Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEUCHIE
Company Information for

LEUCHIE

Leuchie House, North Berwick, EAST LOTHIAN, EH39 5NT,
Company Registration Number
SC392721
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Leuchie
LEUCHIE was founded on 2011-02-02 and has its registered office in North Berwick. The organisation's status is listed as "Active". Leuchie is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEUCHIE
 
Legal Registered Office
Leuchie House
North Berwick
EAST LOTHIAN
EH39 5NT
Other companies in EH39
 
Filing Information
Company Number SC392721
Company ID Number SC392721
Date formed 2011-02-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-02
Return next due 2025-02-16
Type of accounts SMALL
Last Datalog update: 2024-09-17 14:04:29
Primary Source:Companies House
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 LEUCHIE

Current Directors
Officer Role Date Appointed
JOHN CAMERON MCCLUSKIE
Company Secretary 2012-02-13
RHONA MARGARET BRANKIN
Director 2011-07-06
ANN BUTTERFIELD
Director 2011-02-02
JACQUELYN CHAPLIN
Director 2014-02-01
GORDON EDWARD DAVIES
Director 2018-04-23
STEPHEN CHARLES DEAN
Director 2018-07-03
MARK AARON HAZELWOOD
Director 2014-02-01
KEITH DAVID MURDOCH
Director 2011-07-06
DAVID CAMERON OGILVY
Director 2012-06-01
WILLIAM STEPHEN PEARSON
Director 2014-02-01
SOPHIE TULLOCH
Director 2011-07-06
DAVID PHILIP TWEEDIE
Director 2011-07-06
KEVIN JAMES WOODS
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DU VIVIER
Director 2011-07-06 2018-07-03
JOHN CAMERON MCCLUSKIE
Director 2011-02-02 2018-07-03
ANGELA JANE CRITCHLEY-SALMONSON
Director 2013-10-21 2015-11-21
ALEXANDER DAVIDSON FORD
Director 2011-11-15 2015-09-14
ALAN JAMES HARTLEY
Director 2012-10-22 2015-09-14
MARK THOMAS REID
Director 2011-11-15 2014-07-19
LETITIA SMITH
Director 2011-02-03 2013-01-18
CATHERINE LUCY ELIZABETH HYDE
Company Secretary 2011-02-02 2012-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHONA MARGARET BRANKIN MAVISBANK TRUST Director 2011-06-30 CURRENT 2002-09-25 Active
JACQUELYN CHAPLIN ALLIES 4 ACTION & LEARNING LIMITED Director 2015-06-01 CURRENT 2015-03-13 Dissolved 2016-09-20
STEPHEN CHARLES DEAN DEAN MANAGEMENT SERVICES LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
KEITH DAVID MURDOCH TEVIOT CREATIVE LTD. Director 2016-04-01 CURRENT 1995-11-29 Liquidation
KEITH DAVID MURDOCH INFINITE CONTENT LTD Director 2015-10-12 CURRENT 2015-06-22 Active
KEITH DAVID MURDOCH NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
KEITH DAVID MURDOCH MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KEITH DAVID MURDOCH SPERO ONCOLOGY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-12-26
KEITH DAVID MURDOCH LGT SUSTAINABLE ENERGY SYSTEMS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-07-19
KEITH DAVID MURDOCH THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
KEITH DAVID MURDOCH THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
KEITH DAVID MURDOCH WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
KEITH DAVID MURDOCH KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
KEITH DAVID MURDOCH KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
KEITH DAVID MURDOCH ABBEY ROAD GENERAL PARTNER LIMITED Director 2007-03-16 CURRENT 2003-04-30 Active
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active
KEITH DAVID MURDOCH MNH LIMITED Director 1997-07-28 CURRENT 1987-09-16 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO3 LIMITED Director 2015-06-30 CURRENT 2014-09-30 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO1 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO4 LIMITED Director 2015-06-30 CURRENT 2015-03-04 Active
DAVID CAMERON OGILVY PROSPERO NOMINEES LIMITED Director 2015-06-30 CURRENT 2012-02-07 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO2 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
DAVID CAMERON OGILVY TC DIRECTORS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
DAVID CAMERON OGILVY TC TRUSTEES LIMITED Director 2012-06-14 CURRENT 2011-09-14 Active
DAVID CAMERON OGILVY TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2012-05-01 CURRENT 2011-03-28 Active
DAVID CAMERON OGILVY TC TRUSTCO LIMITED Director 2012-04-01 CURRENT 2012-02-06 Active
DAVID CAMERON OGILVY CLIFTON HALL SCHOOL LIMITED Director 2008-06-06 CURRENT 1964-04-02 Active
DAVID CAMERON OGILVY TURCAN CONNELL (ISA NOMINEES) LIMITED Director 2003-05-15 CURRENT 2003-05-13 Dissolved 2018-05-29
DAVID CAMERON OGILVY TURCAN CONNELL (TRUSTEES) LIMITED Director 2003-05-05 CURRENT 1955-02-19 Active
DAVID CAMERON OGILVY TURCAN CONNELL (PEP NOMINEES) LIMITED Director 2003-05-05 CURRENT 1986-08-25 Dissolved 2018-05-29
DAVID CAMERON OGILVY TC NOMINEES (NO. 5) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY TC NOMINEES (NO. 2) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY TC NOMINEES (NO. 3) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY TC NOMINEES (NO. 4) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY PROSPERO TRUSTEES LIMITED Director 2003-05-05 CURRENT 1998-09-17 Active
DAVID CAMERON OGILVY PRINCES EXCHANGE (NOMINEES) LIMITED Director 2003-05-05 CURRENT 2000-07-20 Active
DAVID CAMERON OGILVY PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2003-05-05 CURRENT 2000-07-20 Active
WILLIAM STEPHEN PEARSON VIRGIN START UP LIMITED Director 2016-02-08 CURRENT 1997-06-17 Active
WILLIAM STEPHEN PEARSON THE VIRGIN MONEY FOUNDATION Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PHILIP TWEEDIE INTERNATIONAL VALUATION STANDARDS COUNCIL Director 2012-10-27 CURRENT 2010-11-01 Active

