Company NamePairc Crofters Limited
Company StatusActive
Company NumberSC013252
CategoryPrivate Limited Company
Incorporation Date11 July 1924(99 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry John Young Lomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(64 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameAlan Martin Searle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(78 years, 9 months after company formation)
Appointment Duration21 years
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameMiss Matilda May Emm Lomas
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(89 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Secretary NameMatilda May Emm Lomas
StatusCurrent
Appointed08 February 2016(91 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameGodfrey Neil Young Lomas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(64 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressSunnymead Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3DE
Director NameJohn Leslie Venables Lomas
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(64 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 August 2003)
RoleChartered Engineer Retired
Correspondence AddressThe Dormers
The Green, Long Itchington
Southam
Warwickshire
CV47 9QJ
Director NameSheila Lomas
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(64 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 September 2005)
RoleHousewife
Correspondence AddressThe Dormers
The Green, Long Itchington
Southam
Warwickshire
CV47 9QJ
Secretary NameMr Simon Andrew Fraser
NationalityBritish
StatusResigned
Appointed16 May 1989(64 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland

Location

Registered AddressKyles Lodge
Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Trustees Of Kyles Lodge Trust
75.00%
Ordinary
50 at £1Barry John Young Lomas
12.50%
Ordinary
50 at £1Godfrey Neil Young Lomas
12.50%
Ordinary

Financials

Year2014
Net Worth-£113,956
Cash£4,498
Current Liabilities£197,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

4 February 2004Delivered on: 11 February 2004
Satisfied on: 5 December 2015
Persons entitled: Sse Generation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crofting lands of parc, parish of lochs, ross and cromarty.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(5 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(5 pages)
10 February 2016Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages)
10 February 2016Termination of appointment of Simon Andrew Fraser as a secretary on 8 February 2016 (1 page)
10 February 2016Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages)
10 February 2016Termination of appointment of Simon Andrew Fraser as a secretary on 8 February 2016 (1 page)
10 February 2016Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page)
10 February 2016Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages)
10 February 2016Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page)
10 February 2016Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 400
(5 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 400
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 April 2014Appointment of Miss Matilda May Emm Lomas as a director (2 pages)
26 April 2014Appointment of Miss Matilda May Emm Lomas as a director (2 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400
(4 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Mr Simon Andrew Fraser on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Mr Simon Andrew Fraser on 28 February 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 16/03/08; full list of members (4 pages)
9 May 2008Return made up to 16/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2007Return made up to 16/03/07; full list of members (3 pages)
13 April 2007Return made up to 16/03/07; full list of members (3 pages)
12 April 2006Return made up to 16/03/06; full list of members (3 pages)
12 April 2006Return made up to 16/03/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
8 June 2005Registered office changed on 08/06/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
13 April 2005Return made up to 16/03/05; full list of members (3 pages)
13 April 2005Return made up to 16/03/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 16/03/04; full list of members (8 pages)
14 April 2004Return made up to 16/03/04; full list of members (8 pages)
11 February 2004Partic of mort/charge * (10 pages)
11 February 2004Partic of mort/charge * (10 pages)
16 December 2003Director resigned (2 pages)
16 December 2003Director resigned (2 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Company name changed parc crofters, LIMITED\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed parc crofters, LIMITED\certificate issued on 20/10/03 (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
22 March 2003Return made up to 16/03/03; full list of members (8 pages)
22 March 2003Return made up to 16/03/03; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Return made up to 16/03/02; full list of members (7 pages)
3 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 April 2001Return made up to 16/03/01; full list of members (8 pages)
10 April 2001Return made up to 16/03/01; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 March 1999Return made up to 16/03/99; full list of members (6 pages)
30 March 1999Return made up to 16/03/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 April 1997Return made up to 16/03/97; no change of members (4 pages)
8 April 1997Return made up to 16/03/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
3 December 1986Return made up to 05/09/86; full list of members (6 pages)
3 December 1986Return made up to 05/09/86; full list of members (6 pages)