JOSEPH MITCHELL (LETHAM) LIMITED - BLAIRGOWRIE
Company Profile | Company Filings |
Overview
JOSEPH MITCHELL (LETHAM) LIMITED is a Private Limited Company from BLAIRGOWRIE and has the status: Active.
JOSEPH MITCHELL (LETHAM) LIMITED was incorporated 64 years ago on 04/08/1959 and has the registered number: SC034227. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.
JOSEPH MITCHELL (LETHAM) LIMITED was incorporated 64 years ago on 04/08/1959 and has the registered number: SC034227. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.
JOSEPH MITCHELL (LETHAM) LIMITED - BLAIRGOWRIE
This company is listed in the following categories:
10120 - Processing and preserving of poultry meat
10120 - Processing and preserving of poultry meat
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 30/07/2022 | 30/04/2024 |
Registered Office
GEORGE STREET,
BLAIRGOWRIE
PERTHSHIRE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG ASHLEY TOMKINSON | Mar 1982 | British | Director | 2018-06-30 | CURRENT |
MRS JOANNE CAROLINE KERSHAW SIMMONDS | Aug 1982 | British | Director | 2023-05-22 | CURRENT |
STEPHEN GORDON MITCHELL | Apr 1967 | British | Director | 1997-05-01 UNTIL 2007-06-01 | RESIGNED |
DAVID DALLAS SMITH | Oct 1944 | British | Director | 1993-12-01 UNTIL 1997-05-01 | RESIGNED |
MR JON STANLEY SILK | Jun 1961 | British | Secretary | 2009-09-28 UNTIL 2011-05-25 | RESIGNED |
STEPHEN LESLIE DUFFIELD | Jun 1951 | British | Secretary | 2007-12-01 UNTIL 2008-12-01 | RESIGNED |
MR MARTIN JAMES GLANFIELD | Jan 1959 | British | Secretary | 2007-06-01 UNTIL 2007-12-01 | RESIGNED |
MR JOSEPH WILLIAM MITCHELL | Feb 1964 | British | Secretary | 1997-05-01 UNTIL 2007-06-01 | RESIGNED |
MR CHRISTOPHER JOHN MCMELLON | Nov 1950 | British | Secretary | 2008-12-01 UNTIL 2009-09-28 | RESIGNED |
JOSEPH GRAY NICOLL MITCHELL | Dec 1900 | Secretary | RESIGNED | ||
JOSEPH GORDON MITCHELL | Mar 1937 | British | Secretary | RESIGNED | |
JOSEPH GORDON MITCHELL | Mar 1937 | British | Secretary | RESIGNED | |
MICHAEL CHARLES MITCHELL | Apr 1970 | British | Director | 1997-05-01 UNTIL 2007-06-01 | RESIGNED |
JOSEPH GRAY NICOLL MITCHELL | Dec 1900 | Director | RESIGNED | ||
JOSEPH GORDON MITCHELL | Mar 1937 | British | Director | RESIGNED | |
MRS MARGARET DAND KEILLOR MITCHELL | British | Director | RESIGNED | ||
MRS BALJINDER KAUR BOPARAN | Jan 1968 | British | Director | 2007-06-01 UNTIL 2023-01-24 | RESIGNED |
MR RICHARD NEIL PIKE | Sep 1969 | British | Director | 2017-08-22 UNTIL 2018-06-30 | RESIGNED |
MR JON STANLEY SILK | Jun 1961 | British | Director | 2008-07-01 UNTIL 2011-05-25 | RESIGNED |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2014-06-20 UNTIL 2017-07-18 | RESIGNED |
MR JOSEPH WILLIAM MITCHELL | Feb 1964 | British | Director | 1997-05-01 UNTIL 2007-06-01 | RESIGNED |
MR ANTHONY JOHN GEARTY | Sep 1961 | Irish | Director | 1992-09-12 UNTIL 1993-01-22 | RESIGNED |
MR RONALD KLAAS OTTO KERS | Jul 1969 | Dutch | Director | 2018-06-30 UNTIL 2023-05-26 | RESIGNED |
WILLIAM THOMAS HISLOP | Nov 1931 | British | Director | RESIGNED | |
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2012-04-05 UNTIL 2014-08-01 | RESIGNED |
MR MARTIN JAMES GLANFIELD | Jan 1959 | British | Director | 2007-06-01 UNTIL 2008-06-30 | RESIGNED |
MR MARTYN PAUL FLETCHER | Apr 1967 | British | Director | 2017-07-17 UNTIL 2018-07-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2017-07-17 UNTIL 2017-08-23 | RESIGNED |
GORDON WILLIAM CARRUTH | Sep 1943 | British | Director | 1989-10-31 UNTIL 1992-04-17 | RESIGNED |
MR RANJIT SINGH BOPARAN | Aug 1966 | British | Director | 2007-06-01 UNTIL 2023-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scot-Lad Limited | 2016-04-06 | Blairgowrie |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |