Cambuslang
Glasgow
G72 7ZB
Scotland
Director Name | Mr Robert Letham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1998(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 10 Cedar Court Cambuslang Glasgow G72 7ZB Scotland |
Secretary Name | Mrs Elizabeth Letham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Cedar Court Cambuslang Glasgow G72 7ZB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Elizabeth Letham 8.93% Ordinary |
---|---|
50k at £1 | Robert Letham 8.93% Ordinary |
230k at £1 | Elizabeth Letham 41.07% Redeemable Preference |
230k at £1 | Robert Letham 41.07% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £1,425,299 |
Cash | £32,950 |
Current Liabilities | £1,288 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
2 December 2019 | Registered office address changed from Holloway Martin Llp, 150 West George Street Glasgow G2 2HG to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 2 December 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 September 2017 | Change of details for Mr Robert Letham as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mr Robert Letham as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Elizabeth Letham as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Elizabeth Letham as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 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) |
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) |
30 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Registered office address changed from C/O Fyfe Ireland Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from C/O Fyfe Ireland Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page) |
20 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
20 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
20 September 2010 | Director's details changed for Elizabeth Letham on 16 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Elizabeth Letham on 16 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
23 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
15 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
28 February 2008 | Return made up to 16/09/07; full list of members; amend (7 pages) |
28 February 2008 | Return made up to 16/09/07; full list of members; amend (7 pages) |
13 February 2008 | £ ic 810000/560000 31/01/08 £ sr 250000@1=250000 (2 pages) |
13 February 2008 | £ ic 810000/560000 31/01/08 £ sr 250000@1=250000 (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
11 February 2008 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
20 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
20 December 2007 | Resolutions
|
20 November 2007 | Return made up to 16/09/07; no change of members
|
20 November 2007 | Return made up to 16/09/07; no change of members
|
12 October 2006 | Return made up to 16/09/06; full list of members
|
12 October 2006 | Return made up to 16/09/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
9 May 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
7 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
14 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
27 January 2004 | £ ic 1060000/810000 19/01/04 £ sr 250000@1=250000 (1 page) |
27 January 2004 | £ ic 1060000/810000 19/01/04 £ sr 250000@1=250000 (1 page) |
29 November 2003 | Declaration of shares redemption:auditor's report (3 pages) |
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
29 November 2003 | Declaration of shares redemption:auditor's report (3 pages) |
22 November 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 November 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
14 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
16 January 2002 | £ ic 1100000/1060000 11/01/02 £ sr 40000@1=40000 (1 page) |
16 January 2002 | £ ic 1100000/1060000 11/01/02 £ sr 40000@1=40000 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
17 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
17 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
5 December 2001 | Declaration of shares redemption:auditor's report (3 pages) |
5 December 2001 | Declaration of shares redemption:auditor's report (3 pages) |
26 September 2001 | Return made up to 16/09/01; no change of members (6 pages) |
26 September 2001 | Return made up to 16/09/01; no change of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
18 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
26 September 2000 | Return made up to 16/09/00; no change of members (6 pages) |
26 September 2000 | Return made up to 16/09/00; no change of members (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
1 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
30 September 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
30 September 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
21 July 1999 | Memorandum and Articles of Association (12 pages) |
21 July 1999 | S-div 16/09/98 (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Nc inc already adjusted 16/09/98 (1 page) |
21 July 1999 | Nc inc already adjusted 16/09/98 (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | S-div 16/09/98 (1 page) |
21 July 1999 | Memorandum and Articles of Association (12 pages) |
28 May 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
28 May 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
12 March 1999 | Company name changed yearanchor LIMITED\certificate issued on 12/03/99 (3 pages) |
12 March 1999 | Company name changed yearanchor LIMITED\certificate issued on 12/03/99 (3 pages) |
16 September 1998 | Incorporation (13 pages) |
16 September 1998 | Incorporation (13 pages) |