Company NameLindertis Company Limited
DirectorAlisdair John Munro Colyton
Company StatusActive
Company NumberSC036885
CategoryPrivate Limited Company
Incorporation Date12 October 1961(62 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameLord Alisdair John Munro Colyton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(35 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumleys House
Airlie
Kirriemuir
Angus
DD8 5NU
Scotland
Secretary NameLady Colyton Philippa Jane Hopkinson
StatusCurrent
Appointed30 July 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressDrumleys House Lindertis
Airlie
Kirriemuir
Angus
DD8 5NU
Scotland
Director NameFiona Margaret Hopkinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 1996)
RoleHousewife
Correspondence AddressDrumleys House
Lindertis
Kirriemuir
DD8 5NT
Scotland
Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration34 years, 10 months (resigned 09 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDrumleys House Lindertis
Airlie
Kirriemuir
Angus
DD8 5NU
Scotland
Director NameRt. Hon Charles Henry Kenneth Hopkinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(35 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 09 November 2023)
RoleTravel Operator
Country of ResidenceEngland
Correspondence AddressBenningham Hall
Benningham Green, Occold
Eye
Suffolk
IP23 7PF
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(43 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 July 2021)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressDrumleys House Lindertis
Airlie
Kirriemuir
Angus
DD8 5NU
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

67.8k at £1Charles Henry Kenneth Hopkinson
48.22%
B Cumulative Non Voting Preference
67.8k at £1Lord Alisdair John Munro Colyton
48.22%
A Cumulative Non Voting Preference
1.3k at £1Lord Alisdair John Munro Colyton
0.89%
Ordinary A
1.3k at £1Trustees Of Honourable C.h.k. Hopkinson Trust
0.89%
Ordinary B
1.2k at £1Trustees Of Honourable Mrs Fiona Hopkinson's 1987 Settlement
0.89%
Ordinary A
1.3k at £1Trustees Of Honourable Mrs Fiona Hopkinson's 1987 Settlement
0.89%
Ordinary B
1 at £1Thorntons Trustees LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,308,256

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

2 July 2019Delivered on: 6 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 123.86 hectares (306.07 acres) or thereby of land at littleton of airlie farm, kirriemuir, angus including 1 & 2 roadside cottages and grieves cottage.
Outstanding
6 September 2016Delivered on: 7 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at kinalty farm, kirriemuir, angus.
Outstanding
25 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leys of lindertis lindertis angus.
Outstanding
16 October 1998Delivered on: 21 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 January 1990Delivered on: 29 January 1990
Persons entitled: David Logan Laird

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands & estate of lindertis.
Outstanding

