Aberlady
East Lothian
EH32 0PZ
Scotland
Director Name | Ms Alison Richardson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Equestrian Manager |
Country of Residence | Scotland |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Eileen Ann Stevenson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 May 2001) |
Role | Farmer |
Correspondence Address | Wheatfield 8 Marine Road Gullane East Lothian EH31 2AX Scotland |
Director Name | Mr John Meikle Stevenson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(31 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 February 2011) |
Role | Retired Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wheatfield 8 Marine Road Gullane East Lothian EH31 2AX Scotland |
Secretary Name | Eileen Ann Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | Wheatfield 8 Marine Road Gullane East Lothian EH31 2AX Scotland |
Director Name | Mrs Louise Amanda Symmons Stevenson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(44 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Secretary Name | Mrs Louise Amanda Symmons Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(44 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr Nicholas James Symmons Stevenson |
---|---|
Date of Birth | January 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2014) |
Role | Chemistry Graduate |
Country of Residence | Scotland |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Ms Hayley Elizabeth Symmons Stevenson |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady Longniddry East Lothian EH32 0PZ Scotland |
Website | luffnessmains.com |
---|---|
Telephone | 07 789930088 |
Telephone region | Mobile |
Registered Address | Luffness Mains Farm Aberlady East Lothian EH32 0PZ Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
20k at £1 | Anderson Strathern Trustee Company 99.50% Ordinary |
---|---|
100 at £1 | Allan Malcolm Stevenson 0.50% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,268,265 |
Cash | £274 |
Current Liabilities | £1,319,586 |
Latest Accounts | 26 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (2 months, 4 weeks from now) |
29 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground extending in all to 40.833 acres or thereby at no 1 camptoun smallholding, haddington, east lothian. Outstanding |
---|---|
12 December 1986 | Delivered on: 29 December 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 February 1981 | Delivered on: 26 February 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: These parts of the lands of muirfield, gullene. Outstanding |
20 August 1987 | Delivered on: 7 September 1987 Satisfied on: 14 April 1988 Persons entitled: A a Hooker & Co LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 2021 | Total exemption full accounts made up to 26 May 2020 (11 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 26 May 2019 (10 pages) |
22 February 2019 | Total exemption full accounts made up to 26 May 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 26 May 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 5 in full (1 page) |
28 November 2017 | Satisfaction of charge 5 in full (1 page) |
20 March 2017 | Total exemption small company accounts made up to 26 May 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 26 May 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 May 2015 (8 pages) |
19 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
28 October 2015 | Termination of appointment of Hayley Elizabeth Symmons Stevenson as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Hayley Elizabeth Symmons Stevenson as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Hayley Elizabeth Symmons Stevenson as a director on 1 October 2015 (1 page) |
24 August 2015 | Previous accounting period extended from 27 November 2014 to 26 May 2015 (1 page) |
24 August 2015 | Previous accounting period extended from 27 November 2014 to 26 May 2015 (1 page) |
29 January 2015 | Termination of appointment of Nicholas James Symmons Stevenson as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Nicholas James Symmons Stevenson as a director on 31 December 2014 (1 page) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Nicholas James Symmons Stevenson on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Nicholas James Symmons Stevenson on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Nicholas James Symmons Stevenson on 1 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 27 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 27 November 2013 (7 pages) |
30 April 2014 | Appointment of Ms Alison Richardson as a director (2 pages) |
30 April 2014 | Appointment of Ms Alison Richardson as a director (2 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 August 2013 | Appointment of Ms Hayley Elizabeth Symmons Stevenson as a director (2 pages) |
16 August 2013 | Appointment of Ms Hayley Elizabeth Symmons Stevenson as a director (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 27 November 2012 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 27 November 2012 (7 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a small company made up to 27 November 2011 (8 pages) |
5 September 2012 | Accounts for a small company made up to 27 November 2011 (8 pages) |
