Company NameFLB Group Limited
Company StatusActive
Company NumberSC007315
CategoryPrivate Limited Company
Incorporation Date8 November 1909(114 years, 6 months ago)
Previous NameCharles Letts & Co Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed08 November 2013(104 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlb Group Ltd Thornybank Industrial Estate
Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMrs Susan Spence Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(106 years, 6 months after company formation)
Appointment Duration8 years
RoleHR Director
Country of ResidenceScotland
Correspondence Address2 Lister Square
Quartermile
Edinburgh
EH3 9GL
Scotland
Director NameMr Cameron William Barr
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(113 years, 5 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Lister Square
Quartermile
Edinburgh
EH3 9GL
Scotland
Director NameMr Ross Robertson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(113 years, 5 months after company formation)
Appointment Duration1 year
RoleIT Director
Country of ResidenceScotland
Correspondence Address2 Lister Square
Quartermile
Edinburgh
EH3 9GL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(104 years, 7 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameNorman Edward McQuat Cuthbertson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(79 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1992)
RoleCompany Director
Correspondence Address24 Blackford Hill Grove
Edinburgh
Midlothian
EH9 3HA
Scotland
Director NameWilliam Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(79 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1990)
RoleCompany Director
Correspondence Address36 Camden Road
Bexley
Kent
DA5 3NR
Director NameJohn Martin Letts
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(79 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1994)
RolePublisher
Correspondence AddressHethpool
Kirknewton
Wooler
Northumberland
NE71 6TW
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(79 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1995)
RolePublisher
Correspondence Address56 Eaton Place
London
SW1X 8AT
Secretary NameTimothy Reginald Letts
NationalityBritish
StatusResigned
Appointed04 January 1989(79 years, 2 months after company formation)
Appointment Duration2 months (resigned 08 March 1989)
RoleCompany Director
Correspondence AddressPark Green Cottage
Cranleigh
Surrey
GU6 7DJ
Director NamePeter John Casben
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(79 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1993)
RoleFinance Director
Correspondence AddressFreshfields Milford Road
Elstead
Godalming
Surrey
GU8 6HF
Secretary NamePeter John Casben
NationalityBritish
StatusResigned
Appointed08 March 1989(79 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressFreshfields Milford Road
Elstead
Godalming
Surrey
GU8 6HF
Director NameMr David James Watts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(82 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 1996)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameFrederick James Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1993)
RoleAccountant
Correspondence Address17 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3DF
Scotland
Director NameKeith Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 1996)
RoleAdministrator
Correspondence Address11 Lord President Road
North Berwick
East Lothian
EH39 4RW
Scotland
Director NameReginald David Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(83 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 August 1993)
RoleJoint Managing Directortortor
Correspondence Address3 Cedar Lane
Setauket
New York
Ny 11733
Director NameWilliam Hornby Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(83 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address50 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameJohn Julian Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(84 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(86 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(86 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(86 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 July 2000)
RoleMan Dir
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed21 June 1996(86 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(90 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(90 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Scott Alexander Ness
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(106 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 February 2023)
RoleManufacturing Director
Country of ResidenceScotland
Correspondence Address2 Lister Square
Quartermile
Edinburgh
EH3 9GL
Scotland
Director NameMr Claude Belisle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2016(106 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2021)
RoleVp Manufacturing
Country of ResidenceCanada
Correspondence AddressExcel House (4th Floor) 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMiss Julia Elsa Langhein
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(106 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2020)
RoleSourcing & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House (4th Floor) 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(84 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1996)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(90 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 May 2014)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.theopendoor-morningside.org.uk

Location

Registered Address2 Lister Square
Quartermile
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

784k at £1Charles Letts (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,520,000
Net Worth£5,481,000
Cash£386,000
Current Liabilities£8,997,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

31 March 1992Delivered on: 21 April 1992
Satisfied on: 28 June 2000
Persons entitled: Hambros Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 March 1992Delivered on: 21 April 1992
Satisfied on: 11 October 1999
Persons entitled: Hambros Bank Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: A. all right title and interest of the company. B. all book debts and other debts the subect of the charged deeds as and when shall become due or owing to the company upon re-vesting in the company whether pursuant to the charged deeds or otherwise.
