Background WavePink WaveYellow Wave

LETHAM DEVELOPMENT LTD. (SC411036)

LETHAM DEVELOPMENT LTD. (SC411036) is an active UK company. incorporated on 10 November 2011. with registered office in Perth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LETHAM DEVELOPMENT LTD. has been registered for 14 years. Current directors include KERR, Wilson, SCOBBIE, Keith Michael.

Company Number
SC411036
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2011
Age
14 years
Address
Sport Pavilion Seven Acres, Perth, PH1 2JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KERR, Wilson, SCOBBIE, Keith Michael
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHAM DEVELOPMENT LTD.

LETHAM DEVELOPMENT LTD. is an active company incorporated on 10 November 2011 with the registered office located in Perth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LETHAM DEVELOPMENT LTD. was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

SC411036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 24 November 2025
For period ending 10 November 2025
Contact
Address

Sport Pavilion Seven Acres Newhouse Road Perth, PH1 2JB,

Previous Addresses

, 66 Tay Street, Perth, PH2 8RA
From: 10 November 2011To: 12 November 2014
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Aug 21
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KERR, Wilson

Active
Seven Acres, PerthPH1 2JB
Born October 1972
Director
Appointed 10 Nov 2018

SCOBBIE, Keith Michael

Active
Viewlands Road, PerthPH1 1BL
Born April 1967
Director
Appointed 01 Aug 2014

MCLEOD, Euan James

Resigned
West Park Road, CuparKY15 5DJ
Secretary
Appointed 04 Apr 2014
Resigned 26 Jan 2023

MCLEOD, Euan James

Resigned
Millbank, CuparKY15 5DP
Secretary
Appointed 10 Nov 2011
Resigned 19 Mar 2012

MELLOY, Paul

Resigned
Hermitage Drive, PerthPH1 2JT
Secretary
Appointed 19 Mar 2012
Resigned 04 Apr 2014

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 10 Nov 2011
Resigned 10 Nov 2011

BARKER, Richard John

Resigned
Burnside Road, PerthPH2 6HD
Born March 1958
Director
Appointed 01 Jan 2013
Resigned 15 Apr 2015

DRUMMOND, Kenneth

Resigned
8 Castle Way, St. MadoesPH2 7NY
Born March 1942
Director
Appointed 10 Nov 2011
Resigned 08 Apr 2016

ELRICK, Ian Philip

Resigned
Oakbank Road, PerthPH1 1HG
Born June 1963
Director
Appointed 01 Jan 2013
Resigned 01 Dec 2014

KIDD, John David

Resigned
Bridgeton Brae, PerthPH1 3JZ
Born July 1983
Director
Appointed 22 Mar 2016
Resigned 15 Oct 2019

KIDD, John David

Resigned
North Methven Street, PerthPH1 5PN
Born July 1983
Director
Appointed 22 Mar 2016
Resigned 09 Nov 2025

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 10 Nov 2011
Resigned 10 Nov 2011

MELLOY, Paul Michael

Resigned
Hermitage Drive, PerthPH1 2JT
Born December 1977
Director
Appointed 01 Nov 2012
Resigned 25 Oct 2013

NEIL, Richard David Stewart

Resigned
Seven Acres, PerthPH1 2JB
Born September 1971
Director
Appointed 14 Dec 2017
Resigned 15 Aug 2021

PETTERSON, Derek James

Resigned
Robertson Road, PerthPH1 1SN
Born August 1975
Director
Appointed 01 Aug 2014
Resigned 18 Jan 2017

STEVENSON, Thomas James

Resigned
Norie Terrace, PerthPH1 1HL
Born December 1984
Director
Appointed 22 Mar 2016
Resigned 14 Jul 2016

STEVENSON, Thomas James

Resigned
Norie Terrace, PerthPH1 1HL
Born December 1984
Director
Appointed 22 Mar 2016
Resigned 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Incorporation Company
10 November 2011
NEWINCIncorporation