Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A & M LETTINGS LTD.
Company Information for

A & M LETTINGS LTD.

CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC243054
Private Limited Company
Active

Company Overview

About A & M Lettings Ltd.
A & M LETTINGS LTD. was founded on 2003-01-29 and has its registered office in Renfrew. The organisation's status is listed as "Active". A & M Lettings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & M LETTINGS LTD.
 
Legal Registered Office
CAMPBELL DALLAS LLP
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in PA4
 
Filing Information
Company Number SC243054
Company ID Number SC243054
Date formed 2003-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & M LETTINGS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & M LETTINGS LTD.

Current Directors
Officer Role Date Appointed
MARTYN GRAEME HALSEY
Company Secretary 2003-01-29
ANNE MARIE HALSEY
Director 2003-01-29
MARTYN GRAEME HALSEY
Director 2003-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2003-01-29 2003-01-29
STEPHEN MABBOTT LTD.
Nominated Director 2003-01-29 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN GRAEME HALSEY A & M PROPERTIES (GLASGOW) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
ANNE MARIE HALSEY MARANN HOLDINGS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
ANNE MARIE HALSEY ORRO INVESTMENTS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
ANNE MARIE HALSEY SCOTTISH ASSOCIATION OF LANDLORDS Director 2006-12-13 CURRENT 2001-03-13 Active
ANNE MARIE HALSEY A & M PROPERTIES (GLASGOW) LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
MARTYN GRAEME HALSEY MARANN HOLDINGS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARTYN GRAEME HALSEY ORRO INVESTMENTS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARTYN GRAEME HALSEY A & M PROPERTIES (GLASGOW) LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2430540038
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2430540032
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2430540048
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-1031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-24AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-08-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2430540047
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-08-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2430540033
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GRAEME HALSEY / 22/09/2016
2016-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN GRAEME HALSEY on 2016-09-22
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE HALSEY / 22/09/2016
2016-07-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0129/01/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540050
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540043
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540044
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540045
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540046
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540047
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540048
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540049
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540030
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540031
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540032
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540034
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540037
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540038
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540041
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540042
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540029
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540033
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540035
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540036
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540039
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540040
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430540028
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0129/01/14 FULL LIST
2013-08-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-30AR0129/01/13 FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND
2012-06-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-15AR0129/01/12 FULL LIST
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM C/O CAMPBELL DALLAS & CO 126 DRYMEN ROAD, BEARSDEN GLASGOW G61 3RB
2011-05-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-31AR0129/01/11 FULL LIST
2010-07-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-29AR0129/01/10 FULL LIST
2009-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-07-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-08-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-12363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-08363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-02363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A & M LETTINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & M LETTINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 44
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding BANK OF SCOTLAND PLC
2014-04-08 Outstanding BANK OF SCOTLAND PLC
2014-04-08 Outstanding BANK OF SCOTLAND PLC
2014-03-27 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-11-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-11-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-11-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-11-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-11-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2005-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-10-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-09-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-09-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-08-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-07-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-04-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-12-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-11-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-07-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-07-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-05-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-05-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-01-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-01-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-01-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-01-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-12-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-07-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-03-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & M LETTINGS LTD.

Intangible Assets
Patents
We have not found any records of A & M LETTINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A & M LETTINGS LTD.
Trademarks
We have not found any records of A & M LETTINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & M LETTINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A & M LETTINGS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A & M LETTINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & M LETTINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & M LETTINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.