Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
Director Name | Mrs Susan Spence Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 June 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2003) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 46 Craiglockhart Loan Edinburgh Midlothian EH14 1JS Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2006) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Robert Lepine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Corporate Re-Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2006) |
Correspondence Address | 35 Braid Farm Road Edinburgh Midlothian EH10 6LE Scotland |
Website | letts.co.uk |
---|
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
621.2k at £0.01 | Flb Group LTD 74.11% Ordinary A |
---|---|
217k at £0.01 | Flb Group LTD 25.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,000 |
Current Liabilities | £45,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
19 April 2013 | Delivered on: 25 April 2013 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 April 2013 | Delivered on: 26 April 2013 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 August 2000 | Delivered on: 14 August 2000 Satisfied on: 18 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
---|---|
20 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Robert Lepine as a director on 15 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
7 January 2016 | Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages) |
16 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
8 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
12 October 2013 | Satisfaction of charge 5 in full (3 pages) |
12 October 2013 | Satisfaction of charge 4 in full (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Memorandum and Articles of Association (38 pages) |
7 May 2013 | Alterations to floating charge 4 (32 pages) |
7 May 2013 | Alterations to floating charge 5 (32 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
2 May 2013 | Resolutions
|
26 April 2013 | Registration of charge 2063590006 (15 pages) |
25 April 2013 | Registration of charge 2063590007 (48 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
4 May 2010 | Director's details changed for Mr Gordon James Donald Raw on 17 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Dm Company Services Limited on 17 April 2010 (1 page) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Gordon Andrew Presly on 17 April 2010 (2 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
16 May 2008 | Return made up to 17/04/08; full list of members (10 pages) |
23 November 2007 | Group of companies' accounts made up to 31 January 2007 (28 pages) |
23 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
7 November 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
3 May 2006 | Return made up to 17/04/06; full list of members (13 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Ad 08/03/06--------- £ si [email protected]=251 £ ic 8131/8382 (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
25 November 2005 | Group of companies' accounts made up to 31 January 2005 (29 pages) |
23 May 2005 | Return made up to 17/04/05; full list of members (13 pages) |
1 December 2004 | Director's particulars changed (1 page) |
24 November 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (10 pages) |
24 November 2003 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 17/04/03; no change of members (8 pages) |
16 December 2002 | Group of companies' accounts made up to 31 January 2002 (33 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (9 pages) |
13 March 2002 | Ad 31/01/02--------- £ si [email protected]=190 £ ic 7940/8130 (2 pages) |
22 January 2002 | Group of companies' accounts made up to 31 January 2001 (28 pages) |
29 October 2001 | Company name changed letts holdings LIMITED\certificate issued on 29/10/01 (3 pages) |
28 August 2001 | Ad 25/07/01--------- £ si [email protected]=2371 £ ic 5569/7940 (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | £ nc 6001/8383 26/07/01 (1 page) |
3 August 2001 | Memorandum and Articles of Association (38 pages) |
3 August 2001 | Ad 26/07/01--------- £ si [email protected]=2250 £ ic 3319/5569 (2 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (9 pages) |
27 April 2001 | Ad 31/01/01--------- £ si [email protected]=360 £ ic 2959/3319 (4 pages) |
25 October 2000 | Ad 12/09/00--------- £ si [email protected]=120 £ ic 2839/2959 (2 pages) |
20 October 2000 | New director appointed (2 pages) |
18 August 2000 | Memorandum and Articles of Association (43 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Ad 09/08/00--------- £ si [email protected]=1249 £ ic 1/1250 (2 pages) |
18 August 2000 | S-div 09/08/00 (1 page) |
18 August 2000 | Ad 10/08/00--------- £ si [email protected]=1589 £ ic 1250/2839 (2 pages) |
18 August 2000 | £ nc 100/6001 09/08/00 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Resolutions
|
14 August 2000 | Partic of mort/charge * (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
21 July 2000 | Company name changed dmws 414 LIMITED\certificate issued on 24/07/00 (2 pages) |
17 April 2000 | Incorporation (40 pages) |