CHARLES LETTS GROUP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC147317
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address EXCEL HOUSE (4TH FLOOR), 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CHARLES LETTS GROUP LIMITED are www.charleslettsgroup.co.uk, and www.charles-letts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Charles Letts Group Limited is a Private Limited Company. The company registration number is SC147317. Charles Letts Group Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Charles Letts Group Limited is Excel House 4th Floor 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. SAVOY, Harolde Michael is a Director of the company. Secretary HARRISON, Richard has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BENNINGTON, Graham James has been resigned. Director BOOTH, Stephen Rodger Gavin has been resigned. Director BROWN, William Robert has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director DAVISON, John Julian has been resigned. Director GIBBS, John William Barratt has been resigned. Director GORE, William Hornby has been resigned. Director HARRISON, Richard has been resigned. Director LETTS, Anthony Ashworth has been resigned. Director LETTS, John Martin has been resigned. Director MACFIE, Andrew James has been resigned. Director MILLS, Alan has been resigned. Director MINTO, Bruce Watson has been resigned. Director O'CONNELL, Bernard Joseph has been resigned. Director PRESLY, Gordon Andrew has been resigned. Director RAW, Gordon James Donald has been resigned. Director TAYLOR, Keith has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014

Director
SAVOY, Harolde Michael
Appointed Date: 17 September 2015
66 years old

Resigned Directors

Secretary
HARRISON, Richard
Resigned: 10 August 2000
Appointed Date: 21 June 1996

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 10 August 2000

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 21 June 1996
Appointed Date: 04 November 1993

Director
BENNINGTON, Graham James
Resigned: 03 July 2000
Appointed Date: 21 June 1996
75 years old

Director
BOOTH, Stephen Rodger Gavin
Resigned: 10 August 2000
Appointed Date: 21 June 1996
82 years old

Director
BROWN, William Robert
Resigned: 21 June 1996
Appointed Date: 21 September 1995
76 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 02 December 1993
Appointed Date: 04 November 1993
77 years old

Director
DAVISON, John Julian
Resigned: 21 June 1996
Appointed Date: 01 April 1994
64 years old

Director
GIBBS, John William Barratt
Resigned: 25 April 1994
Appointed Date: 20 December 1993
82 years old

Director
GORE, William Hornby
Resigned: 31 July 1995
Appointed Date: 02 December 1993
80 years old

Director
HARRISON, Richard
Resigned: 10 August 2000
Appointed Date: 21 June 1996
77 years old

Director
LETTS, Anthony Ashworth
Resigned: 21 June 1996
Appointed Date: 20 December 1993
90 years old

Director
LETTS, John Martin
Resigned: 25 April 1994
Appointed Date: 20 December 1993
91 years old

Director
MACFIE, Andrew James
Resigned: 21 June 1996
Appointed Date: 20 December 1993
68 years old

Director
MILLS, Alan
Resigned: 21 June 1996
Appointed Date: 02 December 1993
92 years old

Director
MINTO, Bruce Watson
Resigned: 02 December 1993
Appointed Date: 04 November 1993
67 years old

Director
O'CONNELL, Bernard Joseph
Resigned: 21 June 1996
Appointed Date: 20 December 1993
92 years old

Director
PRESLY, Gordon Andrew
Resigned: 31 August 2015
Appointed Date: 10 August 2000
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 10 August 2000
63 years old

Director
TAYLOR, Keith
Resigned: 21 June 1996
Appointed Date: 25 April 1994
68 years old

Persons With Significant Control

Letts Filofax Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES LETTS GROUP LIMITED Events

20 Jan 2017
Full accounts made up to 30 April 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
03 Feb 2016
Full accounts made up to 30 April 2015
21 Dec 2015
Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
30 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 9,534,357

...
... and 192 more events
30 Dec 1993
Partic of mort/charge *

24 Dec 1993
Director resigned;new director appointed

24 Dec 1993
Director resigned;new director appointed

17 Nov 1993
Company name changed dmws 234 LIMITED\certificate issued on 17/11/93
04 Nov 1993
Incorporation

CHARLES LETTS GROUP LIMITED Charges

19 April 2013
Charge code SC14 7317 0013
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Any patents, trademarks, service marks, designs, business…
19 April 2013
Charge code SC14 7317 0012
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
16 March 2006
Standard security
Delivered: 25 March 2006
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 thornybank industrial estate, dalkeith.
9 March 2006
Floating charge
Delivered: 24 March 2006
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 March 2006
Floating charge
Delivered: 24 March 2006
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 11 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property north of cowden road, dalkeith, midlothian.
14 August 2000
Standard security
Delivered: 24 August 2000
Status: Satisfied on 11 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at thornybank industrial estate, dalkeith.
10 August 2000
Floating charge
Delivered: 14 August 2000
Status: Satisfied on 18 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 December 1993
Bond & floating charge
Delivered: 30 December 1993
Status: Satisfied on 29 August 1997
Persons entitled: Hambros Bank Limited
Description: Undertaking and all property and assets present and future…
20 December 1993
Single debenture
Delivered: 30 December 1993
Status: Satisfied on 16 September 1997
Persons entitled: Hambros Bank Limited
Description: The freehold and leasehold property both present and…
8 April 1992
Standard security
Delivered: 31 March 1994
Status: Satisfied on 16 September 1997
Persons entitled: Hambros Bank Limited
Description: 2 areas of ground at thornybank industrial estate…