Fully Satisfied
8 April 1992Delivered on: 21 April 1992
Satisfied on: 11 October 1999
Persons entitled: Hambros Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 acres and 4 decimal at thornybank industrial estate, thornybank, near dalkeith as relative to disposition by the county council in favour of the company recorded grs 280665.
Fully Satisfied
28 February 1989Delivered on: 17 March 1989
Satisfied on: 26 May 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 January 1989Delivered on: 1 February 1989
Satisfied on: 8 May 1990
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 1989Delivered on: 1 February 1989
Satisfied on: 29 April 1992
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.4 and 12.16 acres of ground at thornybank industrial estate, dalkeith.
Fully Satisfied
4 February 1988Delivered on: 19 February 1988
Satisfied on: 25 April 1989
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at thornybank industrial estate, thornybank, near dalkeith.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 2000Delivered on: 14 August 2000
Satisfied on: 18 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1993Delivered on: 31 December 1993
Satisfied on: 18 August 2000
Persons entitled: Charles Letts Group Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1993Delivered on: 31 December 1993
Satisfied on: 11 October 1999
Persons entitled: Charles Letts Group Limited

Classification: Debenture
Secured details: All sums due or to become due by the company and others.
Particulars: All freehold & leasehold property, plant , machinery etc see companies house microfiche.
Fully Satisfied
31 March 1992Delivered on: 21 April 1992
Satisfied on: 11 October 1999
Persons entitled: Hambros Bank LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 February 1988Delivered on: 18 February 1988
Satisfied on: 25 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.4 & 12.16 acres of ground at thornybank industrial estate, dalkeith.
Fully Satisfied
24 May 2019Delivered on: 30 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 25 April 2013
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 26 April 2013
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Full accounts made up to 30 April 2023 (27 pages)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Cameron William Barr as a director on 6 April 2023 (2 pages)
11 April 2023Appointment of Mr Ross Robertson as a director on 6 April 2023 (2 pages)
1 February 2023Full accounts made up to 30 April 2022 (28 pages)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
1 March 2022Full accounts made up to 30 April 2021 (27 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
11 June 2021Registered office address changed from Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 11 June 2021 (1 page)
4 May 2021Full accounts made up to 30 April 2020 (27 pages)
11 March 2021Termination of appointment of Claude Belisle as a director on 11 March 2021 (1 page)
17 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Julia Elsa Langhein as a director on 29 February 2020 (1 page)
30 January 2020Full accounts made up to 30 April 2019 (22 pages)
11 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 June 2019Alterations to floating charge SC0073150021 (66 pages)
30 May 2019Registration of charge SC0073150021, created on 24 May 2019 (20 pages)
14 December 2018Full accounts made up to 30 April 2018 (22 pages)
7 December 2018Satisfaction of charge SC0073150018 in full (4 pages)
7 December 2018Satisfaction of charge SC0073150019 in full (4 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 April 2017 (22 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 January 2017Full accounts made up to 30 April 2016 (24 pages)
20 January 2017Full accounts made up to 30 April 2016 (24 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
18 May 2016Director's details changed for Mr Harolde Michael Savoy on 17 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Harolde Michael Savoy on 17 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Scott Ness on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Scott Ness on 16 May 2016 (2 pages)
5 May 2016Appointment of Mrs Susan Spence Graham as a director on 11 April 2016 (2 pages)
5 May 2016Appointment of Mrs Susan Spence Graham as a director on 11 April 2016 (2 pages)
5 May 2016Appointment of Miss Julia Elsa Langhein as a director on 11 April 2016 (2 pages)
5 May 2016Appointment of Miss Julia Elsa Langhein as a director on 11 April 2016 (2 pages)
4 May 2016Appointment of Mr Claude Belisle as a director on 11 April 2016 (2 pages)
4 May 2016Appointment of Mr Claude Belisle as a director on 11 April 2016 (2 pages)
3 May 2016Appointment of Mr Scott Ness as a director on 11 April 2016 (2 pages)
3 May 2016Appointment of Mr Scott Ness as a director on 11 April 2016 (2 pages)
3 February 2016Full accounts made up to 30 April 2015 (21 pages)
3 February 2016Full accounts made up to 30 April 2015 (21 pages)
21 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
