Company NameLittle Cumbrae Estate Limited
DirectorsNorval Murray Hughan and Michael Alexander Riddick
Company StatusLiquidation
Company NumberSC035528
CategoryPrivate Limited Company
Incorporation Date29 July 1960(63 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNorval Murray Hughan
StatusCurrent
Appointed01 April 2016(55 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressClermiston
Gatehouse-Of-Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2HZ
Scotland
Director NameMr Norval Murray Hughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(56 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMr Michael Alexander Riddick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(56 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Main Street
Haugh Of Urr
Castle Douglas
DG7 3YA
Scotland
Director NameJohn Murray Craik Aitken
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(29 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 1996)
RoleWriter To The Signet
Correspondence AddressTigh Na Sia Fearnan
Aberfeldy
Perthshire
PH15 2PF
Scotland
Director NameElizabeth Maud Stephen Kaye
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(29 years, 1 month after company formation)
Appointment Duration27 years (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland
Director NameMr Peter Mackenzie Kaye
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(29 years, 1 month after company formation)
Appointment Duration27 years, 8 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland
Secretary NameJohn Murray Craik Aitken
NationalityBritish
StatusResigned
Appointed08 September 1989(29 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressTigh Na Sia Fearnan
Aberfeldy
Perthshire
PH15 2PF
Scotland
Secretary NameSusan Elizabeth Foster
NationalityBritish
StatusResigned
Appointed01 August 1996(36 years after company formation)
Appointment Duration10 years (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShennaah Thie
Old Ford Road
Gatehouse Of Fleet
Dumfries & Galloway
DG7 2NR
Scotland
Secretary NameMr Peter Mackenzie Kaye
NationalityBritish
StatusResigned
Appointed17 August 2006(46 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland

Contact

Telephone0151 4201370
Telephone regionLiverpool

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1P.m. Kaye
80.00%
Ordinary
20 at £1Elizabeth M. Kaye
20.00%
Ordinary

Financials

Year2014
Net Worth£1,478,995
Cash£124,482
Current Liabilities£1,626,281

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2022 (1 year, 7 months ago)
Next Return Due22 September 2023 (overdue)

Charges

2 February 2011Delivered on: 8 February 2011
Persons entitled: Peter Mackenzie Kaye & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 and 18B renfield street glasgow and 24 drury street glasgow GLA40110.
Outstanding
8 November 2010Delivered on: 16 November 2010
Persons entitled: Rolyat 1 LTD

Classification: Standard security
Secured details: Obligations in terms of an option agreement.
Particulars: 18/18B renfield street & 24 drury street glasgow gla 40110.
Outstanding
5 February 2004Delivered on: 11 February 2004
Satisfied on: 3 March 2007
Persons entitled: Island of Little Cumbrae Limited

Classification: Standard security
Secured details: Obligations in missives.
Particulars: The island of little cumbrae, county of bute.
Fully Satisfied
21 March 2002Delivered on: 28 March 2002
Satisfied on: 3 September 2009
Persons entitled: Peter Mackenzie Kaye

Classification: Standard security
Secured details: £310,000.
Particulars: The island of little cumbrae in the county of bute.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Cessation of Peter Mackenzie Kaye as a person with significant control on 22 May 2017 (1 page)
4 August 2017Director's details changed for Murray Hughan on 4 August 2017 (2 pages)
12 June 2017Appointment of Murray Hughan as a director on 22 May 2017 (2 pages)
12 June 2017Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page)
12 June 2017Appointment of Mr Michael Alexander Riddick as a director on 22 May 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 September 2016Termination of appointment of Elizabeth Maud Stephen Kaye as a director on 7 September 2016 (1 page)
14 April 2016Appointment of Norval Murray Hughan as a secretary on 1 April 2016 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of Peter Kaye as a secretary (1 page)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS on 9 December 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Return made up to 08/09/08; no change of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Return made up to 08/09/07; no change of members (7 pages)
3 March 2007Dec mort/charge * (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Return made up to 08/09/06; full list of members (7 pages)
22 September 2006Director's particulars changed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 279 bath street glasgow G2 4JL (1 page)
31 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Secretary's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: earlston borgue kirkcudbright dumfries & galloway DG6 4SS (1 page)
21 September 2004Return made up to 08/09/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
17 February 2004Registered office changed on 17/02/04 from: 258 sutherland way livingston EH54 8ST (1 page)
11 February 2004Partic of mort/charge * (5 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 September 2003Return made up to 08/09/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 September 2002Return made up to 08/09/02; full list of members (7 pages)
28 March 2002Partic of mort/charge * (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 08/09/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Return made up to 08/09/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
1 October 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1996Director's particulars changed (1 page)
14 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Return made up to 08/09/96; no change of members (4 pages)
29 August 1996New secretary appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Return made up to 08/09/95; full list of members (6 pages)
3 July 1995Secretary's particulars changed (2 pages)
29 July 1960Incorporation (13 pages)