Joseph Mitchell (letham) Limited BLAIRGOWRIE


Joseph Mitchell (letham) started in year 1959 as Private Limited Company with registration number SC034227. The Joseph Mitchell (letham) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Blairgowrie at George Street,. Postal code: .

The company has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Joseph Mitchell (letham) Limited Address / Contact

Office Address George Street,
Office Address2 Coupar Angus
Town Blairgowrie
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034227
Date of Incorporation Tue, 4th Aug 1959
Industry Processing and preserving of poultry meat
End of financial Year 31st July
Company age 65 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Joseph M.

Position: Secretary

Resigned: 03 May 1990

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Gareth D.

Position: Director

Appointed: 17 July 2017

Resigned: 23 August 2017

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

Stephen H.

Position: Director

Appointed: 05 April 2012

Resigned: 01 August 2014

Jon S.

Position: Secretary

Appointed: 28 September 2009

Resigned: 25 May 2011

Christopher M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 28 September 2009

Jon S.

Position: Director

Appointed: 01 July 2008

Resigned: 25 May 2011

Stephen D.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 December 2008

Baljinder B.

Position: Director

Appointed: 01 June 2007

Resigned: 24 January 2023

Martin G.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2008

Ranjit B.

Position: Director

Appointed: 01 June 2007

Resigned: 24 January 2023

Martin G.

Position: Secretary

Appointed: 01 June 2007

Resigned: 01 December 2007

Stephen M.

Position: Director

Appointed: 01 May 1997

Resigned: 01 June 2007

Joseph M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 June 2007

Joseph M.

Position: Director

Appointed: 01 May 1997

Resigned: 01 June 2007

Michael M.

Position: Director

Appointed: 01 May 1997

Resigned: 01 June 2007

Joseph M.

Position: Director

Appointed: 28 March 1994

Resigned: 20 June 1996

David S.

Position: Director

Appointed: 01 December 1993

Resigned: 01 May 1997

Anthony G.

Position: Director

Appointed: 12 September 1992

Resigned: 22 January 1993

Joseph M.

Position: Secretary

Appointed: 03 May 1990

Resigned: 28 March 1994

Gordon C.

Position: Director

Appointed: 31 October 1989

Resigned: 17 April 1992

William H.

Position: Director

Appointed: 25 April 1989

Resigned: 31 October 1989

Joseph M.

Position: Director

Appointed: 25 April 1989

Resigned: 01 June 2007

Margaret M.

Position: Director

Appointed: 25 April 1989

Resigned: 03 May 1990

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Scot-Lad Limited from Blairgowrie, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scot-Lad Limited

George Street Coupar Angus, Blairgowrie, PH13 9LU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number Sc170045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/07/22
filed on: 22nd, August 2023
Free Download (90 pages)

Company search

Advertisements