ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Joseph Mitchell (Letham) Limited

Joseph Mitchell (Letham) Limited is an active company incorporated on 4 August 1959 with the registered office located in . Joseph Mitchell (Letham) Limited was registered 66 years ago.
Status
Active
Active since 12 years ago
Voluntary strike-off pending since 1 month ago
Company No
SC034227
Private limited company
Scottish Company
Age
66 years
Incorporated 4 August 1959
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 30 Jul27 Jul 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
George Street,
Coupar Angus
Blairgowrie
Perthshire
Same address for the past 10 years
Telephone
01307818220
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1972
Director • British • Lives in England • Born in Aug 1982
Director • Group Cfo • British • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Jun 1973
Scot-Lad Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Foods American Holdings Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
Lloyd Maunder Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
John Rannoch Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
R.& K.Wise Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
Melwood Investments Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
Beverley House (9000) Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
Cavaghan & Gray Group Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
Farnsworth Investments Limited
Craig Ashley Tomkinson, Joanne Caroline Kershaw Simmonds, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Jul 2024
For period 27 Jul27 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Increased by £2K (%)
Total Liabilities
£0
Same as previous period
Net Assets
£2K
Increased by £2K (%)
Debt Ratio (%)
0%
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 22 Jul 2025
Application To Strike Off
1 Month Ago on 16 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Mr Paul Allan Friston Appointed
7 Months Ago on 1 Feb 2025
Nigel Barry Williams Resigned
8 Months Ago on 31 Dec 2024
Mr Nigel Barry Williams Appointed
1 Year 1 Month Ago on 26 Jul 2024
Craig Ashley Tomkinson Resigned
1 Year 1 Month Ago on 26 Jul 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Get Credit Report
Discover Joseph Mitchell (Letham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2025
Application to strike the company off the register
Submitted on 16 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 27/07/24
Submitted on 30 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 27/07/24
Submitted on 30 Apr 2025
Audit exemption subsidiary accounts made up to 27 July 2024
Submitted on 30 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 27/07/24
Submitted on 30 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 24 Mar 2025
Appointment of Mr Paul Allan Friston as a director on 1 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Nigel Barry Williams as a director on 31 December 2024
Submitted on 6 Jan 2025
Appointment of Mr Nigel Barry Williams as a director on 26 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year