Company NameLetts Filofax Group Limited
DirectorsHarolde Michael Savoy and Susan Spence Graham
Company StatusActive
Company NumberSC206359
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed07 January 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address2 Lister Square
Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
Director NameMrs Susan Spence Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Lister Square
Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameDougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2003)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address46 Craiglockhart Loan
Edinburgh
Midlothian
EH14 1JS
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2006)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Robert Lepine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2016(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameCorporate Re-Engineering Limited (Corporation)
StatusResigned
Appointed11 September 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2006)
Correspondence Address35 Braid Farm Road
Edinburgh
Midlothian
EH10 6LE
Scotland

Contact

Websiteletts.co.uk

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

621.2k at £0.01Flb Group LTD
74.11%
Ordinary A
217k at £0.01Flb Group LTD
25.89%
Ordinary

Financials

Year2014
Net Worth£391,000
Current Liabilities£45,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

19 April 2013Delivered 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 2013Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

27 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
20 January 2017Full accounts made up to 30 April 2016 (14 pages)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
24 June 2016Appointment of Mr Robert Lepine as a director on 15 June 2016 (2 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8,382.51
(6 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
7 January 2016Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages)
16 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
16 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 8,382.51
(6 pages)
29 January 2015Full accounts made up to 30 April 2014 (14 pages)
8 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8,382.51
(6 pages)
16 May 2014Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2014 (1 page)
16 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
16 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
29 October 2013Full accounts made up to 31 January 2013 (13 pages)
12 October 2013Satisfaction of charge 5 in full (3 pages)
12 October 2013Satisfaction of charge 4 in full (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
9 May 2013Memorandum and Articles of Association (38 pages)
7 May 2013Alterations to floating charge 4 (32 pages)
7 May 2013Alterations to floating charge 5 (32 pages)
4 May 2013Alterations to a floating charge (33 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2013Registration of charge 2063590006 (15 pages)
25 April 2013Registration of charge 2063590007 (48 pages)
29 October 2012Full accounts made up to 31 January 2012 (15 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
17 October 2011Full accounts made up to 31 January 2011 (14 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 31 January 2010 (21 pages)
4 May 2010Director's details changed for Mr Gordon James Donald Raw on 17 April 2010 (2 pages)
4 May 2010Secretary's details changed for Dm Company Services Limited on 17 April 2010 (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Gordon Andrew Presly on 17 April 2010 (2 pages)
21 November 2009Full accounts made up to 31 January 2009 (14 pages)
1 May 2009Return made up to 17/04/09; full list of members (4 pages)
21 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
16 May 2008Return made up to 17/04/08; full list of members (10 pages)
23 November 2007Group of companies' accounts made up to 31 January 2007 (28 pages)
23 May 2007Return made up to 17/04/07; no change of members (7 pages)
7 November 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
3 May 2006Return made up to 17/04/06; full list of members (13 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Director resigned (1 page)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Ad 08/03/06--------- £ si [email protected]=251 £ ic 8131/8382 (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Declaration of assistance for shares acquisition (11 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Director resigned (1 page)
31 March 2006Declaration of assistance for shares acquisition (11 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Partic of mort/charge * (4 pages)
18 March 2006Dec mort/charge * (2 pages)
25 November 2005Group of companies' accounts made up to 31 January 2005 (29 pages)
23 May 2005Return made up to 17/04/05; full list of members (13 pages)
1 December 2004Director's particulars changed (1 page)
24 November 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
12 May 2004Return made up to 17/04/04; full list of members (10 pages)
24 November 2003Group of companies' accounts made up to 31 January 2003 (33 pages)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
23 October 2003New director appointed (3 pages)
23 October 2003Director resigned (1 page)
25 April 2003Return made up to 17/04/03; no change of members (8 pages)
16 December 2002Group of companies' accounts made up to 31 January 2002 (33 pages)
23 April 2002Return made up to 17/04/02; full list of members (9 pages)
13 March 2002Ad 31/01/02--------- £ si [email protected]=190 £ ic 7940/8130 (2 pages)
22 January 2002Group of companies' accounts made up to 31 January 2001 (28 pages)
29 October 2001Company name changed letts holdings LIMITED\certificate issued on 29/10/01 (3 pages)
28 August 2001Ad 25/07/01--------- £ si [email protected]=2371 £ ic 5569/7940 (2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001£ nc 6001/8383 26/07/01 (1 page)
3 August 2001Memorandum and Articles of Association (38 pages)
3 August 2001Ad 26/07/01--------- £ si [email protected]=2250 £ ic 3319/5569 (2 pages)
4 May 2001Return made up to 17/04/01; full list of members (9 pages)
27 April 2001Ad 31/01/01--------- £ si [email protected]=360 £ ic 2959/3319 (4 pages)
25 October 2000Ad 12/09/00--------- £ si [email protected]=120 £ ic 2839/2959 (2 pages)
20 October 2000New director appointed (2 pages)
18 August 2000Memorandum and Articles of Association (43 pages)
18 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 August 2000Ad 09/08/00--------- £ si [email protected]=1249 £ ic 1/1250 (2 pages)
18 August 2000S-div 09/08/00 (1 page)
18 August 2000Ad 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 2000New director appointed (2 pages)
18 August 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
14 August 2000Partic of mort/charge * (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
21 July 2000Company name changed dmws 414 LIMITED\certificate issued on 24/07/00 (2 pages)
17 April 2000Incorporation (40 pages)