Advanced company searchLink opens in new window

MITCHELL OF LETHAM LIMITED

Company number SC094988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 August 2023
01 Oct 2023 AP01 Appointment of Mrs Jacqueline Mitchell as a director on 1 October 2023
09 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 August 2022
17 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 August 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 August 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
24 Mar 2019 PSC07 Cessation of Joseph Gordon Mitchell as a person with significant control on 5 March 2019
24 Mar 2019 TM01 Termination of appointment of Joseph Gordon Mitchell as a director on 5 March 2019
07 Jan 2019 AA Micro company accounts made up to 31 August 2018
26 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
26 Apr 2018 PSC01 Notification of Joseph William Mitchell as a person with significant control on 1 September 2017
12 Apr 2018 AA Micro company accounts made up to 31 August 2017
06 Oct 2017 AD01 Registered office address changed from Sunnybrae Braehead Road Letham Angus DD8 2PG to 35 Hillside Road Forfar DD8 2AY on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr Joseph William Mitchell as a director on 1 September 2017
06 Oct 2017 TM01 Termination of appointment of Betsy Fullerton Mitchell as a director on 1 September 2017
06 Oct 2017 TM02 Termination of appointment of Joseph Gordon Mitchell as a secretary on 1 September 2017
23 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
25 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2