CHARLES LETTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARLES LETTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147317

Incorporation date

04/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Level 5 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1993)
dot icon09/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/01/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon13/01/2025
Registered office address changed from , 2 Lister Square, Quartermile 2, Edinburgh, EH3 9GL, Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2025-01-13
dot icon01/03/2024
Registered office address changed from , 10 George Street, Edinburgh, EH2 2PF, Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2024-03-01
dot icon20/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon11/06/2021
Registered office address changed from , Excel House (4th Floor) 30 Semple Street, Edinburgh, EH3 8BL to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2021-06-11
dot icon04/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon28/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon14/12/2018
Full accounts made up to 2018-04-30
dot icon07/12/2018
Satisfaction of charge SC1473170013 in full
dot icon07/12/2018
Satisfaction of charge SC1473170012 in full
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon17/01/2018
Full accounts made up to 2017-04-30
dot icon14/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon20/01/2017
Full accounts made up to 2016-04-30
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon21/12/2015
Termination of appointment of Gordon James Donald Raw as a director on 2015-12-04
dot icon30/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Harolde Michael Savoy as a director on 2015-09-17
dot icon04/09/2015
Termination of appointment of Gordon Andrew Presly as a director on 2015-08-31
dot icon15/06/2015
Auditor's resignation
dot icon29/01/2015
Full accounts made up to 2014-04-30
dot icon26/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon15/05/2014
Appointment of Macroberts Corporate Services Limited as a secretary
dot icon15/05/2014
Registered office address changed from , 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF on 2014-05-15
dot icon15/05/2014
Termination of appointment of Dm Company Services Limited as a secretary
dot icon22/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-01-31
dot icon12/10/2013
Satisfaction of charge 9 in full
dot icon12/10/2013
Satisfaction of charge 10 in full
dot icon16/07/2013
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon07/05/2013
Alterations to floating charge 9
dot icon07/05/2013
Alterations to floating charge 10
dot icon04/05/2013
Alterations to a floating charge
dot icon02/05/2013
Memorandum and Articles of Association
dot icon02/05/2013
Resolutions
dot icon26/04/2013
Registration of charge 1473170012
dot icon25/04/2013
Registration of charge 1473170013
dot icon27/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon29/10/2012
Full accounts made up to 2012-01-31
dot icon01/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-01-31
dot icon25/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-01-31
dot icon21/11/2009
Full accounts made up to 2009-01-31
dot icon16/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Gordon Andrew Presly on 2009-11-13
dot icon16/11/2009
Director's details changed for Mr Gordon James Donald Raw on 2009-11-13
dot icon16/11/2009
Secretary's details changed for Dm Company Services Limited on 2009-11-13
dot icon21/11/2008
Full accounts made up to 2008-01-31
dot icon17/11/2008
Return made up to 04/11/08; full list of members
dot icon12/12/2007
Return made up to 04/11/07; full list of members
dot icon23/11/2007
Full accounts made up to 2007-01-31
dot icon07/03/2007
Dec mort/charge *
dot icon04/12/2006
Return made up to 04/11/06; full list of members
dot icon07/11/2006
Full accounts made up to 2006-01-31
dot icon11/05/2006
Dec mort/charge *
dot icon11/05/2006
Dec mort/charge *
dot icon25/03/2006
Partic of mort/charge *
dot icon24/03/2006
Partic of mort/charge *
dot icon24/03/2006
Partic of mort/charge *
