Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director Name | Mr Scott Alexander Ness |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(106 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Manufacturing Director |
Country of Residence | Scotland |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mrs Susan Spence Graham |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(106 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(104 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Norman Edward McQuat Cuthbertson |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 24 Blackford Hill Grove Edinburgh Midlothian EH9 3HA Scotland |
Director Name | William Joseph Swords |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1990) |
Role | Company Director |
Correspondence Address | 36 Camden Road Bexley Kent DA5 3NR |
Director Name | John Martin Letts |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 1994) |
Role | Publisher |
Correspondence Address | Hethpool Kirknewton Wooler Northumberland NE71 6TW |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 1995) |
Role | Publisher |
Correspondence Address | 56 Eaton Place London SW1X 8AT |
Secretary Name | Timothy Reginald Letts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(79 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 1989) |
Role | Company Director |
Correspondence Address | Park Green Cottage Cranleigh Surrey GU6 7DJ |
Director Name | Peter John Casben |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1993) |
Role | Finance Director |
Correspondence Address | Freshfields Milford Road Elstead Godalming Surrey GU8 6HF |
Secretary Name | Peter John Casben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(79 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Freshfields Milford Road Elstead Godalming Surrey GU8 6HF |
Director Name | Mr David James Watts |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 1996) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Director Name | Keith Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 1996) |
Role | Administrator |
Correspondence Address | 11 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | Frederick James Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1993) |
Role | Accountant |
Correspondence Address | 17 Baberton Mains Drive Edinburgh Midlothian EH14 3DF Scotland |
Director Name | Reginald David Hall |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(83 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 August 1993) |
Role | Joint Managing Directortortor |
Correspondence Address | 3 Cedar Lane Setauket New York Ny 11733 |
Director Name | William Hornby Gore |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 50 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | John Julian Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Huntly Lodge 14 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Graham James Bennington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(86 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2000) |
Role | Man Dir |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 June 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Claude Belisle |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2016(106 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2021) |
Role | Vp Manufacturing |
Country of Residence | Canada |
Correspondence Address | Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Miss Julia Elsa Langhein |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2020) |
Role | Sourcing & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1996) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(90 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2014) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.theopendoor-morningside.org.uk |
---|
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
784k at £1 | Charles Letts (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,520,000 |
Net Worth | £5,481,000 |
Cash | £386,000 |
Current Liabilities | £8,997,000 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 November 2023 (4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (11 months, 3 weeks from now) |
31 March 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 2019 | Delivered on: 30 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 April 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
11 April 2023 | Appointment of Mr Cameron William Barr as a director on 6 April 2023 (2 pages) |
---|---|
11 April 2023 | Appointment of Mr Ross Robertson as a director on 6 April 2023 (2 pages) |
1 February 2023 | Full accounts made up to 30 April 2022 (28 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
1 March 2022 | Full accounts made up to 30 April 2021 (27 pages) |
11 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
11 June 2021 | Registered 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 2021 | Full accounts made up to 30 April 2020 (27 pages) |
11 March 2021 | Termination of appointment of Claude Belisle as a director on 11 March 2021 (1 page) |
17 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Julia Elsa Langhein as a director on 29 February 2020 (1 page) |
30 January 2020 | Full accounts made up to 30 April 2019 (22 pages) |
11 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 June 2019 | Alterations to floating charge SC0073150021 (66 pages) |
30 May 2019 | Registration of charge SC0073150021, created on 24 May 2019 (20 pages) |
14 December 2018 | Full accounts made up to 30 April 2018 (22 pages) |
7 December 2018 | Satisfaction of charge SC0073150018 in full (4 pages) |
7 December 2018 | Satisfaction of charge SC0073150019 in full (4 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Harolde Michael Savoy on 17 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Harolde Michael Savoy on 17 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Scott Ness on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Scott Ness on 16 May 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Susan Spence Graham as a director on 11 April 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Susan Spence Graham as a director on 11 April 2016 (2 pages) |
5 May 2016 | Appointment of Miss Julia Elsa Langhein as a director on 11 April 2016 (2 pages) |
5 May 2016 | Appointment of Miss Julia Elsa Langhein as a director on 11 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Claude Belisle as a director on 11 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Claude Belisle as a director on 11 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Scott Ness as a director on 11 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Scott Ness as a director on 11 April 2016 (2 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