21 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 784,000
(6 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 784,000
(6 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
10 February 2015Company name changed charles letts & co LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
10 February 2015Company name changed charles letts & co LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
29 January 2015Full accounts made up to 30 April 2014 (22 pages)
29 January 2015Full accounts made up to 30 April 2014 (22 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 784,000
(6 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 784,000
(6 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 784,000
(6 pages)
15 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 784,000
(5 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 784,000
(5 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 784,000
(5 pages)
8 November 2013Appointment of Mr Harolde Savoy as a director (2 pages)
8 November 2013Appointment of Mr Harolde Savoy as a director (2 pages)
29 October 2013Full accounts made up to 31 January 2013 (19 pages)
29 October 2013Full accounts made up to 31 January 2013 (19 pages)
12 October 2013Satisfaction of charge 16 in full (3 pages)
12 October 2013Satisfaction of charge 17 in full (3 pages)
12 October 2013Satisfaction of charge 16 in full (3 pages)
12 October 2013Satisfaction of charge 17 in full (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
7 May 2013Alterations to floating charge 17 (32 pages)
7 May 2013Alterations to floating charge 16 (32 pages)
7 May 2013Alterations to floating charge 16 (32 pages)
7 May 2013Alterations to floating charge 17 (32 pages)
4 May 2013Alterations to a floating charge (34 pages)
4 May 2013Alterations to a floating charge (34 pages)
2 May 2013Memorandum and Articles of Association (16 pages)
2 May 2013Memorandum and Articles of Association (16 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2013Registration of charge 0073150020 (52 pages)
30 April 2013Registration of charge 0073150020 (52 pages)
26 April 2013Registration of charge 0073150018 (15 pages)
26 April 2013Registration of charge 0073150018 (15 pages)
25 April 2013Registration of charge 0073150019 (48 pages)
25 April 2013Registration of charge 0073150019 (48 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 31 January 2012 (20 pages)
29 October 2012Full accounts made up to 31 January 2012 (20 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 January 2011 (19 pages)
17 October 2011Full accounts made up to 31 January 2011 (19 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 January 2010 (24 pages)
20 October 2010Full accounts made up to 31 January 2010 (24 pages)
21 November 2009Full accounts made up to 31 January 2009 (20 pages)
21 November 2009Full accounts made up to 31 January 2009 (20 pages)
16 November 2009Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages)
16 November 2009Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page)
21 November 2008Full accounts made up to 31 January 2008 (20 pages)
21 November 2008Full accounts made up to 31 January 2008 (20 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
12 December 2007Return made up to 07/11/07; full list of members (2 pages)
12 December 2007Return made up to 07/11/07; full list of members (2 pages)
23 November 2007Full accounts made up to 31 January 2007 (17 pages)
23 November 2007Full accounts made up to 31 January 2007 (17 pages)
4 December 2006Return made up to 07/11/06; full list of members (7 pages)
4 December 2006Return made up to 07/11/06; full list of members (7 pages)
7 November 2006Full accounts made up to 31 January 2006 (17 pages)
7 November 2006Full accounts made up to 31 January 2006 (17 pages)
27 March 2006Declaration of assistance for shares acquisition (10 pages)
27 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Partic of mort/charge * (4 pages)
24 March 2006Partic of mort/charge * (4 pages)
18 March 2006Dec mort/charge * (2 pages)
18 March 2006Dec mort/charge * (2 pages)
24 November 2005Full accounts made up to 31 January 2005 (16 pages)
24 November 2005Full accounts made up to 31 January 2005 (16 pages)
22 November 2005Return made up to 07/11/05; full list of members (7 pages)
22 November 2005Return made up to 07/11/05; full list of members (7 pages)
9 December 2004Return made up to 07/11/04; full list of members (7 pages)
9 December 2004Return made up to 07/11/04; full list of members (7 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
24 November 2004Full accounts made up to 31 January 2004 (17 pages)
24 November 2004Full accounts made up to 31 January 2004 (17 pages)
2 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
2 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
24 November 2003Full accounts made up to 31 January 2003 (17 pages)
24 November 2003Full accounts made up to 31 January 2003 (17 pages)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
