Company NameFashion And Lifestyle Brands Group Limited
Company StatusDissolved
Company NumberSC022361
CategoryPrivate Limited Company
Incorporation Date3 April 1943(80 years, 8 months ago)
Dissolution Date21 June 2018 (5 years, 5 months ago)
Previous NameMillennium Calendar Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 64 years ago)
NationalityCanadian,American
StatusClosed
Appointed17 September 2015(72 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 21 June 2018)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressExcel House (4th Floor) Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameElizabeth Kyle Ritchie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(73 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House (4th Floor) Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(71 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 21 June 2018)
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed12 January 2017(73 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2018)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(45 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1995)
RolePublisher
Correspondence Address56 Eaton Place
London
SW1X 8AT
Director NameWilliam Joseph Swords
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(45 years, 9 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 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(45 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1994)
RolePublisher
Correspondence AddressHethpool
Kirknewton
Wooler
Northumberland
NE71 6TW
Secretary NameTimothy Reginald Letts
NationalityBritish
StatusResigned
Appointed04 January 1989(45 years, 9 months after company formation)
Appointment Duration2 months (resigned 08 March 1989)
RoleCompany Director
Correspondence AddressPark Green Cottage
Cranleigh
Surrey
GU6 7DJ
Secretary NamePeter John Casben
NationalityBritish
StatusResigned
Appointed08 March 1989(45 years, 11 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 NameWilliam Hornby Gore
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(50 years, 4 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(51 years 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 NameKeith Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(52 years, 6 months after company formation)
Appointment Duration9 months (resigned 21 June 1996)
RoleOperations Director
Correspondence Address11 Lord President Road
North Berwick
East Lothian
EH39 4RW
Scotland
Director NameRichard Harrison
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(53 years, 3 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 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(53 years, 3 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(53 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed21 June 1996(53 years, 3 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 Andrew Presly
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(57 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(57 years, 4 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
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(51 years, 1 month 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(57 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 May 2014)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Telephone020 74078891
Telephone regionLondon

Location

Registered AddressExcel House (4th Floor)
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

40k at £1Charles Letts (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
(1 page)
12 January 2017Appointment of Macroberts Corporate Services Limited as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Elizabeth Kyle Ritchie as a director on 12 January 2017 (2 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
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 40,000
(5 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 40,000
(5 pages)
17 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (5 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 40,000
(5 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 40,000
(5 pages)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
15 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 40,000
(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 40,000
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 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 2012Accounts for a dormant company made up to 31 January 2012 (6 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)
12 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 November 2009Director's details changed for Mr Gordon Andrew Presly on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Dm Company Services Limited on 20 November 2009 (1 page)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Gordon James Donald Raw on 20 November 2009 (2 pages)
5 December 2008Return made up to 07/11/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
15 January 2008Return made up to 07/11/07; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
18 December 2006Return made up to 07/11/06; full list of members (7 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
27 February 2006Company name changed millennium calendar company limi ted\certificate issued on 27/02/06 (2 pages)
22 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 January 2005 (6 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 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
2 December 2003Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
31 December 2002Return made up to 07/11/02; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
10 December 2001Return made up to 07/11/01; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
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)
5 September 2000New secretary appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
5 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
5 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
11 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
27 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
4 December 1998Return made up to 07/11/98; no change of members (4 pages)
22 May 1998Accounts for a dormant company made up to 27 December 1997 (6 pages)
28 November 1997Return made up to 07/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Company name changed letts erskine LIMITED\certificate issued on 02/05/97 (2 pages)
27 December 1996Return made up to 07/11/96; full list of members (6 pages)
29 November 1996Full accounts made up to 31 January 1996 (8 pages)
15 July 1996New director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 July 1996Director resigned (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1996Director resigned (1 page)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
27 September 1995New director appointed (4 pages)
26 September 1995Director resigned (2 pages)
6 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1989Full accounts made up to 31 January 1988 (5 pages)
3 January 1943Incorporation (36 pages)