Company NameArdvorlich Estate Limited
Company StatusActive
Company NumberSC035482
CategoryPrivate Limited Company
Incorporation Date13 July 1960(63 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1988(27 years, 9 months after company formation)
Appointment Duration36 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameVirginia Mary Stewart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1988(27 years, 9 months after company formation)
Appointment Duration36 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
Secretary NameVirginia Mary Stewart
NationalityBritish
StatusCurrent
Appointed24 April 1988(27 years, 9 months after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
Director NameJames Alexander Stewart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(41 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameLaura Stewart
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(51 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland

Contact

Telephone01567 830335
Telephone regionKillin

Location

Registered AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Trustees Of Stewart Family Trust
83.33%
Ordinary
1000 at £1Trustees Of James Stewart's Discretionary Trust
16.67%
Ordinary

Financials

Year2014
Net Worth£685,532
Cash£22,940
Current Liabilities£319,927

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

21 June 2010Delivered on: 24 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the four pound land of ardvorlich and forty shilling land of downan and balinalt forty shilling land of balliemenoch and four pound lands easter and wester finglens in the county of perth.
Outstanding
4 May 2010Delivered on: 8 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
22 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 June 2022Termination of appointment of Laura Stewart as a director on 13 April 2022 (1 page)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
17 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 6,000.03
(6 pages)
17 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 March 2019Current accounting period extended from 15 April 2019 to 30 April 2019 (1 page)
15 January 2019Total exemption full accounts made up to 15 April 2018 (11 pages)
5 November 2018Notification of The Stewasrt Family Trust as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 15 April 2017 (14 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 15 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 15 April 2016 (7 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,000
(7 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,000
(7 pages)
15 January 2016Total exemption small company accounts made up to 15 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 15 April 2015 (6 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,000
(7 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,000
(7 pages)
9 January 2015Total exemption small company accounts made up to 15 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 15 April 2014 (5 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6,000
(7 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6,000
(7 pages)
14 January 2014Total exemption small company accounts made up to 15 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 15 April 2013 (6 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed for Virginia Mary Stewart on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Virginia Mary Stewart on 11 April 2012 (2 pages)
11 April 2012Director's details changed for James Alexander Stewart on 11 April 2012 (2 pages)
11 April 2012Director's details changed for James Alexander Stewart on 11 April 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 15 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 15 April 2011 (6 pages)
8 December 2011Appointment of Laura Stewart as a director (3 pages)
8 December 2011Appointment of Laura Stewart as a director (3 pages)
27 April 2011Annual return made up to 20 March 2011 (16 pages)
27 April 2011Annual return made up to 20 March 2011 (16 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (12 pages)
28 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (12 pages)
22 January 2010Total exemption small company accounts made up to 15 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 15 April 2009 (7 pages)
17 April 2009Return made up to 20/03/09; no change of members (5 pages)
17 April 2009Return made up to 20/03/09; no change of members (5 pages)
19 January 2009Total exemption small company accounts made up to 15 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 15 April 2008 (5 pages)
21 May 2008Return made up to 20/03/08; no change of members (7 pages)
21 May 2008Return made up to 20/03/08; no change of members (7 pages)
14 February 2008Total exemption small company accounts made up to 15 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 15 April 2007 (5 pages)
20 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Total exemption small company accounts made up to 15 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 15 April 2006 (6 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 15 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 15 April 2005 (6 pages)
8 June 2005Return made up to 20/03/05; full list of members (7 pages)
8 June 2005Return made up to 20/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 15 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 15 April 2004 (5 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Total exemption small company accounts made up to 15 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 15 April 2003 (5 pages)
17 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Total exemption small company accounts made up to 15 April 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 15 April 2002 (5 pages)
16 April 2002Return made up to 20/03/02; full list of members (8 pages)
16 April 2002Return made up to 20/03/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 15 April 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 15 April 2001 (5 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 15 April 2000 (4 pages)
14 February 2001Accounts for a small company made up to 15 April 2000 (4 pages)
14 April 2000Return made up to 20/03/00; full list of members (8 pages)
14 April 2000Return made up to 20/03/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 15 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 15 April 1999 (5 pages)
29 March 1999Return made up to 20/03/99; no change of members (5 pages)
29 March 1999Return made up to 20/03/99; no change of members (5 pages)
16 December 1998Accounts for a small company made up to 15 April 1998 (6 pages)
16 December 1998Accounts for a small company made up to 15 April 1998 (6 pages)
22 April 1998Return made up to 20/03/98; full list of members (7 pages)
22 April 1998Return made up to 20/03/98; full list of members (7 pages)
10 February 1998Accounts for a small company made up to 15 April 1997 (4 pages)
10 February 1998Accounts for a small company made up to 15 April 1997 (4 pages)
10 April 1997Return made up to 20/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 1997Return made up to 20/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1997Accounts for a small company made up to 15 April 1996 (4 pages)
2 February 1997Accounts for a small company made up to 15 April 1996 (4 pages)
15 April 1996Return made up to 20/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 April 1996Return made up to 20/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 February 1996Accounts for a small company made up to 15 April 1995 (4 pages)
13 February 1996Accounts for a small company made up to 15 April 1995 (4 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)