Arden
Alexandria
Argyll & Bute
G83 8RH
Scotland
Director Name | Sir Rory Malcolm Colquhoun Of Luss Baronet |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2006(44 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnburn Arden Alexandria Argyll & Bute G83 8RH Scotland |
Director Name | Lady Katharine Anne Colquhoun |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | School Principal |
Country of Residence | England |
Correspondence Address | Arnburn Arden Alexandria Argyll & Bute G83 8RH Scotland |
Director Name | Mr Stephen Joseph Arthur |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Arnburn Arden Alexandria Argyll & Bute G83 8RH Scotland |
Secretary Name | Mr Jonathan Charles Alexander Clinch |
---|---|
Status | Current |
Appointed | 14 January 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Colquhoun Square Helensburgh Dunbartonshire G84 8AG Scotland |
Director Name | Mr Fergus Alexander Mears Colquhoun |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Arnburn Arden Alexandria Argyll & Bute G83 8RH Scotland |
Director Name | Frances Mary Colquhoun |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 March 2009) |
Role | Company Director |
Correspondence Address | 24 The Knoll Framlingham Woodbridge Suffolk IP13 9DH |
Director Name | Lady Kathleen Nimmo Colquhoun Of Luss |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | Camstraddan Luss Argyll & Bute G83 8NX Scotland |
Director Name | Sir Ivar Colquhoun Of Luss Bt, Dl, Jp |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 January 2008) |
Role | Landowner |
Correspondence Address | Camstraddan Luss Alexandria Argyll & Bute G83 8NX Scotland |
Director Name | Robin Warwick Anthony Parr |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 17 Rugby Street London WC1N 3QT |
Director Name | Sir Michael Iain Wigan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 12 December 2010) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Borrobol Kinbrace Sutherland KW11 6UB Scotland |
Secretary Name | Donald McGrigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | Pacific House 70 Wellington Street Glasgow Lanarkshire G2 6UA Scotland |
Secretary Name | Alister MacDonald Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 January 2010) |
Role | Solicitor |
Correspondence Address | Torren Glencoe Ballachulish Argyll PH49 4HX Scotland |
Director Name | Patrick John Colquhoun Younger Of Luss |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arnburn Arden Alexandria Argyll & Bute G83 8RH Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 November 2000) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | lussestates.co.uk |
---|---|
Telephone | 01389 713100 |
Telephone region | Dumbarton |
Registered Address | Arnburn Arden Alexandria Argyll & Bute G83 8RH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
187.5k at £1 | Stephen Joseph Arthur & Rory Malcolm Colquhoun 82.66% Red Cum Non Voting Pref |
---|---|
5.8k at £1 | Rory Malcolm Colquhoun & Stephen Joseph Arthur 2.54% Participating Preference |
33.1k at £1 | Stephen Joseph Arthur & Clare Renton & Rory Malcolm Colquhoun 14.57% Ordinary |
499 at £1 | Sir Rory Malcolm Colquhoun 0.22% Participating Preference |
1 at £1 | Patrick John Colquhoun 0.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
28 May 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
---|---|
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Mr Stephen Joseph Arthur on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Mr Stephen Joseph Arthur on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Sir Rory Malcolm Colquhoun of Luss Baronet on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Sir Rory Malcolm Colquhoun of Luss Baronet on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Lady Katharine Anne Colquhoun on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Lady Katharine Anne Colquhoun on 1 December 2013 (2 pages) |
27 September 2013 | Appointment of Mr Fergus Alexander Mears Colquhoun as a director (2 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Memorandum and Articles of Association (30 pages) |
17 June 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
17 June 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Termination of appointment of Michael Wigan as a director (1 page) |
21 January 2011 | Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 January 2010 (2 pages) |
21 January 2011 | Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 January 2010 (2 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Memorandum and Articles of Association (30 pages) |
27 January 2010 | Director's details changed for Lady Katharine Colquhoun on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Stephen Joseph Arthur on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
27 January 2010 | Director's details changed for Lady Katharine Colquhoun on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Stephen Joseph Arthur on 1 December 2009 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
26 January 2010 | Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Sir Michael Iain Wigan on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Patrick John Colquhoun Younger of Luss on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Sir Michael Iain Wigan on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Sir Rory Malcolm Baronet Colquhoun of Luss Baronet on 1 December 2009 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
25 January 2010 | Termination of appointment of Alister Sutherland as a secretary (1 page) |
25 January 2010 | Appointment of Mr Jonathan Charles Alexander Clinch as a secretary (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 September 2009 | Director appointed patrick john colquhoun younger of luss logged form (1 page) |
11 September 2009 | Director appointed stephen joseph arthur (3 pages) |
28 August 2009 | Memorandum and Articles of Association (32 pages) |
28 August 2009 | Resolutions
|
8 June 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 May 2009 | Appointment terminated director frances colquhoun (1 page) |
27 April 2009 | Return made up to 31/12/08; full list of members (8 pages) |
14 August 2008 | Director appointed katherine anne colquhoun (2 pages) |
18 March 2008 | Director's change of particulars / rory colquhoun younger of luss / 31/01/2008 (1 page) |
14 March 2008 | Appointment terminated director ivar colquhoun of luss bt, dl, jp (1 page) |
13 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
22 May 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
22 July 2005 | Director resigned (1 page) |
7 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
3 April 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
31 January 1998 | Return made up to 31/12/97; no change of members
|
17 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Director's particulars changed (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 December 1995 | Statement of affairs (12 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Memorandum and Articles of Association (92 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Statement of affairs (12 pages) |
13 December 1995 | £ ic 247501/231829 27/11/95 £ sr 15672@1=15672 (1 page) |
8 January 1993 | Memorandum and Articles of Association (47 pages) |
14 September 1992 | Memorandum and Articles of Association (46 pages) |
23 August 1961 | Incorporation (38 pages) |