2 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a small company made up to 27 November 2010 (9 pages) |
10 August 2011 | Accounts for a small company made up to 27 November 2010 (9 pages) |
7 February 2011 | Appointment of Mr Nicholas James Symmons Stevenson as a director (2 pages) |
7 February 2011 | Appointment of Mr Nicholas James Symmons Stevenson as a director (2 pages) |
7 February 2011 | Termination of appointment of John Stevenson as a director (1 page) |
7 February 2011 | Termination of appointment of John Stevenson as a director (1 page) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 27 November 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 27 November 2009 (7 pages) |
8 January 2010 | Director's details changed for John Meikle Stevenson on 30 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for John Meikle Stevenson on 30 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 27 November 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 27 November 2008 (7 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated secretary louise stevenson (1 page) |
21 July 2008 | Appointment terminated director louise stevenson (1 page) |
21 July 2008 | Appointment terminated director louise stevenson (1 page) |
21 July 2008 | Appointment terminated secretary louise stevenson (1 page) |
8 March 2008 | Total exemption small company accounts made up to 27 November 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 27 November 2007 (6 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 27 November 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 27 November 2006 (6 pages) |
22 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Return made up to 17/12/05; full list of members (3 pages) |
16 January 2007 | Return made up to 17/12/05; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 27 November 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 27 November 2005 (5 pages) |
18 February 2005 | Total exemption full accounts made up to 27 November 2004 (14 pages) |
18 February 2005 | Total exemption full accounts made up to 27 November 2004 (14 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
5 March 2004 | Full accounts made up to 27 November 2003 (14 pages) |
5 March 2004 | Full accounts made up to 27 November 2003 (14 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | £ ic 30100/20100 25/10/03 £ sr 10000@1=10000 (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | £ ic 30100/20100 25/10/03 £ sr 10000@1=10000 (1 page) |
5 August 2003 | Full accounts made up to 27 November 2002 (12 pages) |
5 August 2003 | Full accounts made up to 27 November 2002 (12 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
2 January 2003 | Return made up to 17/12/02; full list of members
|
2 January 2003 | Return made up to 17/12/02; full list of members
|
17 January 2002 | Accounting reference date extended from 27/10/02 to 27/11/02 (1 page) |
17 January 2002 | Accounting reference date extended from 27/10/02 to 27/11/02 (1 page) |
11 January 2002 | Return made up to 17/12/01; full list of members
|
11 January 2002 | Return made up to 17/12/01; full list of members
|
28 December 2001 | Accounting reference date extended from 31/12/01 to 27/10/02 (1 page) |
28 December 2001 | Accounting reference date extended from 31/12/01 to 27/10/02 (1 page) |
28 November 2001 | Accounting reference date shortened from 28/05/02 to 31/12/01 (1 page) |
28 November 2001 | Accounting reference date shortened from 28/05/02 to 31/12/01 (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | £ ic 50100/30100 16/11/01 £ sr 20000@1=20000 (1 page) |
28 November 2001 | £ ic 50100/30100 16/11/01 £ sr 20000@1=20000 (1 page) |
28 November 2001 | Resolutions
|
29 August 2001 | Full accounts made up to 28 May 2001 (10 pages) |
29 August 2001 | Full accounts made up to 28 May 2001 (10 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | Partic of mort/charge * (6 pages) |
1 June 2001 | Partic of mort/charge * (6 pages) |
15 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members
|
15 January 2001 | Return made up to 17/12/00; full list of members
|
24 January 2000 | Return made up to 17/12/99; full list of members
|
24 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
24 January 2000 | Return made up to 17/12/99; full list of members
|
24 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
30 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
29 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 January 1996 | Full accounts made up to 28 May 1995 (9 pages) |
11 January 1996 | Full accounts made up to 28 May 1995 (9 pages) |
7 September 1987 | Alterations to a floating charge (5 pages) |
7 September 1987 | Alterations to a floating charge (5 pages) |
4 September 1987 | Alterations to a floating charge (5 pages) |
4 September 1987 | Alterations to a floating charge (5 pages) |
29 December 1986 | Particulars of mortgage/charge (3 pages) |
29 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | New director appointed (2 pages) |
11 December 1986 | New director appointed (2 pages) |
7 January 1986 | Memorandum of association (6 pages) |
7 January 1986 | Memorandum of association (6 pages) |
2 April 1974 | Memorandum and Articles of Association (19 pages) |
2 April 1974 | Memorandum and Articles of Association (19 pages) |