Company NameLawton And Laystone Farming Company
Company StatusActive
Company NumberSC037885
CategoryPrivate Unlimited Company
Incorporation Date9 August 1962(61 years, 8 months ago)
Previous NameLawton And Laystone Estate Company

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 01420Raising of other cattle and buffaloes
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameWilliam Henderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1989(27 years after company formation)
Appointment Duration34 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLawton House
Coupar Angus
Blairgowrie
Perthshire
PH13 9PW
Scotland
Director NameGrania Clare Bridget Henderson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(44 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressLawton House
Coupar Angus
Perthshire
PH13 9PW
Scotland
Director NameMiss Conta Arabella Macnab Henderson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(48 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence Address25 South Methven Street
Perth
PH1 5ES
Scotland
Director NameMiss Katherine Grania Henderson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(48 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence Address25 South Methven Street
Perth
PH1 5ES
Scotland
Director NameAlexander Henderson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(51 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 South Methven Street
Perth
PH1 5ES
Scotland
Secretary NameMcCash & Hunter Llp (Corporation)
StatusCurrent
Appointed13 February 2009(46 years, 6 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Director NameMrs Sarah Elizabeth Gilbertson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(27 years after company formation)
Appointment Duration17 years, 11 months (resigned 18 July 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLaystone Farm
Burrelton
Blairgowrie
Perthshire
PH13 9NB
Scotland
Director NameJane Eleanor Henderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(27 years after company formation)
Appointment Duration17 years, 11 months (resigned 18 July 2007)
RoleInstructress
Correspondence AddressHigh Armsheugh Farmhouse
Irvine
Ayrshire
Director NamePatrick Hugh Henderson
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(27 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 1999)
RoleFarmer
Correspondence AddressLawton
Coupar Angus
Tayside
PH13 9PW
Scotland
Secretary NameMcCash & Hunter Solicitors (Corporation)
StatusResigned
Appointed09 August 1989(27 years after company formation)
Appointment Duration19 years, 6 months (resigned 13 February 2009)
Correspondence Address25 South Methven Street
Perth
PH1 5ES
Scotland

Location

Registered Address25 South Methven Street
Perth
PH1 5ES
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

20k at £1William Henderson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 July 2017Notification of Alexander Henderson as a person with significant control on 1 April 2017 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 July 2017Notification of Alexander Henderson as a person with significant control on 1 April 2017 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(7 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(7 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(7 pages)
14 August 2014Appointment of Alexander Henderson as a director on 5 September 2013 (3 pages)
14 August 2014Appointment of Alexander Henderson as a director on 5 September 2013 (3 pages)
14 August 2014Appointment of Alexander Henderson as a director on 5 September 2013 (3 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(6 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(6 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(6 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Miss Katie Henderson on 30 March 2011 (2 pages)
14 July 2011Director's details changed for Miss Conta Henderson on 30 March 2011 (2 pages)
14 July 2011Director's details changed for Miss Katie Henderson on 30 March 2011 (2 pages)
14 July 2011Secretary's details changed for Mccash & Hunter Llp on 14 July 2011 (2 pages)
14 July 2011Secretary's details changed for Mccash & Hunter Llp on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Miss Conta Henderson on 30 March 2011 (2 pages)
24 January 2011Appointment of Miss Katie Henderson as a director (2 pages)
24 January 2011Appointment of Miss Conta Henderson as a director (2 pages)
24 January 2011Appointment of Miss Katie Henderson as a director (2 pages)
24 January 2011Appointment of Miss Conta Henderson as a director (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Grania Clare Bridget Henderson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Grania Clare Bridget Henderson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Grania Clare Bridget Henderson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for William Henderson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for William Henderson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for William Henderson on 1 January 2010 (2 pages)
17 July 2009Return made up to 06/07/09; full list of members (4 pages)
17 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 February 2009Secretary appointed mccash & hunter LLP (1 page)
13 February 2009Appointment terminated secretary mccash & hunter solicitors (1 page)
13 February 2009Appointment terminated secretary mccash & hunter solicitors (1 page)
13 February 2009Secretary appointed mccash & hunter LLP (1 page)
18 September 2008Return made up to 06/07/08; full list of members (4 pages)
18 September 2008Return made up to 06/07/08; full list of members (4 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
10 September 2008Company name changed lawton and laystone estate company\certificate issued on 17/09/08 (2 pages)
10 September 2008Company name changed lawton and laystone estate company\certificate issued on 17/09/08 (2 pages)
10 September 2007Return made up to 06/07/07; no change of members (7 pages)
10 September 2007Return made up to 06/07/07; no change of members (7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
3 August 2005Return made up to 06/07/05; full list of members (7 pages)
3 August 2005Return made up to 06/07/05; full list of members (7 pages)
12 August 2004Return made up to 06/07/04; full list of members (7 pages)
12 August 2004Return made up to 06/07/04; full list of members (7 pages)
8 August 2003Return made up to 06/07/03; full list of members (7 pages)
8 August 2003Return made up to 06/07/03; full list of members (7 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
6 August 2001Return made up to 06/07/01; full list of members (7 pages)
6 August 2001Return made up to 06/07/01; full list of members (7 pages)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 1999Return made up to 06/07/99; no change of members (4 pages)
13 August 1999Return made up to 06/07/99; no change of members (4 pages)
30 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
9 August 1962Incorporation (11 pages)
9 August 1962Incorporation (11 pages)