JOSEPH MITCHELL (LETHAM) LIMITED
BLAIRGOWRIE


Company number SC034227
Status Active
Incorporation Date 4 August 1959
Company Type Private Limited Company
Address GEORGE STREET,, COUPAR ANGUS, BLAIRGOWRIE, PERTHSHIRE
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 23,998 ; Full accounts made up to 1 August 2015. The most likely internet sites of JOSEPH MITCHELL (LETHAM) LIMITED are www.josephmitchellletham.co.uk, and www.joseph-mitchell-letham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Joseph Mitchell Letham Limited is a Private Limited Company. The company registration number is SC034227. Joseph Mitchell Letham Limited has been working since 04 August 1959. The present status of the company is Active. The registered address of Joseph Mitchell Letham Limited is George Street Coupar Angus Blairgowrie Perthshire. . BOPARAN, Baljinder Kaur is a Director of the company. BOPARAN, Ranjit Singh is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary DUFFIELD, Stephen Leslie has been resigned. Secretary GLANFIELD, Martin James has been resigned. Secretary MCMELLON, Christopher John has been resigned. Secretary MITCHELL, Joseph William has been resigned. Secretary MITCHELL, Joseph Gordon has been resigned. Secretary MITCHELL, Joseph Gordon has been resigned. Secretary MITCHELL, Joseph Gray Nicoll has been resigned. Secretary SILK, Jon Stanley has been resigned. Director CARRUTH, Gordon William has been resigned. Director GEARTY, Anthony John has been resigned. Director GLANFIELD, Martin James has been resigned. Director HENDERSON, Stephen has been resigned. Director HISLOP, William Thomas has been resigned. Director MITCHELL, Joseph William has been resigned. Director MITCHELL, Joseph Gordon has been resigned. Director MITCHELL, Joseph Gray Nicoll has been resigned. Director MITCHELL, Margaret Dand Keillor has been resigned. Director MITCHELL, Michael Charles has been resigned. Director MITCHELL, Stephen Gordon has been resigned. Director SILK, Jon Stanley has been resigned. Director SMITH, David Dallas has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Director
BOPARAN, Baljinder Kaur
Appointed Date: 01 June 2007
57 years old

Director
BOPARAN, Ranjit Singh
Appointed Date: 01 June 2007
59 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
DUFFIELD, Stephen Leslie
Resigned: 01 December 2008
Appointed Date: 01 December 2007

Secretary
GLANFIELD, Martin James
Resigned: 01 December 2007
Appointed Date: 01 June 2007

Secretary
MCMELLON, Christopher John
Resigned: 28 September 2009
Appointed Date: 01 December 2008

Secretary
MITCHELL, Joseph William
Resigned: 01 June 2007
Appointed Date: 01 May 1997

Secretary
MITCHELL, Joseph Gordon
Resigned: 03 May 1990

Secretary
MITCHELL, Joseph Gordon
Resigned: 28 March 1994

Secretary
MITCHELL, Joseph Gray Nicoll
Resigned: 20 June 1996

Secretary
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 28 September 2009

Director
CARRUTH, Gordon William
Resigned: 17 April 1992
Appointed Date: 31 October 1989
82 years old

Director
GEARTY, Anthony John
Resigned: 22 January 1993
Appointed Date: 12 September 1992
64 years old

Director
GLANFIELD, Martin James
Resigned: 30 June 2008
Appointed Date: 01 June 2007
66 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 05 April 2012
68 years old

Director
HISLOP, William Thomas
Resigned: 31 October 1989
93 years old

Director
MITCHELL, Joseph William
Resigned: 01 June 2007
Appointed Date: 01 May 1997
61 years old

Director
MITCHELL, Joseph Gordon
Resigned: 01 June 2007
88 years old

Director
MITCHELL, Joseph Gray Nicoll
Resigned: 20 June 1996
124 years old

Director
MITCHELL, Margaret Dand Keillor
Resigned: 03 May 1990

Director
MITCHELL, Michael Charles
Resigned: 01 June 2007
Appointed Date: 01 May 1997
55 years old

Director
MITCHELL, Stephen Gordon
Resigned: 01 June 2007
Appointed Date: 01 May 1997
58 years old

Director
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 01 July 2008
64 years old

Director
SMITH, David Dallas
Resigned: 01 May 1997
Appointed Date: 01 December 1993
80 years old

JOSEPH MITCHELL (LETHAM) LIMITED Events

01 Jun 2016
Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 23,998

23 Mar 2016
Full accounts made up to 1 August 2015
20 Apr 2015
Full accounts made up to 2 August 2014
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 23,998

...
... and 103 more events
23 Oct 1987
Accounting reference date extended from 31/08 to 31/12

10 Apr 1987
New director appointed

06 Feb 1987
Accounts for a medium company made up to 31 August 1986

19 Jan 1987
Return made up to 16/01/87; full list of members

04 Aug 1959
Certificate of incorporation

JOSEPH MITCHELL (LETHAM) LIMITED Charges

1 May 1997
Bond & floating charge
Delivered: 8 May 1997
Status: Satisfied on 5 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…