Company NameLetham Investments Ltd
Company StatusActive
Company NumberSC516526
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)
Previous NamesAWJL Enterprises Limited and Social Elixir Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew William John Letham
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address75 Morningside Road
Edinburgh
EH10 4AY
Scotland
Director NameMrs Caron Ann Letham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Merchiston Gardens
Edinburgh
EH10 5DD
Scotland
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Love Lane
Newcastle Upon Tyne
NE1 3DW

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
11 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 30 September 2021 (4 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
11 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
9 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 January 2019Notification of a person with significant control statement (2 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
19 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 October 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 504
(5 pages)
6 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 April 2018Cessation of Caron Letham as a person with significant control on 5 October 2017 (1 page)
23 April 2018Confirmation statement made on 5 October 2017 with updates (4 pages)
23 April 2018Cessation of Andrew William John Letham as a person with significant control on 5 October 2017 (1 page)
11 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Cessation of George John Letham as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of George John Letham as a person with significant control on 21 September 2017 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Cessation of George John Letham as a person with significant control on 21 September 2017 (1 page)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 500
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 500
(3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
26 April 2016Director's details changed for Andrew William John Letham on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr George John Letham as a director on 25 September 2015 (2 pages)
26 April 2016Director's details changed for Andrew William John Letham on 25 April 2016 (2 pages)
26 April 2016Appointment of Mrs Caron Ann Letham as a director on 25 September 2015 (2 pages)
26 April 2016Appointment of Mr George John Letham as a director on 25 September 2015 (2 pages)
26 April 2016Appointment of Mrs Caron Ann Letham as a director on 25 September 2015 (2 pages)
29 September 2015Director's details changed for Andrew William James Letham on 25 September 2015 (2 pages)
29 September 2015Director's details changed for Andrew William James Letham on 25 September 2015 (2 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(3 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 300
(36 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 300
(36 pages)