Company NameLUSS Estates Company
Company StatusActive
Company NumberSC036741
CategoryPrivate Unlimited Company
Incorporation Date23 August 1961(62 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameGeoffrey Hugh Tudor Fitzjohn
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleLand Agent
Country of ResidenceIreland
Correspondence AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Director NameSir Rory Malcolm Colquhoun Of Luss Baronet
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(44 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Director NameLady Katharine Anne Colquhoun
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(46 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleSchool Principal
Country of ResidenceEngland
Correspondence AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Director NameMr Stephen Joseph Arthur
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(47 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Secretary NameMr Jonathan Charles Alexander Clinch
StatusCurrent
Appointed14 January 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address22 Colquhoun Square
Helensburgh
Dunbartonshire
G84 8AG
Scotland
Director NameMr Fergus Alexander Mears Colquhoun
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(51 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Director NameFrances Mary Colquhoun
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(27 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 March 2009)
RoleCompany Director
Correspondence Address24 The Knoll
Framlingham
Woodbridge
Suffolk
IP13 9DH
Director NameLady Kathleen Nimmo Colquhoun Of Luss
Date of BirthJanuary 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(27 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 April 2007)
RoleCompany Director
Correspondence AddressCamstraddan
Luss
Argyll & Bute
G83 8NX
Scotland
Director NameSir Ivar Colquhoun Of Luss Bt, Dl, Jp
Date of BirthJanuary 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(27 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2008)
RoleLandowner
Correspondence AddressCamstraddan
Luss
Alexandria
Argyll & Bute
G83 8NX
Scotland
Director NameRobin Warwick Anthony Parr
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(27 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address17 Rugby Street
London
WC1N 3QT
Director NameSir Michael Iain Wigan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(27 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 December 2010)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressBorrobol
Kinbrace
Sutherland
KW11 6UB
Scotland
Secretary NameDonald McGrigor
NationalityBritish
StatusResigned
Appointed04 January 1989(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1991)
RoleCompany Director
Correspondence AddressPacific House 70 Wellington Street
Glasgow
Lanarkshire
G2 6UA
Scotland
Secretary NameAlister MacDonald Sutherland
NationalityBritish
StatusResigned
Appointed13 November 2000(39 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 January 2010)
RoleSolicitor
Correspondence AddressTorren
Glencoe
Ballachulish
Argyll
PH49 4HX
Scotland
Director NamePatrick John Colquhoun Younger Of Luss
Date of BirthDecember 1980 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(47 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 November 2000)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitelussestates.co.uk
Telephone01389 713100
Telephone regionDumbarton

Location

Registered AddressArnburn
Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

187.5k at £1Stephen Joseph Arthur & Rory Malcolm Colquhoun
82.66%
Red Cum Non Voting Pref
5.8k at £1Rory Malcolm Colquhoun & Stephen Joseph Arthur
2.54%
Participating Preference
33.1k at £1Stephen Joseph Arthur & Clare Renton & Rory Malcolm Colquhoun
14.57%
Ordinary
499 at £1Sir Rory Malcolm Colquhoun
0.22%
Participating Preference
1 at £1Patrick John Colquhoun
0.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return31 December 2022 (9 months ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Arnburn cottage, arden.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Port o'rossdhu, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rose cottage, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Low aldochlay cottage, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gardeners cottage, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gallowhill cottage, arden.
Outstanding
7 April 2022Delivered on: 11 April 2022
Persons entitled: Capbal Faune Limited

