/01; full list of members
dot icon19/10/2000
Partic of mort/charge *
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed
dot icon20/04/2000
Return made up to 22/03/00; full list of members
dot icon04/02/2000
New director appointed
dot icon02/09/1999
New director appointed
dot icon26/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon24/03/1999
Return made up to 22/03/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-09-30
dot icon23/12/1998
Accounts for a small company made up to 1997-09-30
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
Secretary resigned;director resigned
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Return made up to 01/04/98; no change of members
dot icon23/07/1997
Accounts for a small company made up to 1996-09-30
dot icon02/05/1997
Director resigned
dot icon02/04/1997
Return made up to 01/04/97; no change of members
dot icon07/03/1997
New director appointed
dot icon16/12/1996
New director appointed
dot icon01/11/1996
Full accounts made up to 1995-09-30
dot icon26/03/1996
Return made up to 01/04/96; full list of members
dot icon08/02/1996
Nc inc already adjusted 24/01/96
dot icon08/02/1996
Ad 24/01/96--------- £ si 249998@1=249998 £ ic 2/250000
dot icon07/02/1996
Miscellaneous
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon16/01/1996
Director resigned
dot icon03/11/1995
Director resigned
dot icon06/04/1995
Return made up to 01/04/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Return made up to 01/04/94; full list of members
dot icon20/04/1994
Director resigned
dot icon11/03/1994
Partic of mort/charge *
dot icon20/10/1993
Accounting reference date notified as 30/09
dot icon20/10/1993
Registered office changed on 20/10/93 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon20/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon20/10/1993
New director appointed
dot icon30/09/1993
Certificate of change of name
dot icon01/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
24/04/2007 - 31/12/2023
55
Marsham, Richard John Nelson
Director
01/03/2003 - 20/03/2023
6
Rowley, John Stuart
Director
22/09/1993 - 22/03/2023
11
Williams, Jon
Director
10/04/2023 - Present
32
Madden, Michael
Director
15/12/2023 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEITH CREATIVE AGENCY LIMITED

LEITH CREATIVE AGENCY LIMITED is an(a) Active company incorporated on 01/04/1993 with the registered office located at 86 Commercial Quay Commercial Street, Edinburgh EH6 6LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEITH CREATIVE AGENCY LIMITED?

toggle

LEITH CREATIVE AGENCY LIMITED is currently Active. It was registered on 01/04/1993 .

Where is LEITH CREATIVE AGENCY LIMITED located?

toggle

LEITH CREATIVE AGENCY LIMITED is registered at 86 Commercial Quay Commercial Street, Edinburgh EH6 6LX.

What does LEITH CREATIVE AGENCY LIMITED do?

toggle

LEITH CREATIVE AGENCY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LEITH CREATIVE AGENCY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.