LETTS FILOFAX GROUP LIMITED
EDINBURGH LETTS HOLDINGS LIMITED DMWS 414 LIMITED

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

Company number SC206359
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address EXCEL HOUSE (4TH FLOOR), 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Robert Lepine as a director on 15 June 2016; Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016. The most likely internet sites of LETTS FILOFAX GROUP LIMITED are www.lettsfilofaxgroup.co.uk, and www.letts-filofax-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Letts Filofax Group Limited is a Private Limited Company. The company registration number is SC206359. Letts Filofax Group Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Letts Filofax Group Limited is Excel House 4th Floor 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. LEPINE, Robert is a Director of the company. SAVOY, Harolde Michael is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BENNETT, Dougal Gareth Stuart has been resigned. Director CORPORATE RE-ENGINEERING LIMITED has been resigned. Director PRESLY, Gordon Andrew has been resigned. Director RAW, Gordon James Donald has been resigned. Director SCOULER, Brian Buchanan has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014

Director
LEPINE, Robert
Appointed Date: 15 June 2016
66 years old

Director
SAVOY, Harolde Michael
Appointed Date: 07 January 2016
66 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 17 April 2000

Director
BENNETT, Dougal Gareth Stuart
Resigned: 26 September 2003
Appointed Date: 10 August 2000
60 years old

Director
CORPORATE RE-ENGINEERING LIMITED
Resigned: 09 March 2006
Appointed Date: 11 September 2000

Director
PRESLY, Gordon Andrew
Resigned: 15 June 2016
Appointed Date: 21 July 2000
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 21 July 2000
63 years old

Director
SCOULER, Brian Buchanan
Resigned: 09 March 2006
Appointed Date: 26 September 2003
66 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 21 July 2000
Appointed Date: 17 April 2000

LETTS FILOFAX GROUP LIMITED Events

20 Jan 2017
Full accounts made up to 30 April 2016
24 Jun 2016
Appointment of Mr Robert Lepine as a director on 15 June 2016
24 Jun 2016
Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016
10 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8,382.51

03 Feb 2016
Full accounts made up to 30 April 2015
...
... and 93 more events
27 Jul 2000
New director appointed
24 Jul 2000
Director resigned
24 Jul 2000
Accounting reference date shortened from 30/04/01 to 31/01/01
21 Jul 2000
Company name changed dmws 414 LIMITED\certificate issued on 24/07/00
17 Apr 2000
Incorporation

LETTS FILOFAX GROUP LIMITED Charges

19 April 2013
Charge code SC20 6359 0007
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 SC20 6359 0006
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…
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…
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…