Filing History

4 January 2024Accounts for a dormant company made up to 31 July 2023 (7 pages)
9 November 2023Termination of appointment of Charles Henry Kenneth Hopkinson as a director on 9 November 2023 (1 page)
9 November 2023Termination of appointment of David Logan Laird as a director on 9 November 2023 (1 page)
7 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
6 June 2023Amended accounts for a dormant company made up to 31 July 2022 (6 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
2 August 2021Appointment of Lady Colyton Philippa Jane Hopkinson as a secretary on 30 July 2021 (2 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Drumleys House Lindertis Airlie Kirriemuir Angus DD8 5NU on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Thorntons Law Llp as a secretary on 30 July 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
28 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 August 2020Cessation of Charles Henry Kenneth Hopkinson as a person with significant control on 17 April 2018 (1 page)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
6 July 2019Registration of charge SC0368850005, created on 2 July 2019 (8 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
21 December 2018Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 2,500
(6 pages)
12 October 2018Confirmation statement made on 26 June 2018 with updates (8 pages)
6 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
4 May 2018Solvency Statement dated 17/04/18 (2 pages)
4 May 2018Statement of capital on 4 May 2018
  • GBP 5,000
(11 pages)
4 May 2018Statement by Directors (2 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
4 July 2017Notification of Alisdair John Munro Colyton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
4 July 2017Notification of Alisdair John Munro Colyton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Charles Henry Kenneth Hopkinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Charles Henry Kenneth Hopkinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Registration of charge SC0368850004, created on 6 September 2016 (6 pages)
7 September 2016Registration of charge SC0368850004, created on 6 September 2016 (6 pages)
27 August 2016Satisfaction of charge 1 in full (4 pages)
27 August 2016Satisfaction of charge 1 in full (4 pages)
17 August 2016Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page)
17 August 2016Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page)
17 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 140,500
(8 pages)
17 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 140,500
(8 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 140,500
(8 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 140,500
(8 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 140,500
(8 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 140,500
(8 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
16 August 2013Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
16 July 2013Director's details changed for Lord Alisdair John Munro Colyton on 23 June 2013 (2 pages)
16 July 2013Director's details changed for Lord Alisdair John Munro Colyton on 23 June 2013 (2 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
28 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
20 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
20 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
25 July 2008Return made up to 26/06/08; full list of members (6 pages)
25 July 2008Return made up to 26/06/08; full list of members (6 pages)
17 April 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 June 2007Return made up to 26/06/07; full list of members (4 pages)
27 June 2007Return made up to 26/06/07; full list of members (4 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street, dundee, DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
7 August 2006Return made up to 26/06/06; full list of members (4 pages)
7 August 2006Return made up to 26/06/06; full list of members (4 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
14 July 2005Return made up to 26/06/05; full list of members (7 pages)
14 July 2005Return made up to 26/06/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 July 2003Return made up to 26/06/03; full list of members (7 pages)
12 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
30 July 2002Return made up to 26/06/02; no change of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2002Return made up to 26/06/02; no change of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2002Total exemption full accounts made up to 10 April 2001 (12 pages)
21 January 2002Accounting reference date extended from 10/04/02 to 30/04/02 (1 page)
21 January 2002Accounting reference date extended from 10/04/02 to 30/04/02 (1 page)
21 January 2002Total exemption full accounts made up to 10 April 2001 (12 pages)
2 July 2001Return made up to 26/06/01; full list of members (8 pages)
2 July 2001Return made up to 26/06/01; full list of members (8 pages)
11 April 2001Full accounts made up to 10 April 2000 (12 pages)
11 April 2001Full accounts made up to 10 April 2000 (12 pages)
11 September 2000Memorandum and Articles of Association (18 pages)
11 September 2000Ad 31/12/99--------- £ si 5000@1=5000 £ ic 140500/145500 (2 pages)
11 September 2000Ad 31/12/99--------- £ si 5000@1=5000 £ ic 140500/145500 (2 pages)
11 September 2000Memorandum and Articles of Association (18 pages)
11 September 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 February 2000Full accounts made up to 10 April 1999 (11 pages)
8 February 2000Full accounts made up to 10 April 1999 (11 pages)
21 July 1999Return made up to 26/06/99; full list of members (7 pages)
21 July 1999Return made up to 26/06/99; full list of members (7 pages)
23 November 1998Full accounts made up to 10 April 1998 (10 pages)
23 November 1998Full accounts made up to 10 April 1998 (10 pages)
21 October 1998Partic of mort/charge * (6 pages)
21 October 1998Partic of mort/charge * (6 pages)
19 March 1998Full accounts made up to 10 April 1997 (11 pages)
19 March 1998Full accounts made up to 10 April 1997 (11 pages)
8 July 1997Return made up to 26/06/97; no change of members (5 pages)
8 July 1997Return made up to 26/06/97; no change of members (5 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
10 February 1997Full accounts made up to 10 April 1996 (10 pages)
10 February 1997Full accounts made up to 10 April 1996 (10 pages)
16 January 1997Registered office changed on 16/01/97 from: 40 castle street, dundee, DD1 3AQ (1 page)
16 January 1997Registered office changed on 16/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
31 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 February 1996Full accounts made up to 10 April 1995 (11 pages)
8 February 1996Full accounts made up to 10 April 1995 (11 pages)
19 June 1995Return made up to 26/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1995Return made up to 26/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 January 1990Partic of mort/charge 988 (3 pages)
29 January 1990Partic of mort/charge 988 (3 pages)