Classification: A registered charge
Particulars: All and whole the subjects known as drumfad wood, luss as shown in pink on the plan annexed, which subjects form part and portion of all and whole the subjects more particularly described in and conveyed by disposition of the trustees of the late sir alan colquhoun of colquhoun and luss, bt dated 3RD february and recorded in the division of the general register of sasines for the county of dumbarton in 22ND march 1966.
Outstanding
16 December 2017Delivered on: 5 January 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Luss general store and seafood bar, pier road, luss G83 8NZ.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as millburn cottages luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as dell cottage luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as colquhoun arms hotel luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as inverbeg holiday park luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as inverlauren farmhouse glen fruin.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known yew tree cottage luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as hawthorn cottage luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as aldochlay west luss by alexandria.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as auchengavin farmhouse luss by alexandria.
Outstanding
18 January 2010Delivered on: 26 January 2010
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: River cottage luss by alexandria.
Outstanding
18 January 2010Delivered on: 26 January 2010
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rossarden aldochlay luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bandry cottage mid, north luss.
Outstanding
7 January 2010Delivered on: 21 January 2010
Persons entitled: Queens and Lord Treasurers Remembrancer in Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.26 acres at struckenduff rhu, dunbartonshire.
Outstanding
26 May 2009Delivered on: 8 June 2009
Persons entitled: Coutts and Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: A floating charge over the whole of the heritable properties, see form 410 for full details.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Duchlage farmhouse, arden.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bandry cottage south, north luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oakbank cottage, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Braeside cottage, aldochlay, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bandry cottage north, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ardallie house, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North cottage, aldochlay, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East adlochlay cottage, luss.
Outstanding
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts and Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stuckgowan house, tarbet, arrochar.
Part Satisfied
28 May 2009Delivered on: 5 June 2009
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ballymenoch farmhouse, glen fruin, helensburgh.
Part Satisfied

Filing History

7 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 226,829
(8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 226,829
(8 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 226,829
(8 pages)
26 January 2014Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Mr Stephen Joseph Arthur on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Mr Stephen Joseph Arthur on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Sir Rory Malcolm Colquhoun of Luss Baronet on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Sir Rory Malcolm Colquhoun of Luss Baronet on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Lady Katharine Anne Colquhoun on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2013 (2 pages)
26 January 2014Director's details changed for Lady Katharine Anne Colquhoun on 1 December 2013 (2 pages)
27 September 2013Appointment of Mr Fergus Alexander Mears Colquhoun as a director (2 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2011Memorandum and Articles of Association (30 pages)
17 June 2011Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
17 June 2011Statement of satisfaction in full or in part of a charge /part /charge no 1 (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
21 January 2011Termination of appointment of Michael Wigan as a director (1 page)
21 January 2011Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 January 2010 (2 pages)
21 January 2011Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 January 2010 (2 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2010Memorandum and Articles of Association (30 pages)
27 January 2010Director's details changed for Lady Katharine Colquhoun on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Stephen Joseph Arthur on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
27 January 2010Director's details changed for Lady Katharine Colquhoun on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Stephen Joseph Arthur on 1 December 2009 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
26 January 2010Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Sir Michael Iain Wigan on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Sir Michael Iain Wigan on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 December 2009 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
25 January 2010Termination of appointment of Alister Sutherland as a secretary (1 page)
25 January 2010Appointment of Mr Jonathan Charles Alexander Clinch as a secretary (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 September 2009Director appointed patrick john colquhoun younger of luss logged form (1 page)
11 September 2009Director appointed stephen joseph arthur (3 pages)
28 August 2009Memorandum and Articles of Association (32 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 May 2009Appointment terminated director frances colquhoun (1 page)
27 April 2009Return made up to 31/12/08; full list of members (8 pages)
14 August 2008Director appointed katherine anne colquhoun (2 pages)
18 March 2008Director's change of particulars / rory colquhoun younger of luss / 31/01/2008 (1 page)
14 March 2008Appointment terminated director ivar colquhoun of luss bt, dl, jp (1 page)
13 February 2008Return made up to 31/12/07; no change of members (8 pages)
22 May 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
22 July 2005Director resigned (1 page)
7 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (13 pages)
21 January 2004Return made up to 31/12/03; full list of members (12 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 January 2002Return made up to 31/12/01; full list of members (12 pages)
3 April 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
21 June 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Director's particulars changed (1 page)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 December 1995Statement of affairs (12 pages)
18 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1995Memorandum and Articles of Association (92 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1995Statement of affairs (12 pages)
13 December 1995£ ic 247501/231829 27/11/95 £ sr 15672@1=15672 (1 page)
8 January 1993Memorandum and Articles of Association (47 pages)
14 September 1992Memorandum and Articles of Association (46 pages)
23 August 1961Incorporation (38 pages)