Company NameLetham Woods Limited
DirectorRobert Letham
Company StatusActive
Company NumberSC183167
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous NameOldstone Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging

Directors

Director NameMr Robert Letham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Secretary NameMrs Elizabeth Letham
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Letham
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2004)
RoleFarmer
Correspondence AddressEast Hallside Farm
Cambuslang
Lanarkshire
G72 7XE
Scotland

Location

Registered Address100 Queen Street C/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40k at £0.5Executors 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 £0.5Robert Letham
33.33%
Ordinary

Financials

Year2014
Net Worth£577,766
Cash£265,179
Current Liabilities£19,842

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 September 2017Notification of Elizabeth Letham as a person with significant control on 6 April 2016 (2 pages)
23 September 2017Notification of Robert Letham as a person with significant control on 23 September 2017 (2 pages)
23 September 2017Notification of Robert Letham as a person with significant control on 6 April 2016 (2 pages)
23 September 2017Notification of Alan Holloway as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Registered 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 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 30,000
(4 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 August 2011Registered office address changed from C/O Fyfe Ireland Solicitors Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
9 September 2010Statement of capital following an allotment of shares on 10 March 1998
  • GBP 30,000.0
(2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 June 2010Resolutions
  • RES13 ‐ Approval of minute of agreement 18/06/2010
(10 pages)
25 June 2010Resolutions
  • RES13 ‐ Approval of minute of agreement 18/06/2010
(18 pages)
25 June 2010Cancellation of shares. Statement of capital on 25 June 2010
  • GBP 30,000
(4 pages)
25 June 2010Purchase of own shares. (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2010Solvency statement dated 15/06/10 (1 page)
16 June 2010Statement of capital on 16 June 2010
  • GBP 150,000
(4 pages)
16 June 2010Statement by directors (1 page)
16 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 June 2010Memorandum and Articles of Association (36 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
19 March 2010Director's details changed for Robert Letham on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Robert Letham on 1 October 2009 (2 pages)
17 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 March 2008Return made up to 20/02/08; full list of members (4 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o brodies LLP solicitors 2 blythswood square glasgow G2 4AD (1 page)
18 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 March 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(7 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 March 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
14 April 2005Full accounts made up to 31 July 2004 (9 pages)
16 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
12 March 2004Return made up to 20/02/04; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
26 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
14 February 2002Return made up to 20/02/02; full list of members (6 pages)
11 June 2001Full accounts made up to 31 July 2000 (8 pages)
3 March 2001Return made up to 20/02/01; full list of members (6 pages)
3 March 2000Return made up to 20/02/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 July 1999 (8 pages)
5 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
7 April 1998Registered office changed on 07/04/98 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
2 April 1998Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page)
17 March 1998Ad 10/03/98--------- £ si [email protected]=375000 £ ic 2/375002 (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
10 March 1998Company name changed oldstone LIMITED\certificate issued on 11/03/98 (2 pages)
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered 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 1998Secretary resigned (1 page)
20 February 1998Incorporation (16 pages)