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon18/03/2006
Dec mort/charge *
dot icon24/11/2005
Full accounts made up to 2005-01-31
dot icon22/11/2005
Return made up to 04/11/05; full list of members
dot icon09/12/2004
Return made up to 04/11/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2004-01-31
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon20/08/2004
Conso 12/08/04
dot icon02/12/2003
Return made up to 04/11/03; full list of members
dot icon26/11/2003
Full accounts made up to 2003-01-31
dot icon26/10/2003
Registered office changed on 26/10/03 from:\11 walker street, edinburgh, midlothian EH3 7NE
dot icon11/09/2003
Partic of mort/charge *
dot icon15/01/2003
Return made up to 04/11/02; full list of members
dot icon29/11/2002
Full accounts made up to 2002-01-31
dot icon30/11/2001
Full accounts made up to 2001-01-31
dot icon28/11/2001
Return made up to 04/11/01; full list of members
dot icon16/10/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon21/11/2000
Return made up to 04/11/00; full list of members
dot icon05/09/2000
New secretary appointed
dot icon24/08/2000
Partic of mort/charge *
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Secretary resigned;director resigned
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Registered office changed on 18/08/00 from:\thornybank industrial estate, dalkeith, midlothian, EH22 2NE
dot icon15/08/2000
Memorandum and Articles of Association
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Declaration of assistance for shares acquisition
dot icon15/08/2000
Declaration of assistance for shares acquisition
dot icon15/08/2000
Declaration of assistance for shares acquisition
dot icon14/08/2000
Partic of mort/charge *
dot icon06/07/2000
Director resigned
dot icon05/06/2000
Full accounts made up to 2000-01-01
dot icon23/11/1999
Return made up to 04/11/99; full list of members
dot icon27/04/1999
Full accounts made up to 1999-01-02
dot icon07/12/1998
Return made up to 04/11/98; no change of members
dot icon27/07/1998
Auditor's resignation
dot icon22/05/1998
Full accounts made up to 1997-12-27
dot icon05/12/1997
Return made up to 04/11/97; no change of members
dot icon16/09/1997
Dec mort/charge *
dot icon16/09/1997
Dec mort/charge *
dot icon29/08/1997
Dec mort/charge *
dot icon24/06/1997
Full accounts made up to 1996-12-28
dot icon03/03/1997
Return made up to 04/11/96; full list of members
dot icon18/10/1996
£ ic 11198645/11034044 19/09/96 £ sr [email protected]=164600
dot icon11/10/1996
£ ic 11261448/11198645 19/09/96 £ sr [email protected]=62803
dot icon11/10/1996
Resolutions
dot icon15/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon08/07/1996
Registered office changed on 08/07/96 from:\11 walker street, edinburgh, EH3 7NE
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Secretary resigned
dot icon28/06/1996
New secretary appointed;new director appointed
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Conve 25/04/96
dot icon09/05/1996
Conve 25/04/96
dot icon09/05/1996
Conve 25/04/96
dot icon09/05/1996
Conve 25/04/96
dot icon09/05/1996
Conve 25/04/96
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Resolutions
dot icon30/04/1996
Full group accounts made up to 1996-01-31
dot icon29/11/1995
Return made up to 04/11/95; full list of members
dot icon11/10/1995
New director appointed
dot icon28/08/1995
Director resigned
dot icon25/05/1995
Full group accounts made up to 1995-01-31
dot icon04/01/1995
Ad 22/11/94--------- £ si [email protected]=5620 £ ic 11255828/11261448
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Ad 24/11/94--------- £ si [email protected]=5620 £ ic 11250208/11255828
dot icon01/12/1994
Return made up to 04/11/94; full list of members
dot icon04/10/1994
Ad 22/09/94--------- £ si [email protected]=47213 £ ic 11202995/11250208
dot icon24/06/1994
Ad 22/06/94--------- £ si [email protected]=17986 £ ic 11185009/11202995
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon26/04/1994
Full group accounts made up to 1994-01-31
dot icon07/04/1994
Ad 25/02/94--------- £ si 9067@1=9067 £ ic 11175942/11185009
dot icon07/04/1994
