LOWER LETHAM LIMITED
Overview
| Company Name | LOWER LETHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296628 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOWER LETHAM LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LOWER LETHAM LIMITED located?
| Registered Office Address | House Of Nairne Stanley PH1 4PT Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOWER LETHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAUNTLET (SCOTLAND) LIMITED | Feb 06, 2006 | Feb 06, 2006 |
What are the latest accounts for LOWER LETHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOWER LETHAM LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for LOWER LETHAM LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 11, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Mae Ramsay Clark as a director on Aug 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023 | 1 pages | AA01 | ||||||||||||||||||
Notification of Susan Jane Clark as a person with significant control on Aug 28, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Mae Ramsay Clark as a person with significant control on Aug 28, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of John Clark as a person with significant control on Aug 28, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mrs Susan Jane Clark as a director on Aug 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Cessation of Iain Grant Alexander Clark as a person with significant control on Mar 30, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 06, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of John Clark as a person with significant control on May 10, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 10, 2020
| 3 pages | SH01 | ||||||||||||||||||
Notification of Mae Ramsay Clark as a person with significant control on May 10, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Iain Clark as a person with significant control on May 10, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Who are the officers of LOWER LETHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, John | Director | Stanley PH1 4PT Perth House Of Nairne Scotland | Scotland | British | 871870002 | |||||
| CLARK, Susan Jane | Director | Drummond Street Comrie PH6 2DX Crieff 6 Scotland | Scotland | British | 313656840001 | |||||
| CARLIN, Edward | Secretary | Huntingtower Road PH1 2LH Perth 5 Perthshire | British | 135001940001 | ||||||
| COULTER, Graeme Alexander | Secretary | 24 Whitefriars Street Perth PH1 1PP | 191698320001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CLARK, Iain Grant Alexander | Director | Stanley PH1 4PT Perth House Of Nairne Scotland | Scotland | British | 157287400001 | |||||
| CLARK, Mae Ramsay | Director | Stanley PH1 4PT Perth House Of Nairne Scotland | Scotland | British | 160293950001 | |||||
| DONNACHIE, James | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 871880001 | |||||
| O'REILLY, Sean Martin | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 158766140001 | |||||
| O'REILLY, Sean Martin | Director | 24 Whitefriars Street Perth PH1 1PP | Scotland | British | 158766140001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of LOWER LETHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Susan Jane Clark | Aug 28, 2023 | Drummond Street Comrie PH6 2DX Perth 6 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Clark | May 10, 2020 | Stanley PH1 4PT Perth House Of Nairne Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mae Ramsay Clark | May 10, 2020 | Stanley PH1 4PT Perth House Of Nairne Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain Grant Alexander Clark | May 10, 2020 | Stanley PH1 4PT Perth House Of Nairne Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Clark | Apr 06, 2016 | Stanley PH1 4PT Perth House Of Nairne Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mountlodge Limited | Apr 06, 2016 | Whitefriars Street PH1 1PP Perth 24 Scotland | Yes | ||||||||||
| |||||||||||||
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