21 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
10 February 2015 | Company name changed charles letts & co LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed charles letts & co LIMITED\certificate issued on 10/02/15
|
29 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 November 2013 | Appointment of Mr Harolde Savoy as a director (2 pages) |
8 November 2013 | Appointment of Mr Harolde Savoy as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
12 October 2013 | Satisfaction of charge 16 in full (3 pages) |
12 October 2013 | Satisfaction of charge 17 in full (3 pages) |
12 October 2013 | Satisfaction of charge 16 in full (3 pages) |
12 October 2013 | Satisfaction of charge 17 in full (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
7 May 2013 | Alterations to floating charge 17 (32 pages) |
7 May 2013 | Alterations to floating charge 16 (32 pages) |
7 May 2013 | Alterations to floating charge 16 (32 pages) |
7 May 2013 | Alterations to floating charge 17 (32 pages) |
4 May 2013 | Alterations to a floating charge (34 pages) |
4 May 2013 | Alterations to a floating charge (34 pages) |
2 May 2013 | Memorandum and Articles of Association (16 pages) |
2 May 2013 | Memorandum and Articles of Association (16 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
30 April 2013 | Registration of charge 0073150020 (52 pages) |
30 April 2013 | Registration of charge 0073150020 (52 pages) |
26 April 2013 | Registration of charge 0073150018 (15 pages) |
26 April 2013 | Registration of charge 0073150018 (15 pages) |
25 April 2013 | Registration of charge 0073150019 (48 pages) |
25 April 2013 | Registration of charge 0073150019 (48 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (20 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (20 pages) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page) |
21 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
12 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
4 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (17 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (17 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
24 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
24 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
9 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
24 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
24 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
2 December 2003 | Return made up to 07/11/03; full list of members
|
2 December 2003 | Return made up to 07/11/03; full list of members
|
24 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
24 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
23 January 2003 | Full accounts made up to 31 January 2002 (18 pages) |
23 January 2003 | Full accounts made up to 31 January 2002 (18 pages) |
15 January 2003 | Return made up to 07/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 07/11/02; full list of members (7 pages) |
4 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
16 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
16 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
12 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Dec mort/charge * (5 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Dec mort/charge * (5 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page) |
18 August 2000 | Director resigned (1 page) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Resolutions
|
14 August 2000 | Partic of mort/charge * (5 pages) |
14 August 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
28 June 2000 | Dec mort/charge * (4 pages) |
28 June 2000 | Dec mort/charge * (4 pages) |
5 June 2000 | Full accounts made up to 1 January 2000 (21 pages) |
5 June 2000 | Full accounts made up to 1 January 2000 (21 pages) |
5 June 2000 | Full accounts made up to 1 January 2000 (21 pages) |
10 November 1999 | Return made up to 07/11/99; full list of members
|
10 November 1999 | Return made up to 07/11/99; full list of members
|
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
27 April 1999 | Full accounts made up to 2 January 1999 (20 pages) |
27 April 1999 | Full accounts made up to 2 January 1999 (20 pages) |
27 April 1999 | Full accounts made up to 2 January 1999 (20 pages) |
4 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
22 May 1998 | Full accounts made up to 27 December 1997 (20 pages) |
22 May 1998 | Full accounts made up to 27 December 1997 (20 pages) |
28 November 1997 | Return made up to 07/11/97; no change of members
|
28 November 1997 | Return made up to 07/11/97; no change of members
|
24 June 1997 | Full accounts made up to 28 December 1996 (21 pages) |
24 June 1997 | Full accounts made up to 28 December 1996 (21 pages) |
27 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
27 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (19 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (19 pages) |
14 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (20 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (94 pages) |
20 June 1994 | Company name changed charles letts (scotland) LIMITED\certificate issued on 20/06/94 (2 pages) |
20 June 1994 | Company name changed charles letts (scotland) LIMITED\certificate issued on 20/06/94 (2 pages) |
28 February 1994 | Full accounts made up to 31 January 1993 (17 pages) |
28 February 1994 | Full accounts made up to 31 January 1993 (17 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
27 January 1989 | Full accounts made up to 31 January 1988 (20 pages) |
27 January 1989 | Full accounts made up to 31 January 1988 (20 pages) |
9 November 1987 | Full accounts made up to 31 January 1987 (12 pages) |
9 November 1987 | Full accounts made up to 31 January 1987 (12 pages) |
15 October 1986 | Full accounts made up to 31 January 1986 (12 pages) |
15 October 1986 | Full accounts made up to 31 January 1986 (12 pages) |
21 October 1983 | Accounts made up to 31 January 1983 (9 pages) |
21 October 1983 | Accounts made up to 31 January 1983 (9 pages) |
13 December 1982 | Accounts made up to 25 April 1982 (10 pages) |
13 December 1982 | Accounts made up to 25 April 1982 (10 pages) |
19 January 1982 | Memorandum of association (10 pages) |
19 January 1982 | Memorandum of association (10 pages) |
28 January 1913 | Company name changed\certificate issued on 28/01/13 (4 pages) |
28 January 1913 | Company name changed\certificate issued on 28/01/13 (3 pages) |
28 January 1913 | Company name changed\certificate issued on 28/01/13 (4 pages) |
28 January 1913 | Company name changed\certificate issued on 28/01/13 (7 pages) |
28 January 1913 | Company name changed\certificate issued on 28/01/13 (3 pages) |
28 January 1913 | Company name changed\certificate issued on 28/01/13 (7 pages) |
8 November 1909 | Incorporation (34 pages) |
8 November 1909 | Incorporation (34 pages) |