Company NameMitchell Of Letham Limited
DirectorJoseph William Mitchell
Company StatusActive
Company NumberSC094988
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Previous NameLingmeld Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph William Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(32 years after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameJoseph Gordon Mitchell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(3 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonskeid House
Pitlochry
Perthshire
PH15 5NP
Scotland
Director NameBetsy Fullerton Mitchell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnybrae
Braehead Road
Letham
Angus
DD8 2PG
Scotland
Secretary NameJoseph Gordon Mitchell
NationalityBritish
StatusResigned
Appointed17 February 1989(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnybrae
Braehead Road
Letham
Angus
DD8 2PG
Scotland
Director NameMr Joseph Gordon Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Hillside Road
Forfar
DD8 2AY
Scotland

Contact

Telephone01307 818381
Telephone regionForfar

Location

Registered Address35 Hillside Road
Forfar
DD8 2AY
Scotland
ConstituencyAngus
WardForfar and District
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Betsy Fullerton Mitchell
50.00%
Ordinary
1 at £1Joseph Gordon Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,373,027
Cash£606,044
Current Liabilities£52,519

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

19 December 2023Micro company accounts made up to 31 August 2023 (4 pages)
1 October 2023Appointment of Mrs Jacqueline Mitchell as a director on 1 October 2023 (2 pages)
9 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
17 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 August 2019 (4 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 March 2019Termination of appointment of Joseph Gordon Mitchell as a director on 5 March 2019 (1 page)
24 March 2019Cessation of Joseph Gordon Mitchell as a person with significant control on 5 March 2019 (1 page)
7 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
26 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 April 2018Notification of Joseph William Mitchell as a person with significant control on 1 September 2017 (2 pages)
12 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 October 2017Termination of appointment of Betsy Fullerton Mitchell as a director on 1 September 2017 (1 page)
6 October 2017Appointment of Mr Joseph William Mitchell as a director on 1 September 2017 (2 pages)
6 October 2017Termination of appointment of Joseph Gordon Mitchell as a secretary on 1 September 2017 (1 page)
6 October 2017Registered office address changed from Sunnybrae Braehead Road Letham Angus DD8 2PG to 35 Hillside Road Forfar DD8 2AY on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Betsy Fullerton Mitchell as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Joseph Gordon Mitchell as a secretary on 1 September 2017 (1 page)
6 October 2017Registered office address changed from Sunnybrae Braehead Road Letham Angus DD8 2PG to 35 Hillside Road Forfar DD8 2AY on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Joseph William Mitchell as a director on 1 September 2017 (2 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (13 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (13 pages)
25 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Director's details changed for Mr Joseph Gordon Mitchell on 1 April 2014 (2 pages)
5 May 2014Director's details changed for Betsy Fullerton Mitchell on 1 April 2014 (2 pages)
5 May 2014Director's details changed for Betsy Fullerton Mitchell on 1 April 2014 (2 pages)
5 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Director's details changed for Mr Joseph Gordon Mitchell on 1 April 2014 (2 pages)
5 May 2014Secretary's details changed for Joseph Gordon Mitchell on 1 April 2014 (1 page)
5 May 2014Secretary's details changed for Joseph Gordon Mitchell on 1 April 2014 (1 page)
5 May 2014Director's details changed for Betsy Fullerton Mitchell on 1 April 2014 (2 pages)
5 May 2014Director's details changed for Mr Joseph Gordon Mitchell on 1 April 2014 (2 pages)
5 May 2014Secretary's details changed for Joseph Gordon Mitchell on 1 April 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
3 June 2013Appointment of Mr Joseph Gordon Mitchell as a director (2 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
3 June 2013Appointment of Mr Joseph Gordon Mitchell as a director (2 pages)
21 May 2013Termination of appointment of Joseph Mitchell as a director (1 page)
21 May 2013Termination of appointment of Joseph Mitchell as a director (1 page)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages)
2 May 2012Secretary's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages)
2 May 2012Director's details changed for Betsy Fullerton Mitchell on 17 April 2012 (2 pages)
2 May 2012Director's details changed for Betsy Fullerton Mitchell on 17 April 2012 (2 pages)
2 May 2012Secretary's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2010Director's details changed for Betsy Fullerton Mitchell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Betsy Fullerton Mitchell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Joseph Gordon Mitchell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Betsy Fullerton Mitchell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Joseph Gordon Mitchell on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Joseph Gordon Mitchell on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 August 2009Return made up to 17/04/09; full list of members (4 pages)
3 August 2009Return made up to 17/04/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Return made up to 17/04/08; full list of members (4 pages)
14 January 2009Return made up to 17/04/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2007Return made up to 17/04/07; no change of members (7 pages)
30 May 2007Return made up to 17/04/07; no change of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2006Return made up to 17/04/06; full list of members (7 pages)
1 June 2006Return made up to 17/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 April 2005Return made up to 17/04/05; full list of members (7 pages)
13 April 2005Return made up to 17/04/05; full list of members (7 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
11 June 2003Return made up to 17/04/03; full list of members (7 pages)
11 June 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
9 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 May 1998Return made up to 17/04/98; no change of members (4 pages)
21 May 1998Return made up to 17/04/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
16 May 1997Return made up to 17/04/97; no change of members (4 pages)
16 May 1997Return made up to 17/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 May 1996Return made up to 17/04/96; full list of members (6 pages)
30 May 1996Return made up to 17/04/96; full list of members (6 pages)
15 May 1995Return made up to 17/04/95; no change of members (4 pages)
15 May 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
29 July 1985Memorandum and Articles of Association (15 pages)
29 July 1985Memorandum and Articles of Association (15 pages)