About

Registered Number: SC170215
Date of Incorporation: 28/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Letham Farm, Glenfarg, Perthshire, PH2 9QF

 

Letham Enterprises Ltd was registered on 28 November 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEAPE, Ewan Ronald 15 July 2015 - 1
CHEAPE, Gillian 02 April 1997 28 March 2014 1
CHEAPE, John R 02 April 1997 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 23 December 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 12 December 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 09 December 1997
287 - Change in situation or address of Registered Office 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
CERTNM - Change of name certificate 11 December 1996
RESOLUTIONS - N/A 09 December 1996
123 - Notice of increase in nominal capital 09 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.