LEITHEN MARINE LIMITED

Register to unlock more data on OkredoRegister

LEITHEN MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329813

Incorporation date

24/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels TD1 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2007)
dot icon25/02/2026
Appointment of Mrs Fiona Christina Robertson Petty as a director on 2019-09-09
dot icon25/02/2026
Termination of appointment of Fiona Petty as a director on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/04/2025
Registered office address changed from Ladhope Vale House, Ladhope Vale Galashiels Selkirkshire TD1 1BT to Michael Revels & Co Waukrigg Mill Duke Street Galashiels TD1 1QD on 2025-04-08
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-08-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon07/12/2020
Director's details changed for Mr James Benjamin Wilson Edgar on 2020-12-06
dot icon30/08/2020
Micro company accounts made up to 2019-08-31
dot icon05/03/2020
Confirmation statement made on 2019-09-05 with updates
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon09/09/2019
Appointment of Miss Shona Anne Simpson as a director on 2019-09-09
dot icon09/09/2019
Appointment of Mrs Fiona Petty as a director on 2019-09-09
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon13/08/2019
Director's details changed for Mr James Benjamin Wilson Edgar on 2019-08-13
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon27/08/2018
Termination of appointment of Alexander John Charles Edgar as a director on 2018-08-27
dot icon27/08/2018
Termination of appointment of Alexander John Charles Edgar as a secretary on 2018-08-27
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon04/09/2017
Notification of a person with significant control statement
dot icon04/09/2017
Cessation of Fiona Christina Robertson Petty as a person with significant control on 2017-09-04
dot icon04/09/2017
Termination of appointment of Fiona Christina Robertson Petty as a director on 2017-09-04
dot icon04/09/2017
Cessation of James Benjamin Wilson Edgar as a person with significant control on 2017-09-04
dot icon04/09/2017
Termination of appointment of James Benjamin Wilson Edgar as a director on 2017-09-04
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2015
Director's details changed for Sheena Edgar on 2015-05-12
dot icon13/05/2015
Director's details changed for James Edgar on 2015-05-12
dot icon28/11/2014
Director's details changed for Mr James Benjamin Wilson Edgar on 2014-11-27
dot icon09/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon09/09/2014
Director's details changed for Alexander John Charles Edgar on 2014-01-01
dot icon09/09/2014
Director's details changed for Mrs Fiona Christina Robertson Petty on 2013-09-01
dot icon09/09/2014
Secretary's details changed for Alexander John Charles Edgar on 2014-01-01
dot icon26/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon01/09/2010
Director's details changed for James Benjamin Wilson Edgar on 2010-08-24
dot icon01/09/2010
Director's details changed for James Edgar on 2010-08-24
dot icon01/09/2010
Director's details changed for Sheena Edgar on 2010-08-24
dot icon18/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Director's details changed for Fiona Christina Robertson Murdoch on 2009-10-31
dot icon14/09/2009
Return made up to 24/08/09; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/10/2008
Return made up to 24/08/08; full list of members
dot icon06/10/2008
Director's change of particulars / sheena edgar / 01/08/2008
dot icon06/10/2008
Director's change of particulars / fiona murdoch / 01/03/2008
dot icon06/10/2008
Director's change of particulars / james edgar / 01/08/2008
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,045,448.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.19M
-
0.00
-
-
2022
2
2.39M
-
0.00
1.05M
-
2022
2
2.39M
-
0.00
1.05M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended100.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petty, Fiona
Director
09/09/2019 - 25/02/2026
-
Edgar, Sheena Robertson
Director
24/08/2007 - Present
4
Petty, Fiona Christina Robertson
Director
09/09/2019 - Present
5
Edgar, James Benjamin Wilson
Director
24/08/2007 - Present
4
Simpson, Shona Anne
Director
09/09/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEITHEN MARINE LIMITED

LEITHEN MARINE LIMITED is an(a) Active company incorporated on 24/08/2007 with the registered office located at Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels TD1 1QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEITHEN MARINE LIMITED?

toggle

LEITHEN MARINE LIMITED is currently Active. It was registered on 24/08/2007 .

Where is LEITHEN MARINE LIMITED located?

toggle

LEITHEN MARINE LIMITED is registered at Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels TD1 1QD.

What does LEITHEN MARINE LIMITED do?

toggle

LEITHEN MARINE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LEITHEN MARINE LIMITED have?

toggle

LEITHEN MARINE LIMITED had 2 employees in 2022.

What is the latest filing for LEITHEN MARINE LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mrs Fiona Christina Robertson Petty as a director on 2019-09-09.