23 January 2003Full accounts made up to 31 January 2002 (18 pages)
23 January 2003Full accounts made up to 31 January 2002 (18 pages)
15 January 2003Return made up to 07/11/02; full list of members (7 pages)
15 January 2003Return made up to 07/11/02; full list of members (7 pages)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 January 2001 (17 pages)
30 November 2001Full accounts made up to 31 January 2001 (17 pages)
16 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
12 January 2001Return made up to 07/11/00; full list of members (6 pages)
12 January 2001Return made up to 07/11/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Dec mort/charge * (5 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Dec mort/charge * (5 pages)
18 August 2000Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
18 August 2000Director resigned (1 page)
15 August 2000Memorandum and Articles of Association (15 pages)
15 August 2000Declaration of assistance for shares acquisition (8 pages)
15 August 2000Memorandum and Articles of Association (15 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Declaration of assistance for shares acquisition (8 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Partic of mort/charge * (5 pages)
14 August 2000Partic of mort/charge * (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
28 June 2000Dec mort/charge * (4 pages)
28 June 2000Dec mort/charge * (4 pages)
5 June 2000Full accounts made up to 1 January 2000 (21 pages)
5 June 2000Full accounts made up to 1 January 2000 (21 pages)
5 June 2000Full accounts made up to 1 January 2000 (21 pages)
10 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
27 April 1999Full accounts made up to 2 January 1999 (20 pages)
27 April 1999Full accounts made up to 2 January 1999 (20 pages)
27 April 1999Full accounts made up to 2 January 1999 (20 pages)
4 December 1998Return made up to 07/11/98; no change of members (4 pages)
4 December 1998Return made up to 07/11/98; no change of members (4 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
22 May 1998Full accounts made up to 27 December 1997 (20 pages)
22 May 1998Full accounts made up to 27 December 1997 (20 pages)
28 November 1997Return made up to 07/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1997Return made up to 07/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1997Full accounts made up to 28 December 1996 (21 pages)
24 June 1997Full accounts made up to 28 December 1996 (21 pages)
27 December 1996Return made up to 07/11/96; full list of members (6 pages)
27 December 1996Return made up to 07/11/96; full list of members (6 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
8 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Registered office changed on 08/07/96 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Registered office changed on 08/07/96 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Full accounts made up to 31 January 1996 (19 pages)
30 April 1996Full accounts made up to 31 January 1996 (19 pages)
14 November 1995Return made up to 07/11/95; full list of members (6 pages)
14 November 1995Return made up to 07/11/95; full list of members (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 January 1995 (20 pages)
25 May 1995Full accounts made up to 31 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (94 pages)
20 June 1994Company name changed charles letts (scotland) LIMITED\certificate issued on 20/06/94 (2 pages)
20 June 1994Company name changed charles letts (scotland) LIMITED\certificate issued on 20/06/94 (2 pages)
28 February 1994Full accounts made up to 31 January 1993 (17 pages)
28 February 1994Full accounts made up to 31 January 1993 (17 pages)
14 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 January 1989Full accounts made up to 31 January 1988 (20 pages)
27 January 1989Full accounts made up to 31 January 1988 (20 pages)
9 November 1987Full accounts made up to 31 January 1987 (12 pages)
9 November 1987Full accounts made up to 31 January 1987 (12 pages)
15 October 1986Full accounts made up to 31 January 1986 (12 pages)
15 October 1986Full accounts made up to 31 January 1986 (12 pages)
21 October 1983Accounts made up to 31 January 1983 (9 pages)
21 October 1983Accounts made up to 31 January 1983 (9 pages)
13 December 1982Accounts made up to 25 April 1982 (10 pages)
13 December 1982Accounts made up to 25 April 1982 (10 pages)
19 January 1982Memorandum of association (10 pages)
19 January 1982Memorandum of association (10 pages)
28 January 1913Company name changed\certificate issued on 28/01/13 (4 pages)
28 January 1913Company name changed\certificate issued on 28/01/13 (3 pages)
28 January 1913Company name changed\certificate issued on 28/01/13 (4 pages)
28 January 1913Company name changed\certificate issued on 28/01/13 (7 pages)
28 January 1913Company name changed\certificate issued on 28/01/13 (3 pages)
28 January 1913Company name changed\certificate issued on 28/01/13 (7 pages)
8 November 1909Incorporation (34 pages)
8 November 1909Incorporation (34 pages)