LETABA SALES & MARKETING LTD

LETABA SALES & MARKETING LTD

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

    Company NameLETABA SALES & MARKETING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC761731
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LETABA SALES & MARKETING LTD?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LETABA SALES & MARKETING LTD located?

    Registered Office Address
    Caledonia House
    89 Seaward Street
    G41 1HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LETABA SALES & MARKETING LTD?

    Previous Company Names
    Company NameFromUntil
    HUNTER HOLIDAYS LTDMar 09, 2023Mar 09, 2023

    What are the latest accounts for LETABA SALES & MARKETING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LETABA SALES & MARKETING LTD?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for LETABA SALES & MARKETING LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Nov 17, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Mar 08, 2025 with updates

    5 pagesCS01

    Registered office address changed from C/O Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Feb 07, 2025

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Sep 01, 2024

    • Capital: GBP 10,100
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 01, 2024

    • Capital: GBP 10,000
    3 pagesSH01
    Annotations
    DateAnnotation
    Jan 28, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 28/01/2025.

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 08, 2024 with updates

    4 pagesCS01

    Change of details for Mrs Wendy Hunter as a person with significant control on Mar 04, 2024

    2 pagesPSC04

    Change of details for Mr Finlay John Hunter as a person with significant control on Mar 04, 2024

    2 pagesPSC04

    Director's details changed for Mrs Wendy Hunter on Mar 04, 2024

    2 pagesCH01

    Director's details changed for Mr Finlay John Hunter on Mar 04, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed hunter holidays LTD\certificate issued on 03/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2023

    RES15

    Appointment of Mr David Kelso Hunter as a director on Apr 03, 2023

    2 pagesAP01

    Incorporation

    13 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 09, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalMar 09, 2023

    Statement of capital on Mar 09, 2023

    • Capital: GBP 100
    SH01

    Who are the officers of LETABA SALES & MARKETING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, David Kelso
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Director
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    ScotlandBritish1096450001
    HUNTER, Finlay John
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    Director
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    FranceBritish221298690002
    HUNTER, Wendy
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    Director
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    FranceBritish221298710002

    Who are the persons with significant control of LETABA SALES & MARKETING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Finlay John Hunter
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    Mar 09, 2023
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Wendy Hunter
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    Mar 09, 2023
    First Floor
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael Llp
    Scotland
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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