Company NameLethen Motors Ltd.
Company StatusActive
Company NumberSC282292
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian Wood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Downies Village
Portlethen
Aberdeen
AB12 4QX
Scotland
Director NameMr Alexander Handsley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMr David Raithel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameKarin Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Lily Loch Road
Stonehaven
Kincardineshire
AB39 2WB
Scotland
Secretary NameKarin Wood
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Lily Loch Road
Stonehaven
Kincardineshire
AB39 2WB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJamieson's Book-Keeping & Accountancy Ltd (Corporation)
StatusResigned
Appointed06 April 2010(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2010)
Correspondence Address39 Dee Street
Aberdeen
Aberdeenshire
AB11 6DY
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Ian Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£237,966
Cash£114,566
Current Liabilities£61,148

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

19 April 2018Delivered on: 3 May 2018
Persons entitled: Ian Wood

Classification: A registered charge
Particulars: Bridgend, downies road, portlethen, aberdeen, AB12 4UR.
Outstanding
12 April 2018Delivered on: 19 April 2018
Persons entitled: Ian Wood

Classification: A registered charge
Outstanding

Filing History

17 August 2017Director's details changed for Mr Ian Wood on 17 August 2017 (2 pages)
9 September 2016Micro company accounts made up to 31 May 2016 (10 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50
(3 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (1 page)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 26 July 2011 (1 page)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 May 2010Director's details changed for Ian Wood on 6 April 2010 (2 pages)
12 May 2010Registered office address changed from 51 Lily Loch Road Stonehaven Kincardineshire AB39 2WA Scotland on 12 May 2010 (1 page)
12 May 2010Director's details changed for Ian Wood on 6 April 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Karin Wood on 30 March 2010 (2 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from 39 Dee Street Aberdeen Aberdeenshire AB11 6DY Scotland on 10 May 2010 (1 page)
10 May 2010Director's details changed for Ian Wood on 30 March 2010 (2 pages)
28 April 2010Purchase of own shares. (3 pages)
23 April 2010Termination of appointment of Karin Wood as a director (1 page)
23 April 2010Termination of appointment of Karin Wood as a secretary (1 page)
23 April 2010Registered office address changed from 51 Lily Loch Road Stonehaven AB39 2WA on 23 April 2010 (1 page)
23 April 2010Appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (2 pages)
16 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 50
(4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 December 2009Annual return made up to 30 March 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2008Return made up to 30/03/08; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 April 2006Return made up to 30/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
12 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2005New director appointed (2 pages)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (16 pages)