Dunfermline
Fife
KY11 8GP
Scotland
Director Name | Mrs Paula Helen Letham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cowal Place Dunfermline Fife KY11 8GP Scotland |
Secretary Name | Mrs Paula Letham |
---|---|
Status | Current |
Appointed | 07 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 19 Cowal Place Dunfermline KY11 8GP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Website | letham.com |
---|
Registered Address | 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Graham Alexander Letham 50.00% Ordinary |
---|---|
1 at £1 | Paula Helen Letham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,162 |
Cash | £49,488 |
Current Liabilities | £31,567 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
5 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
20 February 2013 | Registered 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 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 May 2010 | Director's details changed for Graham Alexander Letham on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Paula Helen Letham on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Paula Helen Letham on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Graham Alexander Letham on 1 January 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
25 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
7 November 2006 | New director appointed (3 pages) |
24 July 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
6 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (16 pages) |