LEITH CREATIVE AGENCY LIMITED

LEITH CREATIVE AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEITH CREATIVE AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC143653
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEITH CREATIVE AGENCY LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is LEITH CREATIVE AGENCY LIMITED located?

    Registered Office Address
    86 Commercial Quay Commercial Street
    EH6 6LX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LEITH CREATIVE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELLO SIGNAL LIMITEDApr 29, 2014Apr 29, 2014
    TANGIBLE UK LIMITEDOct 01, 2009Oct 01, 2009
    TANGIBLE:LEITH LIMITEDDec 31, 2008Dec 31, 2008
    THE LEITH AGENCY LIMITEDSep 30, 1993Sep 30, 1993
    DUNWILCO (370) LIMITEDApr 01, 1993Apr 01, 1993

    What are the latest accounts for LEITH CREATIVE AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEITH CREATIVE AGENCY LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for LEITH CREATIVE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    **Part of the property or undertaking has been released from charge ** SC1436530005

    1 pagesMR05

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed cello signal LIMITED\certificate issued on 18/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2024

    RES15

    Termination of appointment of Mark Bentley as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Michael Madden as a director on Dec 15, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jon Williams as a director on Apr 10, 2023

    2 pagesAP01

    Termination of appointment of Richard John Nelson Marsham as a director on Mar 20, 2023

    1 pagesTM01

    Termination of appointment of John Stuart Rowley as a director on Mar 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of LEITH CREATIVE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDEN, Michael
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    United StatesAmerican318851650001
    WILLIAMS, Jon
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    United StatesAmerican266974870001
    LAMB, David
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Secretary
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    British48827530001
    SHIRLAW, Robert Campbell
    56/2 Thistle Street
    EH2 1EN Edinburgh
    Secretary
    56/2 Thistle Street
    EH2 1EN Edinburgh
    British71676160002
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Secretary
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    British70848610001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ADAMS, Philip Iain Patrick
    Clinthill House
    Fordell Estate
    KY11 7EY Dunfermline
    Fife
    Director
    Clinthill House
    Fordell Estate
    KY11 7EY Dunfermline
    Fife
    ScotlandBritish66852750001
    AMERS, David Joseph
    21 Tantallon Place
    EH9 1NZ Edinburgh
    Midlothian
    Director
    21 Tantallon Place
    EH9 1NZ Edinburgh
    Midlothian
    United KingdomBritish159546210001
    BENTLEY, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritish121012880009
    CAMPBELL, Alan Dermont
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    British46168710001
    CAROLAN, Andrew Joseph
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Director
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    ScotlandBritish35083370004
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DENHOLM, John Clark
    15 Wardie Road
    EH5 3QE Edinburgh
    Director
    15 Wardie Road
    EH5 3QE Edinburgh
    ScotlandBritish77770740003
    DOWNIE, James
    19 Inverleith Row
    EH3 5LS Edinburgh
    Midlothian
    Director
    19 Inverleith Row
    EH3 5LS Edinburgh
    Midlothian
    British46253770001
    FARRELL, Gerard William
    4 Franks Croft
    EH45 9DX Peebles
    Director
    4 Franks Croft
    EH45 9DX Peebles
    British34591810001
    FARRELL, Gerard William
    4 Franks Croft
    EH45 9DX Peebles
    Director
    4 Franks Croft
    EH45 9DX Peebles
    British34591810001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HOSEY, Barnaby
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    United KingdomBritish111155800001
    HUYNH, Minh Tuan
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    United KingdomBritish119044790002
    LAING, Andrew Scott
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    Director
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    United KingdomBritish79355080002
    LAMB, David
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    British48827530001
    MACDOUGALL, John Wells
    5 Ormelie Terrace
    EH15 2EX Edinburgh
    Lothian
    Director
    5 Ormelie Terrace
    EH15 2EX Edinburgh
    Lothian
    British79891200001
    MARSHAM, Richard John Nelson
    33 Palmerston Place
    EH12 5AU Edinburgh
    Midlothian
    Director
    33 Palmerston Place
    EH12 5AU Edinburgh
    Midlothian
    ScotlandBritish98493050003
    MEIKLE, Stuart
    61 Falcon Road
    EH10 4AS Edinburgh
    Midlothian
    Director
    61 Falcon Road
    EH10 4AS Edinburgh
    Midlothian
    British68182160001
    MILL, Peter Stuart
    7 Burnside
    Eddleston
    EH45 8RH Peebles
    Peeblesshire
    Director
    7 Burnside
    Eddleston
    EH45 8RH Peebles
    Peeblesshire
    British66765690001
    NEWTON, Roger Surtees
    Foresters Lodge
    Itton
    NP6 6BZ Chepstow
    Gwent
    Director
    Foresters Lodge
    Itton
    NP6 6BZ Chepstow
    Gwent
    British508260001
    ROBERTSON, Charles Iain
    17 Orleans Avenue
    Jordanhill
    G14 9LA Glasgow
    Strathclyde
    Director
    17 Orleans Avenue
    Jordanhill
    G14 9LA Glasgow
    Strathclyde
    British40412940002
    ROWLEY, John Stuart
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    ScotlandBritish137045300001
    SCOTT, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritish61045260011
    SHINTON, Jonathan
    19 Charterhall Road
    EH9 3HS Edinburgh
    Midlothian
    Director
    19 Charterhall Road
    EH9 3HS Edinburgh
    Midlothian
    British78001310001
    SHIRLAW, Robert Campbell
    56/2 Thistle Street
    EH2 1EN Edinburgh
    Director
    56/2 Thistle Street
    EH2 1EN Edinburgh
    ScotlandBritish71676160002
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Director
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    ScotlandBritish70848610001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    WATT, Leslie J
    1 Grange Loan Gardens
    EH9 2EB Edinburgh
    Lothian
    Scotland
    Director
    1 Grange Loan Gardens
    EH9 2EB Edinburgh
    Lothian
    Scotland
    British51760610001

    Who are the persons with significant control of LEITH CREATIVE AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Apr 06, 2016
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number03636143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0