Leith Rugby Trading Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #SC661635. The business office address is 21 Wakefield Avenue, Edinburgh, EH7 6TN, SCOTLAND.
| Company Number | SC661635 |
| Company Name | LEITH RUGBY TRADING LIMITED |
| Address | 21 Wakefield Avenue Edinburgh EH7 6TN SCOTLAND |
| Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2020-05-19 |
| Account Category | MICRO ENTITY |
| Account Reference Date | Month: 12, Day: 31 |
| Last accounts made up to | 2022-12-31 |
| Next accounts due by | 2024-09-30 |
| Next returns due by | 2021-06-16 |
| Last confirmation statement made up to | 2024-05-18 |
| Next confirmation statement due by | 2025-06-01 |
| SIC Code | Industry |
|---|---|
| 93199 | Other sports activities |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| BOWMAN, Alex | Director | Active | 19 May 2020 | 30 Ryehill Avenue, Edinburgh, Scotland, EH6 8EX |
| DANNFALD, Kenneth James | Director | Active | 6 September 2021 | 71 Glassel Park Road, Longniddry, Scotland, EH32 0TA |
| DUNCAN, William Andrew Russell | Director | Resigned | 19 May 2020 | 11 Craigmount Grove North, Edinburgh, Scotland, EH12 8BX |
| MONTGOMERY, David Thomas Mackinlay | Director | Active | 10 October 2024 | 33 Stapeley Avenue, Edinburgh, Scotland, EH7 6QR |
| PATANKAR, Aasiyah Asgarali | Director | Active | 1 October 2024 | 65/F, Market Street, Musselburgh, Scotland, EH21 6PS |
| SMITH, James Gerrard | Director | Active | 19 May 2020 | 21 Wakefield Avenue, Edinburgh, Scotland, EH7 6TN |
| SMITH, Margaret | Secretary | Resigned | 19 May 2020 | 21 Wakefield Avenue, Edinburgh, Scotland, EH7 6TN |
| WILKINSON, Ben | Director | Resigned | 19 May 2020 | 2 Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL |
| YOUNG, Hannah | Director | Active | 1 October 2024 | 8 Wyvis Park, Penicuik, Scotland, EH26 8JX |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| persons with significant control statement Statement: no individual or entity with signficant control | Notified on: 2020-05-19 | |
| Mr James Gerrard Smith 21 Wakefield Avenue , Edinburgh EH7 6TN Scotland | individual person with significant control Nature of control: significant influence or control | Notified on: 2020-05-19 Ceased on: 2020-05-19 |
| Mr William Andrew Russell Duncan 11 Craigmount Grove North , Edinburgh EH12 8BX Scotland | individual person with significant control Nature of control: significant influence or control | Notified on: 2020-05-19 Ceased on: 2020-05-19 |
| Mrs Margaret Frazer Smith 21 Wakefield Avenue , Edinburgh EH7 6TN Scotland | individual person with significant control Nature of control: significant influence or control | Notified on: 2020-05-19 Ceased on: 2020-05-19 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| BOWMAN, Alex | Director | Active | 19 May 2020 | Company Director | 30 Ryehill Avenue, Edinburgh, Scotland, EH6 8EX |
| DANNFALD, Kenneth James | Director | Active | 6 September 2021 | Project Manager | 71 Glassel Park Road, Longniddry, Scotland, EH32 0TA |
| DUNCAN, William Andrew Russell | Director | Resigned | 19 May 2020 | Company Director | 11 Craigmount Grove North, Edinburgh, Scotland, EH12 8BX |
| MONTGOMERY, David Thomas Mackinlay | Director | Active | 10 October 2024 | Payroll Assistant Manager | 33 Stapeley Avenue, Edinburgh, Scotland, EH7 6QR |
| PATANKAR, Aasiyah Asgarali | Director | Active | 1 October 2024 | Specifications Technologist | 65/F, Market Street, Musselburgh, Scotland, EH21 6PS |
| SMITH, James Gerrard | Director | Active | 19 May 2020 | Company Director | 21 Wakefield Avenue, Edinburgh, Scotland, EH7 6TN |
