JOSEPH MITCHELL (LETHAM) LIMITED
Overview
| Company Name | JOSEPH MITCHELL (LETHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC034227 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOSEPH MITCHELL (LETHAM) LIMITED?
- Processing and preserving of poultry meat (10120) / Manufacturing
Where is JOSEPH MITCHELL (LETHAM) LIMITED located?
| Registered Office Address | George Street, Coupar Angus Blairgowrie Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOSEPH MITCHELL (LETHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for JOSEPH MITCHELL (LETHAM) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
What are the latest filings for JOSEPH MITCHELL (LETHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Jul 27, 2024 | 9 pages | AA | ||
legacy | 109 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Allan Friston as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nigel Barry Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nigel Barry Williams as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Craig Ashley Tomkinson as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jul 29, 2023 | 9 pages | AA | ||
legacy | 98 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 30, 2022 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||
Statement of capital on Mar 14, 2023
| 5 pages | SH19 | ||
Who are the officers of JOSEPH MITCHELL (LETHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRISTON, Paul Allan | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 123616650001 | |||||
| SIMMONDS, Joanne Caroline Kershaw | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 309294840001 | |||||
| DUFFIELD, Stephen Leslie | Secretary | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | British | 24487000002 | ||||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||
| MITCHELL, Joseph William | Secretary | Overdale 35 Hillside Road DD8 2AY Forfar | British | 52058370003 | ||||||
| MITCHELL, Joseph Gray Nicoll | Secretary | Seen-A-Far 1 Woodside Road DD8 2QD Letham Angus | British | 38503070001 | ||||||
| MITCHELL, Joseph Gordon | Secretary | Viewbank 3 Woodside Road Letham DD8 2QD Forfar Angus | British | 245600001 | ||||||
| MITCHELL, Joseph Gordon | Secretary | Viewbank 3 Woodside Road Letham DD8 2QD Forfar Angus | British | 245600001 | ||||||
| SILK, Jon Stanley | Secretary | 2 Woodside Road Letham DD8 2QD Forfar | British | 95721520002 | ||||||
| BOPARAN, Baljinder Kaur | Director | Coupar Angus Blairgowrie George Street, Perthshire Scotland | England | British | 58257960003 | |||||
| BOPARAN, Ranjit Singh | Director | Coupar Angus Blairgowrie George Street, Perthshire Scotland | United Kingdom | British | 202931710001 | |||||
| CARRUTH, Gordon William | Director | 90 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 403770001 | ||||||
| DAVIES, Gareth Wyn | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 109674760001 | |||||
| FLETCHER, Martyn Paul | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 235080230001 | |||||
| GEARTY, Anthony John | Director | Long Acres Poole Lane LS25 5JU Burton Salmon West Yorkshire | England | Irish | 127463800002 | |||||
| GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | 206032560001 | |||||
| HENDERSON, Stephen | Director | 2 Woodside Road Letham DD8 2QD Forfar | England | British | 103853510001 | |||||
| HISLOP, William Thomas | Director | 36 Catherine Place SW1E 6HL London | British | 82260001 | ||||||
| KERS, Ronald Klaas Otto, Mr. | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | Dutch | 170539300001 | |||||
| LEADBEATER, Stephen Paul | Director | Coupar Angus Blairgowrie George Street, Perthshire Scotland | England | British | 84487230001 | |||||
| MITCHELL, Joseph William | Director | Overdale 35 Hillside Road DD8 2AY Forfar | Scotland | British | 52058370003 | |||||
| MITCHELL, Joseph Gray Nicoll | Director | Seen-A-Far 1 Woodside Road DD8 2QD Letham Angus | British | 38503070001 | ||||||
| MITCHELL, Joseph Gordon | Director | Sunnybrae Braehead Road DD8 2DG Letham Angus | Scotland | British | 245600002 | |||||
| MITCHELL, Margaret Dand Keillor | Director | Seen A Far 1 Woodside Road Letham DD8 2QD Forfar Angus | British | 409620001 | ||||||
| MITCHELL, Michael Charles | Director | Maules Bank 55 Queens Street DD7 7BA Carnoustie Angus | Scotland | British | 52058280004 | |||||
| MITCHELL, Stephen Gordon | Director | 3 Woodside Road Letham DD8 2QD Forfar Angus | British | 40338910002 | ||||||
| PIKE, Richard Neil | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 236794290001 | |||||
| SILK, Jon Stanley | Director | 2 Woodside Road Letham DD8 2QD Forfar | England | British | 95721520002 | |||||
| SMITH, David Dallas | Director | 44 Hotham Road Putney SW15 1QJ London | British | 36289330001 | ||||||
| TOMKINSON, Craig Ashley | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 199432160002 | |||||
| WILLIAMS, Nigel Barry | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 325507270001 |
Who are the persons with significant control of JOSEPH MITCHELL (LETHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scot-Lad Limited | Apr 06, 2016 | Coupar Angus PH13 9LU Blairgowrie George Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0