Cambuslang
Glasgow
G72 7ZB
Scotland
Secretary Name | Mrs Elizabeth Letham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 10 Cedar Court Cambuslang Glasgow G72 7ZB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Letham |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2004) |
Role | Farmer |
Correspondence Address | East Hallside Farm Cambuslang Lanarkshire G72 7XE Scotland |
Registered Address | 100 Queen Street C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40k at £0.5 | Executors Of Late Of John Letham & Robert Letham & Executors Of Late Of John Letham & Alan Holloway & Executors Of Late Of John Letham & Elizabeth Letham 66.67% Ordinary |
---|---|
20k at £0.5 | Robert Letham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,766 |
Cash | £265,179 |
Current Liabilities | £19,842 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
23 September 2017 | Notification of Elizabeth Letham as a person with significant control on 6 April 2016 (2 pages) |
23 September 2017 | Notification of Robert Letham as a person with significant control on 23 September 2017 (2 pages) |
23 September 2017 | Notification of Robert Letham as a person with significant control on 6 April 2016 (2 pages) |
23 September 2017 | Notification of Alan Holloway as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 March 2015 | Registered office address changed from C/O Holloway Martin Llp 4Th Floor 150 West George Street Glasgow G2 2HG to Holloway Martin Llp, 150 West George Street Glasgow G2 2HG on 30 March 2015 (1 page) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Registered office address changed from C/O Fyfe Ireland Solicitors Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 10 March 1998
|
9 September 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Cancellation of shares. Statement of capital on 25 June 2010
|
25 June 2010 | Purchase of own shares. (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Solvency statement dated 15/06/10 (1 page) |
16 June 2010 | Statement of capital on 16 June 2010
|
16 June 2010 | Statement by directors (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Memorandum and Articles of Association (36 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
19 March 2010 | Director's details changed for Robert Letham on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Robert Letham on 1 October 2009 (2 pages) |
17 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o brodies LLP solicitors 2 blythswood square glasgow G2 4AD (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 March 2006 | Return made up to 20/02/06; full list of members
|
14 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
16 March 2005 | Return made up to 20/02/05; full list of members
|
2 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
17 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
14 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
3 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 March 1999 | Return made up to 20/02/99; full list of members
|
13 October 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
17 March 1998 | Ad 10/03/98--------- £ si [email protected]=375000 £ ic 2/375002 (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
10 March 1998 | Company name changed oldstone LIMITED\certificate issued on 11/03/98 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
5 March 1998 | £ nc 100/1499100 04/03/98 (1 page) |
5 March 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (16 pages) |