| SMITH, Margaret | Secretary | Resigned | 19 May 2020 | 21 Wakefield Avenue, Edinburgh, Scotland, EH7 6TN | |
| WILKINSON, Ben | Director | Resigned | 19 May 2020 | Company Director | 2 Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL |
| YOUNG, Hannah | Director | Active | 1 October 2024 | Financial Advisor | 8 Wyvis Park, Penicuik, Scotland, EH26 8JX |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Leith Rugby Limited | 9a Bankhead Medway, Edinburgh, EH11 4BY | 2020-03-04 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Afas The Core Limited | Fusion Studio The Green, Letchmore Heath, Watford, WD25 8ER | 2021-07-12 |
| Ab Fas 1 Holdco Limited | 1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX | 2021-07-07 |
| Worthingtons Timber Ltd | 28-29 New Road, Kidderminster, DY10 1AF | 2023-11-30 |
| Tri7 Limited | 1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX | 2021-07-09 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Young Estate Solutions Limited | Battersea House, Battersea Road, Stockport, SK4 3EA | 2022-06-23 |
| J Young Roofing and Roof Windows Limited | 223 Orritor Road, Cookstown, BT80 9NB | 2022-07-29 |
| Darsham Old Hall Limited | Darsham Old Hall, Darsham, Saxmundham, IP17 3PR | 2023-08-22 |
| Street Address |
21 WAKEFIELD AVENUE |
| Post Town | EDINBURGH |
| Post Code | EH7 6TN |
| Country | SCOTLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Riziq Online Retail Ltd | 45 Wakefield Avenue, Edinburgh, EH7 6TN | 2023-06-29 |
| Js Sons Property's Ltd | 25 Wakefield Avenue, Edinburgh, EH7 6TN | 2025-03-28 |
| Jj Landa Properties Ltd | 49 Wakefield Avenue, Edinburgh, EH7 6TN | 2024-11-17 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Elm Row Edinburgh Limited | 16 Elm Row, Edinburgh, EH7 4AA | 2022-07-14 |
| Rivolta Collective Limited | 3/2 6 Haddington Place, Edinburgh, EH7 4AE | 2025-05-15 |
| Midnight Tasty Munch Ltd | 16 Elm Row, Edinburgh, EH7 4AA | 2025-06-19 |
| Crystal International Air Travel Limited | 18 Haddington Place, Edinburgh, EH7 4AF | 2023-04-12 |
| Krasi Aesthetics Limited | 24a Haddington Place, Edinburgh, EH7 4AF | 2025-06-17 |
| Old Hanover Ltd | 22/2 Elm Row, Edinburgh, EH7 4AA | 2021-04-27 |
| Corbett & Kshetri Ltd | 1 Elm Row, Edinburgh, EH7 4AA | 2023-03-10 |
| Elm Row Kebabs Ltd | 16 Elm Row, Edinburgh, EH7 4AA | 2023-09-21 |
| Mythology Skin Ltd | 27a Haddington Place, Edinburgh, EH7 4AF | 2020-04-15 |
| Koda Konsult Limited | 1/6 Gayfield Place, Edinburgh, EH7 4AB | 2023-08-25 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Leamington Rugby Football Club (Trading) Ltd | Moorfields Kenilworth Road, Blackdown, Leamington Spa, CV32 6RG | 2024-10-14 |
| Truro Rugby Football Club Trading Limited | Truro Rugby Club, St Clements Hill, Truro, TR1 1NY | 2020-09-29 |
| Redcar Rugby Union Football Club (Trading and Supporters Group) Limited | Green Lane, Redcar, TS10 3RW | 2021-12-20 |
| Global Rugby Players’ Trading Limited | Farrer & Co, 66 Lincoln’S Inn Fields, London, WC2A 3LH | 2025-08-21 |
| Bh Trading Rugby Limited | Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA | 2023-09-05 |
| Stone Hockey and Rugby Club Trading Ltd | 170 Lichfield Road, Stone, ST15 8PY | 2022-11-16 |
| Horsham Rugby Trading Limited | Coolhurst Ground, Hammerpond Road, Horsham, RH13 6PJ | 2021-12-17 |
| Leith Cake Box Ltd | 51 Heather Road, Binley Woods, Coventry, CV3 2DE | 2024-08-06 |
| Leith Construction Ltd | 84 High Street, Haverhill, CB9 8AP | 2024-01-06 |
| Gba Leith Ltd. | 5 Corslet Road, Currie, EH14 5LZ | 2021-05-12 |
Do you have more infomration about Leith Rugby Trading Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |