Company NameLetham.com Limited
DirectorsGraham Alexander Letham and Paula Helen Letham
Company StatusActive
Company NumberSC283847
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Alexander Letham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Director NameMrs Paula Helen Letham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Secretary NameMrs Paula Letham
StatusCurrent
Appointed07 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address19 Cowal Place
Dunfermline
KY11 8GP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland

Contact

Websiteletham.com

Location

Registered Address120 C/O Grants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Graham Alexander Letham
50.00%
Ordinary
1 at £1Paula Helen Letham
50.00%
Ordinary

Financials

Year2014
Net Worth£37,162
Cash£49,488
Current Liabilities£31,567

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

5 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
20 February 2013Registered office address changed from C/O Grants Scotland Limited 6Th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 May 2010Director's details changed for Graham Alexander Letham on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Paula Helen Letham on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Paula Helen Letham on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Graham Alexander Letham on 1 January 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
29 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
14 June 2007Return made up to 26/04/07; full list of members (2 pages)
7 November 2006New director appointed (3 pages)
24 July 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
6 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (16 pages)