JOSEPH MITCHELL (LETHAM) LIMITED

JOSEPH MITCHELL (LETHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOSEPH MITCHELL (LETHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034227
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JOSEPH MITCHELL (LETHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 27, 2024

    What is the status of the latest confirmation statement for JOSEPH MITCHELL (LETHAM) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025

    What are the latest filings for JOSEPH MITCHELL (LETHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Jul 27, 2024

    9 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Allan Friston as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Nigel Barry Williams as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Nigel Barry Williams as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Craig Ashley Tomkinson as a director on Jul 26, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jul 29, 2023

    9 pagesAA

    legacy

    98 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 30, 2022

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023

    2 pagesAP01

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Statement of capital on Mar 14, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    Who are the officers of JOSEPH MITCHELL (LETHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRISTON, Paul Allan
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritish123616650001
    SIMMONDS, Joanne Caroline Kershaw
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritish309294840001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Secretary
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    British24487000002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Secretary
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    British206032560001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    MITCHELL, Joseph William
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    Secretary
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    British52058370003
    MITCHELL, Joseph Gray Nicoll
    Seen-A-Far
    1 Woodside Road
    DD8 2QD Letham
    Angus
    Secretary
    Seen-A-Far
    1 Woodside Road
    DD8 2QD Letham
    Angus
    British38503070001
    MITCHELL, Joseph Gordon
    Viewbank 3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    Secretary
    Viewbank 3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    British245600001
    MITCHELL, Joseph Gordon
    Viewbank 3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    Secretary
    Viewbank 3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    British245600001
    SILK, Jon Stanley
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Secretary
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    British95721520002
    BOPARAN, Baljinder Kaur
    Coupar Angus
    Blairgowrie
    George Street,
    Perthshire
    Scotland
    Director
    Coupar Angus
    Blairgowrie
    George Street,
    Perthshire
    Scotland
    EnglandBritish58257960003
    BOPARAN, Ranjit Singh
    Coupar Angus
    Blairgowrie
    George Street,
    Perthshire
    Scotland
    Director
    Coupar Angus
    Blairgowrie
    George Street,
    Perthshire
    Scotland
    United KingdomBritish202931710001
    CARRUTH, Gordon William
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British403770001
    DAVIES, Gareth Wyn
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritish109674760001
    FLETCHER, Martyn Paul
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish235080230001
    GEARTY, Anthony John
    Long Acres
    Poole Lane
    LS25 5JU Burton Salmon
    West Yorkshire
    Director
    Long Acres
    Poole Lane
    LS25 5JU Burton Salmon
    West Yorkshire
    EnglandIrish127463800002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritish206032560001
    HENDERSON, Stephen
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Director
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    EnglandBritish103853510001
    HISLOP, William Thomas
    36 Catherine Place
    SW1E 6HL London
    Director
    36 Catherine Place
    SW1E 6HL London
    British82260001
    KERS, Ronald Klaas Otto, Mr.
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandDutch170539300001
    LEADBEATER, Stephen Paul
    Coupar Angus
    Blairgowrie
    George Street,
    Perthshire
    Scotland
    Director
    Coupar Angus
    Blairgowrie
    George Street,
    Perthshire
    Scotland
    EnglandBritish84487230001
    MITCHELL, Joseph William
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    Director
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    ScotlandBritish52058370003
    MITCHELL, Joseph Gray Nicoll
    Seen-A-Far
    1 Woodside Road
    DD8 2QD Letham
    Angus
    Director
    Seen-A-Far
    1 Woodside Road
    DD8 2QD Letham
    Angus
    British38503070001
    MITCHELL, Joseph Gordon
    Sunnybrae
    Braehead Road
    DD8 2DG Letham
    Angus
    Director
    Sunnybrae
    Braehead Road
    DD8 2DG Letham
    Angus
    ScotlandBritish245600002
    MITCHELL, Margaret Dand Keillor
    Seen A Far 1 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    Director
    Seen A Far 1 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    British409620001
    MITCHELL, Michael Charles
    Maules Bank
    55 Queens Street
    DD7 7BA Carnoustie
    Angus
    Director
    Maules Bank
    55 Queens Street
    DD7 7BA Carnoustie
    Angus
    ScotlandBritish52058280004
    MITCHELL, Stephen Gordon
    3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    Director
    3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    British40338910002
    PIKE, Richard Neil
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish236794290001
    SILK, Jon Stanley
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Director
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    EnglandBritish95721520002
    SMITH, David Dallas
    44 Hotham Road
    Putney
    SW15 1QJ London
    Director
    44 Hotham Road
    Putney
    SW15 1QJ London
    British36289330001
    TOMKINSON, Craig Ashley
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish199432160002
    WILLIAMS, Nigel Barry
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish325507270001

    Who are the persons with significant control of JOSEPH MITCHELL (LETHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scot-Lad Limited
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Scotland
    Apr 06, 2016
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc170045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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