LEITH STEAM CLEANING LIMITED

Register to unlock more data on OkredoRegister

LEITH STEAM CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220495

Incorporation date

21/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15/7 South Gyle Crescent, Edinburgh EH12 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon19/01/2026
Appointment of Mr Martin Shiels as a director on 2026-01-07
dot icon30/12/2025
Termination of appointment of Christopher John Hugh Mckay as a director on 2025-12-17
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Notification of Martin Shiels as a person with significant control on 2025-12-10
dot icon11/12/2025
Cessation of Christopher John Hugh Mckay as a person with significant control on 2025-12-10
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/02/2024
Notification of Christopher John Hugh Mckay as a person with significant control on 2024-01-29
dot icon30/01/2024
Appointment of Mr Christopher John Hugh Mckay as a director on 2024-01-29
dot icon30/01/2024
Termination of appointment of Martin Shiels as a director on 2024-01-29
dot icon30/01/2024
Cessation of Martin Shiels as a person with significant control on 2024-01-29
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/01/2018
Notification of Martin Shiels as a person with significant control on 2016-04-06
dot icon25/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2013
Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 2013-11-30
dot icon19/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon10/08/2010
Registered office address changed from 67 Brunswick Road Edinburgh Lothian EH7 5PD on 2010-08-10
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 21/06/09; full list of members
dot icon02/02/2009
Appointment terminate, secretary alistair macdonald logged form
dot icon02/02/2009
Return made up to 21/06/08; no change of members
dot icon02/02/2009
Appointment terminated secretary thistle company secretarial services LIMITED
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Registered office changed on 27/01/2009 from thistle court 1-2 thistle street edinburgh EH2 1DD
dot icon10/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 21/06/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 21/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 21/06/04; full list of members
dot icon26/02/2004
Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: 50 albany street edinburgh EH1 3QR
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 21/06/03; full list of members
dot icon27/05/2003
Return made up to 21/06/02; full list of members
dot icon09/04/2003
Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP
dot icon04/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon11/07/2001
Certificate of change of name
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
New director appointed
dot icon05/07/2001
Certificate of change of name
dot icon05/07/2001
Registered office changed on 05/07/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Resolutions
dot icon21/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23K
-
0.00
-
-
2022
0
869.00
-
0.00
-
-
2023
0
522.00
-
0.00
-
-
2023
0
522.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

522.00 £Descended-39.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiels, Martin
Director
04/07/2001 - 29/01/2024
5
Shiels, Martin
Director
07/01/2026 - Present
5
Mckay, Christopher John Hugh
Director
29/01/2024 - 17/12/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEITH STEAM CLEANING LIMITED

LEITH STEAM CLEANING LIMITED is an(a) Active company incorporated on 21/06/2001 with the registered office located at 15/7 South Gyle Crescent, Edinburgh EH12 9EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEITH STEAM CLEANING LIMITED?

toggle

LEITH STEAM CLEANING LIMITED is currently Active. It was registered on 21/06/2001 .

Where is LEITH STEAM CLEANING LIMITED located?

toggle

LEITH STEAM CLEANING LIMITED is registered at 15/7 South Gyle Crescent, Edinburgh EH12 9EB.

What does LEITH STEAM CLEANING LIMITED do?

toggle

LEITH STEAM CLEANING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEITH STEAM CLEANING LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Martin Shiels as a director on 2026-01-07.