Company NameRobert Letham & Sons Limited
DirectorsElizabeth Letham and Robert Letham
Company StatusActive
Company NumberSC189429
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Elizabeth Letham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Director NameMr Robert Letham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Secretary NameMrs Elizabeth Letham
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cedar Court
Cambuslang
Glasgow
G72 7ZB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Elizabeth Letham
8.93%
Ordinary
50k at £1Robert Letham
8.93%
Ordinary
230k at £1Elizabeth Letham
41.07%
Redeemable Preference
230k at £1Robert Letham
41.07%
Redeemable Preference

Financials

Year2014
Net Worth£1,425,299
Cash£32,950
Current Liabilities£1,288

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 December 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 December 2019Registered 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 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 September 2017Change of details for Mr Robert Letham as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mr Robert Letham as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Elizabeth Letham as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Notification of Elizabeth Letham as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 560,000
(6 pages)
10 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 560,000
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 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)
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)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 560,000
(6 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 560,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 560,000
(6 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 560,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
26 August 2011Registered office address changed from C/O Fyfe Ireland Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page)
26 August 2011Registered office address changed from C/O Fyfe Ireland Llp 6 Blythswood Square Glasgow G2 4AD on 26 August 2011 (1 page)
20 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 September 2010Director's details changed for Elizabeth Letham on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Elizabeth Letham on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 September 2009Return made up to 16/09/09; full list of members (4 pages)
28 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 October 2008Return made up to 16/09/08; full list of members (4 pages)
23 October 2008Return made up to 16/09/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 February 2008Return made up to 16/09/07; full list of members; amend (7 pages)
28 February 2008Return 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 2008Total exemption full accounts made up to 31 August 2006 (14 pages)
11 February 2008Total exemption full accounts made up to 31 August 2006 (14 pages)
20 December 2007Declaration of shares redemption:auditor's report (3 pages)
20 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 December 2007Declaration of shares redemption:auditor's report (3 pages)
20 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 November 2007Return made up to 16/09/07; no change of members
  • 363(287) ‐ Registered office changed on 20/11/07
(7 pages)
20 November 2007Return made up to 16/09/07; no change of members
  • 363(287) ‐ Registered office changed on 20/11/07
(7 pages)
12 October 2006Return made up to 16/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
12 October 2006Return made up to 16/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
9 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
9 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
7 October 2005Return made up to 16/09/05; full list of members (7 pages)
7 October 2005Return made up to 16/09/05; full list of members (7 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 October 2004Return made up to 16/09/04; full list of members (7 pages)
7 October 2004Return 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 2003Declaration of shares redemption:auditor's report (3 pages)
29 November 2003Resolutions
  • RES13 ‐ Minute of agreement 27/11/03
(8 pages)
29 November 2003Resolutions
  • RES13 ‐ Minute of agreement 27/11/03
(8 pages)
29 November 2003Declaration of shares redemption:auditor's report (3 pages)
22 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
22 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
8 October 2003Return made up to 16/09/03; full list of members (9 pages)
8 October 2003Return made up to 16/09/03; full list of members (9 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 October 2002Return made up to 16/09/02; full list of members (7 pages)
14 October 2002Return 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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
17 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
5 December 2001Declaration of shares redemption:auditor's report (3 pages)
5 December 2001Declaration of shares redemption:auditor's report (3 pages)
26 September 2001Return made up to 16/09/01; no change of members (6 pages)
26 September 2001Return made up to 16/09/01; no change of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
18 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
26 September 2000Return made up to 16/09/00; no change of members (6 pages)
26 September 2000Return made up to 16/09/00; no change of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (11 pages)
27 June 2000Full accounts made up to 31 August 1999 (11 pages)
1 October 1999Return made up to 16/09/99; full list of members (6 pages)
1 October 1999Return made up to 16/09/99; full list of members (6 pages)
30 September 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
30 September 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
21 July 1999Memorandum and Articles of Association (12 pages)
21 July 1999S-div 16/09/98 (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1999Nc inc already adjusted 16/09/98 (1 page)
21 July 1999Nc inc already adjusted 16/09/98 (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1999S-div 16/09/98 (1 page)
21 July 1999Memorandum and Articles of Association (12 pages)
28 May 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
28 May 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 24 great king street, edinburgh, EH3 6QN (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 24 great king street, edinburgh, EH3 6QN (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
12 March 1999Company name changed yearanchor LIMITED\certificate issued on 12/03/99 (3 pages)
12 March 1999Company name changed yearanchor LIMITED\certificate issued on 12/03/99 (3 pages)
16 September 1998Incorporation (13 pages)
16 September 1998Incorporation (13 pages)