Background WavePink WaveYellow Wave

LETTS FILOFAX GROUP LIMITED (SC206359)

LETTS FILOFAX GROUP LIMITED (SC206359) is an active UK company. incorporated on 17 April 2000. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LETTS FILOFAX GROUP LIMITED has been registered for 25 years. Current directors include BARR, Cameron William, SAVOY, Harolde Michael.

Company Number
SC206359
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
Level 5 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARR, Cameron William, SAVOY, Harolde Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETTS FILOFAX GROUP LIMITED

LETTS FILOFAX GROUP LIMITED is an active company incorporated on 17 April 2000 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LETTS FILOFAX GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC206359

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

LETTS HOLDINGS LIMITED
From: 24 July 2000To: 29 October 2001
DMWS 414 LIMITED
From: 17 April 2000To: 24 July 2000
Contact
Address

Level 5 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 30 April 2024To: 13 January 2025
2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland
From: 1 March 2024To: 30 April 2024
10 George Street Edinburgh EH2 2PF Scotland
From: 11 June 2021To: 1 March 2024
Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL
From: 16 May 2014To: 11 June 2021
16 Charlotte Square Edinburgh EH2 4DF
From: 17 April 2000To: 16 May 2014
Timeline

15 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MFMAC SECRETARIES LIMITED

Active
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 15 May 2014

BARR, Cameron William

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1980
Director
Appointed 12 Dec 2025

SAVOY, Harolde Michael

Active
9 Haymarket Square, EdinburghEH3 8RY
Born March 1959
Director
Appointed 07 Jan 2016

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 17 Apr 2000
Resigned 15 May 2014

BENNETT, Dougal Gareth Stuart

Resigned
46 Craiglockhart Loan, EdinburghEH14 1JS
Born April 1965
Director
Appointed 10 Aug 2000
Resigned 26 Sept 2003

GRAHAM, Susan Spence

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born January 1970
Director
Appointed 16 Sept 2021
Resigned 12 Dec 2025

LEPINE, Robert

Resigned
George Street, EdinburghEH2 2PF
Born July 1959
Director
Appointed 15 Jun 2016
Resigned 05 Aug 2021

PRESLY, Gordon Andrew

Resigned
Thornybank, DalkeithEH22 2NE
Born March 1960
Director
Appointed 21 Jul 2000
Resigned 15 Jun 2016

RAW, Gordon James Donald

Resigned
Thornybank, DalkeithEH22 2NE
Born September 1962
Director
Appointed 21 Jul 2000
Resigned 04 Dec 2015

SCOULER, Brian Buchanan

Resigned
31 Cramond Road North, EdinburghEH4 6LY
Born April 1959
Director
Appointed 26 Sept 2003
Resigned 09 Mar 2006

CORPORATE RE-ENGINEERING LIMITED

Resigned
35 Braid Farm Road, EdinburghEH10 6LE
Corporate director
Appointed 11 Sept 2000
Resigned 09 Mar 2006

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 17 Apr 2000
Resigned 21 Jul 2000

Persons with significant control

1

30 Semple Street, EdinburghEH3 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Auditors Resignation Company
15 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
16 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Memorandum Articles
9 May 2013
MEM/ARTSMEM/ARTS
Mortgage Alter Floating Charge With Number
7 May 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 May 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 May 2013
466(Scot)466(Scot)
Resolution
2 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Group
23 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
155(6)b155(6)b
Legacy
31 March 2006
155(6)a155(6)a
Legacy
31 March 2006
155(6)b155(6)b
Legacy
31 March 2006
155(6)b155(6)b
Legacy
31 March 2006
155(6)b155(6)b
Legacy
31 March 2006
155(6)b155(6)b
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
88(2)R88(2)R
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
410(Scot)410(Scot)
Legacy
24 March 2006
410(Scot)410(Scot)
Legacy
18 March 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2003
AAAnnual Accounts
Legacy
26 October 2003
287Change of Registered Office
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
88(2)R88(2)R
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2001
88(2)R88(2)R
Memorandum Articles
3 August 2001
MEM/ARTSMEM/ARTS
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Legacy
3 August 2001
88(2)R88(2)R
Legacy
3 August 2001
123Notice of Increase in Nominal Capital
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Legacy
20 October 2000
288aAppointment of Director or Secretary
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Memorandum Articles
18 August 2000
MEM/ARTSMEM/ARTS
Legacy
18 August 2000
122122
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
88(2)R88(2)R
Legacy
18 August 2000
88(2)R88(2)R
Legacy
18 August 2000
123Notice of Increase in Nominal Capital
Legacy
14 August 2000
410(Scot)410(Scot)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2000
NEWINCIncorporation