About

Registered Number: SC199576
Date of Incorporation: 06/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, G1 3NQ

 

Established in 1999, Letham Bay Developments Ltd has its registered office in Glasgow. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILLIVARY, Melville 29 April 2009 - 1
THAKRAR, Atul 28 April 2009 - 1
SUTHERLAND, James 13 January 2000 16 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2017
DISS16(SOAS) - N/A 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
OC-DV - Order of Court - dissolution void 13 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2013
GAZ1 - First notification of strike-off action in London Gazette 14 September 2012
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 27 January 2010
363a - Annual Return 18 September 2009
466(Scot) - N/A 27 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
410(Scot) - N/A 28 April 2009
363a - Annual Return 18 September 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
410(Scot) - N/A 05 July 2007
410(Scot) - N/A 02 July 2007
419a(Scot) - N/A 30 June 2007
419a(Scot) - N/A 30 June 2007
419a(Scot) - N/A 30 June 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 19 May 2006
410(Scot) - N/A 17 May 2006
410(Scot) - N/A 16 May 2006
419a(Scot) - N/A 08 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
419a(Scot) - N/A 07 July 2005
419a(Scot) - N/A 28 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
410(Scot) - N/A 28 April 2005
410(Scot) - N/A 23 April 2005
287 - Change in situation or address of Registered Office 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 06 January 2005
410(Scot) - N/A 13 October 2004
410(Scot) - N/A 13 October 2004
419a(Scot) - N/A 11 August 2004
419a(Scot) - N/A 11 August 2004
419a(Scot) - N/A 11 August 2004
419a(Scot) - N/A 11 August 2004
419a(Scot) - N/A 22 July 2004
419a(Scot) - N/A 22 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 10 December 2003
410(Scot) - N/A 27 May 2003
410(Scot) - N/A 27 May 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 23 October 2001
CERTNM - Change of name certificate 25 June 2001
363s - Annual Return 09 February 2001
410(Scot) - N/A 23 January 2001
419a(Scot) - N/A 22 January 2001
410(Scot) - N/A 22 January 2001
410(Scot) - N/A 10 July 2000
410(Scot) - N/A 28 April 2000
410(Scot) - N/A 29 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 20 April 2009 Outstanding

N/A

Standard security 02 July 2007 Outstanding

N/A

Bond & floating charge 22 June 2007 Outstanding

N/A

Standard security 08 May 2006 Fully Satisfied

N/A

Floating charge 03 May 2006 Fully Satisfied

N/A

Standard security 25 April 2005 Fully Satisfied

N/A

Floating charge 20 April 2005 Fully Satisfied

N/A

Floating charge 08 October 2004 Fully Satisfied

N/A

Standard security 08 October 2004 Fully Satisfied

N/A

Standard security 20 May 2003 Fully Satisfied

N/A

Standard security 20 May 2003 Fully Satisfied

N/A

Standard security 08 January 2001 Fully Satisfied

N/A

Standard security 08 January 2001 Fully Satisfied

N/A

Standard security 05 July 2000 Fully Satisfied

N/A

Standard security 20 April 2000 Fully Satisfied

N/A

Bond & floating charge 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.