LETHAM DEVELOPMENT LTD.

LETHAM DEVELOPMENT LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLETHAM DEVELOPMENT LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC411036
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LETHAM DEVELOPMENT LTD.?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is LETHAM DEVELOPMENT LTD. located?

    Registered Office Address
    Sport Pavilion Seven Acres
    Newhouse Road
    PH1 2JB Perth
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LETHAM DEVELOPMENT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LETHAM DEVELOPMENT LTD.?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for LETHAM DEVELOPMENT LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Euan James Mcleod as a secretary on Jan 26, 2023

    1 pagesTM02

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard David Stewart Neil as a director on Aug 15, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Termination of appointment of John David Kidd as a director on Oct 15, 2019

    1 pagesTM01

    Director's details changed for John David Kidd on Oct 02, 2019

    2 pagesCH01

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mr Wilson Kerr as a director on Nov 10, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Richard David Stewart Neil as a director on Dec 14, 2017

    2 pagesAP01

    Termination of appointment of Derek James Petterson as a director on Jan 18, 2017

    1 pagesTM01

    Who are the officers of LETHAM DEVELOPMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, Wilson
    Seven Acres
    Newhouse Road
    PH1 2JB Perth
    Sport Pavilion
    Director
    Seven Acres
    Newhouse Road
    PH1 2JB Perth
    Sport Pavilion
    ScotlandScottishDirector252721480001
    KIDD, John David
    North Methven Street
    PH1 5PN Perth
    23/2
    United Kingdom
    Director
    North Methven Street
    PH1 5PN Perth
    23/2
    United Kingdom
    United KingdomBritishDirector196710420001
    SCOBBIE, Keith Michael
    Viewlands Road
    PH1 1BL Perth
    13
    United Kingdom
    Director
    Viewlands Road
    PH1 1BL Perth
    13
    United Kingdom
    ScotlandBritishDirector131044080002
    MCLEOD, Euan James
    West Park Road
    KY15 5DJ Cupar
    11
    United Kingdom
    Secretary
    West Park Road
    KY15 5DJ Cupar
    11
    United Kingdom
    187025590001
    MCLEOD, Euan James
    Millbank
    KY15 5DP Cupar
    37
    Fife
    Scotland
    Secretary
    Millbank
    KY15 5DP Cupar
    37
    Fife
    Scotland
    British164869540001
    MELLOY, Paul
    Hermitage Drive
    PH1 2JT Perth
    91
    United Kingdom
    Secretary
    Hermitage Drive
    PH1 2JT Perth
    91
    United Kingdom
    169611910001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    164469620001
    BARKER, Richard John
    Burnside Road
    Balbeggie
    PH2 6HD Perth
    Kincraig
    Scotland
    Director
    Burnside Road
    Balbeggie
    PH2 6HD Perth
    Kincraig
    Scotland
    ScotlandBritishConsultant174878290001
    DRUMMOND, Kenneth
    8 Castle Way
    PH2 7NY St. Madoes
    Charteris
    Perthshire
    Scotland
    Director
    8 Castle Way
    PH2 7NY St. Madoes
    Charteris
    Perthshire
    Scotland
    UkBritishRetired133614310001
    ELRICK, Ian Philip
    Oakbank Road
    PH1 1HG Perth
    53
    Scotland
    Director
    Oakbank Road
    PH1 1HG Perth
    53
    Scotland
    ScotlandBritishCompany Director59634900001
    KIDD, John David
    Bridgeton Brae
    Almondbank
    PH1 3JZ Perth
    9
    Scotland
    Director
    Bridgeton Brae
    Almondbank
    PH1 3JZ Perth
    9
    Scotland
    ScotlandBritishDirector196710420003
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    MELLOY, Paul Michael
    Hermitage Drive
    PH1 2JT Perth
    91
    Scotland
    Director
    Hermitage Drive
    PH1 2JT Perth
    91
    Scotland
    ScotlandBritishManaging Director174171920001
    NEIL, Richard David Stewart
    Seven Acres
    Newhouse Road
    PH1 2JB Perth
    Sport Pavilion
    Director
    Seven Acres
    Newhouse Road
    PH1 2JB Perth
    Sport Pavilion
    ScotlandScottishProject Manager241204410001
    PETTERSON, Derek James
    Robertson Road
    PH1 1SN Perth
    9
    United Kingdom
    Director
    Robertson Road
    PH1 1SN Perth
    9
    United Kingdom
    ScotlandBritishDirector97708860004
    STEVENSON, Thomas James
    Norie Terrace
    PH1 1HL Perth
    7
    United Kingdom
    Director
    Norie Terrace
    PH1 1HL Perth
    7
    United Kingdom
    United KingdomBritishDirector196710400001
    STEVENSON, Thomas James
    Norie Terrace
    PH1 1HL Perth
    7
    United Kingdom
    Director
    Norie Terrace
    PH1 1HL Perth
    7
    United Kingdom
    United KingdomBritishDirector196710400001

    What are the latest statements on persons with significant control for LETHAM DEVELOPMENT LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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