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
2024-09-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-13CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-01-29APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARD DAVIES
2023-12-14DIRECTOR APPOINTED MR ROBERT LEE HARLEY
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-05CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-29APPOINTMENT TERMINATED, DIRECTOR JACQUELYN CHAPLIN
2023-01-29APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES WOODS
2023-01-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES DEAN
2022-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-05Memorandum articles filed
2022-05-06AP01DIRECTOR APPOINTED MR SCOTT ANDREW WEDDELL
2022-02-10DIRECTOR APPOINTED MS SHONA MARGARET BELL
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-10AP01DIRECTOR APPOINTED MS SHONA MARGARET BELL
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON OGILVY
2021-03-22AP01DIRECTOR APPOINTED DR MARIA THERESA DUFFY
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RHONA MARGARET BRANKIN
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN BUTTERFIELD
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP TWEEDIE
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR RICHARD SIMON MEADE
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK AARON HAZELWOOD
2019-01-16TM02Termination of appointment of John Cameron Mccluskie on 2019-01-10
2019-01-16AP03Appointment of Mrs Heather Bowman Kilfara as company secretary on 2019-01-10
2018-07-18MEM/ARTSARTICLES OF ASSOCIATION
2018-07-18RES01ALTER ARTICLES 14/09/2015
2018-07-18RES01ALTER ARTICLES 09/12/2017
2018-07-09AP01DIRECTOR APPOINTED MR STEPHEN CHARLES DEAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLUSKIE
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DU VIVIER
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03AP01DIRECTOR APPOINTED MR GORDON EDWARD DAVIES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP01DIRECTOR APPOINTED DR KEVIN JAMES WOODS
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE CRITCHLEY-SALMONSON
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORD
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12AR0102/02/15 NO MEMBER LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AR0102/02/14 NO MEMBER LIST
2014-02-26AP01DIRECTOR APPOINTED DR JACQUELYN CHAPLIN
2014-02-26AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN PEARSON
2014-02-26AP01DIRECTOR APPOINTED MR MARK AARON HAZELWOOD
2013-10-23AP01DIRECTOR APPOINTED MRS ANGELA JANE CRITCHLEY-SALMONSON
2013-07-03AA31/12/12 TOTAL EXEMPTION FULL
2013-02-04AR0102/02/13 NO MEMBER LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA SMITH
2012-10-24AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2012-10-19AA31/12/11 TOTAL EXEMPTION FULL
2012-10-19AA01PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-06-01AP01DIRECTOR APPOINTED DAVID CAMERON OGILVY
2012-02-22AP03SECRETARY APPOINTED MR JOHN CAMERON MCCLUSKIE
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HYDE
2012-02-07AR0102/02/12 NO MEMBER LIST
2012-01-24AP01DIRECTOR APPOINTED MR MARK THOMAS REID
2012-01-24AP01DIRECTOR APPOINTED MR ALEXANDER DAVIDSON FORD
2011-07-08AP01DIRECTOR APPOINTED MRS RHONA BRANKIN
2011-07-07AP01DIRECTOR APPOINTED SIR DAVID TWEEDIE
2011-07-07AP01DIRECTOR APPOINTED MR KEITH MURDOCH
2011-07-07AP01DIRECTOR APPOINTED MRS SOPHIE TULLOCH
2011-07-07AP01DIRECTOR APPOINTED MR PAUL DU VIVIER
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY HYDE / 02/02/2011
2011-02-08AP01DIRECTOR APPOINTED LETITIA SMITH
2011-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to LEUCHIE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEUCHIE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEUCHIE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of LEUCHIE registering or being granted any patents
Domain Names
We do not have the domain name information for LEUCHIE
Trademarks
We have not found any records of LEUCHIE registering or being granted any trademarks
Income
Government Income

Government spend with LEUCHIE

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-01-10 GBP £1,745 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-06-28 GBP £2,490 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-01-05 GBP £1,745 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-01-05 GBP £1,745 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-11-24 GBP £2,490 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-11-24 GBP £2,490 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-02-03 GBP £1,645 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-02-03 GBP £1,645 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-08-19 GBP £2,350 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2014-08-19 GBP £2,350 PRIVATE CONTRACTOR/INDIVIDUALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEUCHIE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEUCHIE 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 LEUCHIE 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.