LETTERMAY LIMITED

Register to unlock more data on OkredoRegister

LETTERMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361085

Incorporation date

11/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Office 2/3, West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2009)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon14/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 Office 2/3 West George Street Glasgow G2 1BP on 2025-05-14
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Director's details changed for Mr Ewan Hardy on 2025-02-21
dot icon21/02/2025
Director's details changed for Mrs Laura Hardy on 2025-02-21
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Change of details for Mrs Laura Joan Hardy as a person with significant control on 2021-06-01
dot icon24/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon24/06/2021
Change of details for Mrs Laura Joan Hardy as a person with significant control on 2021-06-01
dot icon24/06/2021
Director's details changed for Mr Ewan Hardy on 2021-06-01
dot icon24/06/2021
Director's details changed for Mrs Laura Hardy on 2021-06-01
dot icon24/06/2021
Change of details for Mr Ewan Alexander Hardy as a person with significant control on 2021-06-01
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon10/01/2019
Registered office address changed from 67 Accord Avenue Paisley PA2 7DN Scotland to 272 Bath Street Glasgow G2 4JR on 2019-01-10
dot icon09/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Registered office address changed from Lettermay House Lochgoilhead PA24 8AE to 67 Accord Avenue Paisley PA2 7DN on 2017-03-15
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mrs Laura Hardy on 2011-07-01
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Mrs Laura Hardy on 2010-06-11
dot icon19/06/2010
Director's details changed for Mrs Laura Hardy on 2010-06-11
dot icon19/06/2010
Director's details changed for Mr Ewan Hardy on 2010-06-11
dot icon02/07/2009
Director and secretary's change of particulars / laura hardy / 26/06/2009
dot icon11/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-69.56 % *

* during past year

Cash in Bank

£57,942.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
137.30K
-
0.00
271.82K
-
2022
4
139.89K
-
0.00
190.33K
-
2023
2
49.56K
-
0.00
57.94K
-
2023
2
49.56K
-
0.00
57.94K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

49.56K £Descended-64.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.94K £Descended-69.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Laura
Director
11/06/2009 - Present
2
Hardy, Ewan
Director
11/06/2009 - Present
2
HARDY
Secretary
11/06/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LETTERMAY LIMITED

LETTERMAY LIMITED is an(a) Active company incorporated on 11/06/2009 with the registered office located at 48 Office 2/3, West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LETTERMAY LIMITED?

toggle

LETTERMAY LIMITED is currently Active. It was registered on 11/06/2009 .

Where is LETTERMAY LIMITED located?

toggle

LETTERMAY LIMITED is registered at 48 Office 2/3, West George Street, Glasgow G2 1BP.

What does LETTERMAY LIMITED do?

toggle

LETTERMAY LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does LETTERMAY LIMITED have?

toggle

LETTERMAY LIMITED had 2 employees in 2023.

What is the latest filing for LETTERMAY LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.