Edinburgh
EH3 8BL
Scotland
Director Name | Elizabeth Kyle Ritchie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2017(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Excel House (4th Floor) Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 June 2018) |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2017(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2018) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 1995) |
Role | Publisher |
Correspondence Address | 56 Eaton Place London SW1X 8AT |
Director Name | William Joseph Swords |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(45 years, 9 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(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 1994) |
Role | Publisher |
Correspondence Address | Hethpool Kirknewton Wooler Northumberland NE71 6TW |
Secretary Name | Timothy Reginald Letts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(45 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 1989) |
Role | Company Director |
Correspondence Address | Park Green Cottage Cranleigh Surrey GU6 7DJ |
Secretary Name | Peter John Casben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(45 years, 11 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 | William Hornby Gore |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(50 years, 4 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(51 years 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 | Keith Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(52 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 1996) |
Role | Operations Director |
Correspondence Address | 11 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(53 years, 3 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(53 years, 3 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(53 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(53 years, 3 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 Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(57 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(57 years, 4 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 |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(51 years, 1 month 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(57 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2014) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Telephone | 020 74078891 |
---|---|
Telephone region | London |
Registered Address | Excel House (4th Floor) Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
40k at £1 | Charles Letts (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 February 2017 | Resolutions
|
---|---|
12 January 2017 | Appointment of Macroberts Corporate Services Limited as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Elizabeth Kyle Ritchie as a director on 12 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
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
|
17 September 2015 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 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
|
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
15 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page) |
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
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 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 | Accounts for a dormant company made up to 31 January 2012 (6 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) |
12 September 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
20 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Dm Company Services Limited on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 20 November 2009 (2 pages) |
5 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
15 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
18 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
27 February 2006 | Company name changed millennium calendar company limi ted\certificate issued on 27/02/06 (2 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 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 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
2 December 2003 | Return made up to 07/11/03; full list of members
|
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
31 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
10 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
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) |
5 September 2000 | New secretary 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 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
5 June 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
11 November 1999 | Return made up to 07/11/99; full list of members
|
27 April 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
4 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
22 May 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
28 November 1997 | Return made up to 07/11/97; no change of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 May 1997 | Company name changed letts erskine LIMITED\certificate issued on 02/05/97 (2 pages) |
27 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 July 1996 | New director appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1996 | Director resigned (1 page) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
27 September 1995 | New director appointed (4 pages) |
26 September 1995 | Director resigned (2 pages) |
6 April 1994 | Resolutions
|
27 January 1989 | Full accounts made up to 31 January 1988 (5 pages) |
3 January 1943 | Incorporation (36 pages) |