Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEITH ROOFINGS (SCOTLAND) LIMITED
Company Information for

LEITH ROOFINGS (SCOTLAND) LIMITED

GLASGOW, G2 6NU,
Company Registration Number
SC148669
Private Limited Company
Dissolved

Dissolved 2017-10-25

Company Overview

About Leith Roofings (scotland) Ltd
LEITH ROOFINGS (SCOTLAND) LIMITED was founded on 1994-01-27 and had its registered office in Glasgow. The company was dissolved on the 2017-10-25 and is no longer trading or active.

Key Data
Company Name
LEITH ROOFINGS (SCOTLAND) LIMITED
 
Legal Registered Office
GLASGOW
G2 6NU
Other companies in EH54
 
Filing Information
Company Number SC148669
Date formed 1994-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 02:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEITH ROOFINGS (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEITH ROOFINGS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
CARMICHAEL STEWART CORPORATE SERVICES LTS
Company Secretary 2009-08-01
JANET ELIZABETH LESLIE
Director 2002-09-10
KENNETH LESLIE
Director 1996-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH LESLIE
Company Secretary 1996-12-20 2010-02-19
JANICE ELIZABETH LESLIE
Director 1994-01-31 2002-09-10
FERGUS MACASKILL FORREST
Company Secretary 1994-01-31 1996-12-20
FERGUS MACASKILL FORREST
Director 1994-01-31 1996-12-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-01-27 1994-01-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-01-27 1994-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-254.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 4 TURNBULL WAY KNIGHTSRIDGE LIVINGSTON WEST LOTHIAN EH54 8RB
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 7-9 TOLBOOTH WYND LEITH EDINBURGH MIDLOTHIAN EH6 6DN
2012-10-30CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-10-304.2(Scot)NOTICE OF WINDING UP ORDER
2012-10-084.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-04-23LATEST SOC23/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-23AR0127/01/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0127/01/11 FULL LIST
2011-03-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0127/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH LESLIE / 19/02/2010
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY KENNETH LESLIE
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARMICHAEL STEWART CORPORATE SERVICES LTS / 19/02/2010
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17288aSECRETARY APPOINTED CARMICHAEL STEWART CORPORATE SERVICES LTS
2009-08-17363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION FULL
2008-02-19363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: C/O BROOME EPOCH HOUSE, FALKIRK ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WW
2006-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 56 SOUTH STREET BONESS WEST LOTHIAN EH51 9HA
2005-02-22363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-21363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-24363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-26363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 11-13 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH, FK3 8LL
2001-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-13363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1999-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-11363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-30SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/97
1997-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-24363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1997-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 37 DONALDSON STREET KIRKINTILLOCH GLASGOW G66 1XE
1996-02-08363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-22363sRETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS
1994-09-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-03-25CERTNMCOMPANY NAME CHANGED DECORHELP ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/03/94
1994-02-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-11287REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1994-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-11SRES01ALTER MEM AND ARTS 31/01/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEITH ROOFINGS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-07
Meetings of Creditors2012-11-16
Petitions to Wind Up (Companies)2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against LEITH ROOFINGS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEITH ROOFINGS (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEITH ROOFINGS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of LEITH ROOFINGS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEITH ROOFINGS (SCOTLAND) LIMITED
Trademarks
We have not found any records of LEITH ROOFINGS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEITH ROOFINGS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as LEITH ROOFINGS (SCOTLAND) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where LEITH ROOFINGS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLEITH ROOFINGS (SCOTLAND) LIMITEDEvent Date2015-05-29
Registered Office: c/o The Glen Drummond Partnership, 4 Turnbull Way, Knightsbridge, Livingston, EH54 8RB NOTICE is hereby given, pursuant to Rule 4.29 (5) and rules 4.19-4.21 of the Insolvency (Scotland) Rules 1986, that on 29 May 2015 I, Annette Menzies , Insolvency Practitioner, William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator of Leith Roofings (Scotland) Limited (In Liquidation). My appointment follows the resignation of Eric Nisbet, as the former Liquidator of the Company, who obtained his release from creditors on that day. A liquidation committee was not established. All creditors who have not already done so are required to lodge their claims with me. Annette Menzies , Liquidator : Office-holder Number: 9128 : For further information, please contact: : Jamie Carmichael, William Duncan (Business Recovery) Limited : Tel: 0141 535 3133 : Email: JCarmichael@WD-BR.co.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLEITH ROOFINGS (SCOTLAND) LIMITEDEvent Date2012-11-16
(In Liquidation) (Trading from: 63-65 Ladywell Avenue, Corstophine, Edinburgh EH12 7LL) Registered Office: 7-9 Tolbooth Wynd, Leith, Edinburgh EH76 6DN. I, Eric Robert Hugh Nisbet, The Glen Drummond Partnership, Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB, hereby give notice that I was appointed Interim Liquidator of Leith Roofings (Scotland) Limited on 16 October 2012 by Interlocutor of the Sheriff of Edinburgh. Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors will be held at the Argyll House, Quarrywood Court, Livingston EH54 6AX on Tuesday 27 November 2012 at 2.00 pm for the purposes of choosing a liquidator, of determining whether to establish a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned rules. Creditors are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 28 September 2012. E R H Nisbet , Interim Liquidator The Glen Drummond Partnership, Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB 13 November 2012.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLEITH ROOFINGS (SCOTLAND) LIMITEDEvent Date2012-10-05
On 26 September 2012, a Petition was presented to Edinburgh Sheriff Court by Janet Elizabeth Leslie and Kenneth Leslie, both at Ruslin, The Cast, Polmont, Lasswade EH18 1EB craving the Court inter alia that Leith Roofings (Scotland) Limited, a company incorporated under the Companies Acts (Company No SC148669) and having its registered office at 7-9 Tolbooth Wynd, Leith, Edinburgh EH6 6DN be wound up by the Court and an Interim Liquidator appointed; in which Petition Sheriff Holligan by Interlocutor dated 28 September 2012 allowed any party claiming an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh Sheriff Court, Sheriff Court House, 27 Chambers Street, Edinburgh EH1 1LB, if so advised, within eight days after intimation advertisement and service, under certification; and in the meantime appointed Eric Robert Hugh Nisbet, Insolvency Practitioner, Glen Drummond Partnership CRIS, 4 Turnbull Way, Livingston EH54 8RB to be Provisional Liquidator of the said company for a period of 3 months from 28 September 2012 (unless otherwise extended) or until the appointment of an Interim Liquidator, whichever shall first occur, and authorised him to exercise the powers contained in paragraphs 4 and 5 of part II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Lucy McCann Brodies LLP, 15 Atholl Crescent, Edinburgh EH3 8HA T 0131 228 3777, F 0131 228 3878, DX ED10 Solicitor for Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEITH ROOFINGS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEITH ROOFINGS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4