Advanced company searchLink opens in new window

CHARLES LETTS GROUP LIMITED

Company number SC147317

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)
03 Feb 2016 AA Full accounts made up to 30 April 2015
21 Dec 2015 TM01 Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 9,534,357
18 Sep 2015 AP01 Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015
04 Sep 2015 TM01 Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015
15 Jun 2015 AUD Auditor's resignation
29 Jan 2015 AA Full accounts made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9,534,357
15 May 2014 AP04 Appointment of Macroberts Corporate Services Limited as a secretary
15 May 2014 AD01 Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014
15 May 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
22 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9,534,357
29 Oct 2013 AA Full accounts made up to 31 January 2013
12 Oct 2013 MR04 Satisfaction of charge 9 in full
12 Oct 2013 MR04 Satisfaction of charge 10 in full
16 Jul 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
07 May 2013 466(Scot) Alterations to floating charge 9
07 May 2013 466(Scot) Alterations to floating charge 10
04 May 2013 466(Scot) Alterations to a floating charge
02 May 2013 MEM/ARTS Memorandum and Articles of Association
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2013 MR01 Registration of charge 1473170012
25 Apr 2013 MR01 Registration of charge 1473170013
27 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
29 Oct 2012 AA Full accounts made up to 31 January 2012