Particulars of contract relating to shares
dot icon07/04/1994
Ad 20/12/93--------- £ si 1100@1=1100 £ ic 11174842/11175942
dot icon07/04/1994
Particulars of contract relating to shares
dot icon07/04/1994
Ad 25/03/94--------- £ si 2500@1=2500 £ ic 11172342/11174842
dot icon07/04/1994
Particulars of contract relating to shares
dot icon31/03/1994
Particulars of property mortgage/charge
dot icon30/03/1994
Accounting reference date shortened from 31/01 to 31/01
dot icon18/03/1994
Director's particulars changed
dot icon18/03/1994
Director's particulars changed
dot icon09/02/1994
Particulars of contract relating to shares
dot icon09/02/1994
Ad 26/01/94--------- £ si [email protected]=11590 £ ic 11160752/11172342
dot icon09/02/1994
Particulars of contract relating to shares
dot icon09/02/1994
Ad 26/01/94--------- £ si 72164@1=72164 £ ic 11088588/11160752
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Ad 20/12/93--------- £ si [email protected]
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Ad 20/12/93--------- £ si [email protected]
dot icon25/01/1994
Ad 20/12/93--------- £ si 650000@1
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Ad 20/12/93--------- £ si 1500000@1
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Ad 28/12/93--------- £ si 1500000@1=1500000 £ ic 9588588/11088588
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Ad 20/12/93--------- £ si 100656@1
dot icon25/01/1994
Particulars of contract relating to shares
dot icon25/01/1994
Ad 20/12/93--------- £ si [email protected]
dot icon25/01/1994
Ad 20/12/93--------- £ si [email protected]
dot icon25/01/1994
Particulars of contract relating to shares
dot icon14/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon11/01/1994
Ad 20/12/93--------- £ si [email protected]=138894 £ ic 9449694/9588588
dot icon11/01/1994
Ad 20/12/93--------- £ si [email protected]=213324 £ ic 9236370/9449694
dot icon11/01/1994
Ad 20/12/93--------- £ si 650000@1=650000 £ ic 8586370/9236370
dot icon11/01/1994
Ad 20/12/93--------- £ si 1500000@1=1500000 £ ic 7086370/8586370
dot icon11/01/1994
Ad 20/12/93--------- £ si 1500000@1=1500000 £ ic 5586370/7086370
dot icon11/01/1994
Ad 20/12/93--------- £ si 100656@1=100656 £ ic 5485714/5586370
dot icon11/01/1994
Ad 20/12/93--------- £ si [email protected]=337328 £ ic 5148386/5485714
dot icon11/01/1994
Ad 20/12/93--------- £ si [email protected]=148384 £ ic 5000002/5148386
dot icon11/01/1994
Ad 20/12/93--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Accounting reference date notified as 31/01
dot icon10/01/1994
Resolutions
dot icon05/01/1994
Memorandum and Articles of Association
dot icon05/01/1994
S-div 07/12/93
dot icon05/01/1994
Nc inc already adjusted 07/12/93
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon30/12/1993
Partic of mort/charge *
dot icon30/12/1993
Partic of mort/charge *
dot icon24/12/1993
Director resigned;new director appointed
dot icon24/12/1993
Director resigned;new director appointed
dot icon17/11/1993
Certificate of change of name
dot icon04/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Roderick Lawrence
Nominee Director
04/11/1993 - 02/12/1993
70
Booth, Stephen Rodger Gavin
Director
21/06/1996 - 10/08/2000
18
DM COMPANY SERVICES LIMITED
Corporate Secretary
10/08/2000 - 15/05/2014
280
Harrison, Richard
Secretary
21/06/1996 - 10/08/2000
5
Presly, Gordon Andrew
Director
10/08/2000 - 31/08/2015
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES LETTS GROUP LIMITED

CHARLES LETTS GROUP LIMITED is an(a) Active company incorporated on 04/11/1993 with the registered office located at Level 5 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LETTS GROUP LIMITED?

toggle

CHARLES LETTS GROUP LIMITED is currently Active. It was registered on 04/11/1993 .

Where is CHARLES LETTS GROUP LIMITED located?

toggle

CHARLES LETTS GROUP LIMITED is registered at Level 5 9 Haymarket Square, Edinburgh EH3 8RY.

What does CHARLES LETTS GROUP LIMITED do?

toggle

CHARLES LETTS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARLES LETTS GROUP LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a dormant company made up to 2025-04-30.