Company NameStewart Lennox Investments Limited
DirectorsCaroline Catherine Laing and James David Athole Laing
Company StatusActive
Company NumberSC039096
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Catherine Laing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1989(25 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressWyndales
Hatton Road
Perth
PH2 7DB
Scotland
Director NameMr James David Athole Laing
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleTrainee Financial Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWyndales Hatton Road
Perth
Perthshire
PH2 7DB
Scotland
Director NameEirene May Bogie
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1989(25 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 December 2003)
RoleHousewife
Correspondence Address14 Ravelston Dykes
Edinburgh
Midlothian
EH4 3ED
Scotland
Director NameMr Athole Trevor Ogilvie Laing
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1989(25 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 17 January 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressWyndales
Perth
PH2 7DB
Scotland
Secretary NameMr Athole Trevor Ogilvie Laing
NationalityBritish
StatusResigned
Appointed17 June 1989(25 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 17 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWyndales
Perth
PH2 7DB
Scotland
Director NamePhilip Miller Athole Laing
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 1997)
RoleStudent
Correspondence AddressWyndales Hatton Road
Perth
Perthshire
PH2 7DB
Scotland

Contact

Telephone01738 621021
Telephone regionPerth

Location

Registered AddressWyndales
Hatton Road
Perth
PH2 7DB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

26.2k at £1James Laing
43.97%
Ordinary
26.2k at £1Philip Miller Athole Laing
43.97%
Ordinary
7k at £1Athole Laing
11.66%
Ordinary
232 at £1Caroline Laing
0.39%
Ordinary

Financials

Year2014
Net Worth£375,392
Cash£46,327
Current Liabilities£6,335

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

7 October 1983Delivered on: 14 October 1983
Satisfied on: 11 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 john st perth 21/31 watergate perth.
Fully Satisfied
30 September 1983Delivered on: 12 June 1983
Satisfied on: 6 February 1987
Persons entitled: Athole Trevor Ogilvie Laing & Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 1983Delivered on: 12 October 1983
Satisfied on: 4 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 April 1971Delivered on: 30 April 1971
Satisfied on: 26 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums of money due or to become due to the bank on current accounts together with interest.
Particulars: Lifeguard assurance limited policy number 35318 dated 27TH october 1970 for £5,000 or otherwise as therein provided effected by the said company on the life of athole trevor ogilvie laing, 2 ladycoynd cupar fife.
Fully Satisfied
18 April 1971Delivered on: 30 April 1971
Satisfied on: 26 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums of money due or to become due to the bank on current accounts together with interest.
Particulars: Lifeguard assurance limited policies numbers 35321 and 35322 both dated 27/10/70 and both for £5,000 effected by the said company on the life of howard lennox norman, wester crieffvechter, crieff, perthshire.
Fully Satisfied
19 August 1969Delivered on: 26 August 1969
Satisfied on: 3 February 1994
Persons entitled: British Bank of Commerce LTD. 40/42 Cannon St London E.C.4

Classification: Dispos'n by stewart lennox min of agr
Secured details: £5,000 & any fur. Sums due or to become due.
Particulars: That tenement of land lying within the burgh of cupar & county of fife as described in sd. Disposition.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
7 June 2023Change of details for Mr Philip Miller Athole Laing as a person with significant control on 6 April 2016 (2 pages)
7 June 2023Change of details for Mr James Laing as a person with significant control on 6 April 2016 (2 pages)
16 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
12 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
23 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 May 2021Termination of appointment of Athole Trevor Ogilvie Laing as a secretary on 17 January 2021 (1 page)
11 May 2021Cessation of Athole Trevor Ogilvie Laing as a person with significant control on 17 January 2021 (1 page)
11 May 2021Termination of appointment of Athole Trevor Ogilvie Laing as a director on 17 January 2021 (1 page)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
16 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (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 59,650
(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 59,650
(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 59,650
(7 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 59,650
(7 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 59,650
(7 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 59,650
(7 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Athole Trevor Ogilvie Laing on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Athole Trevor Ogilvie Laing on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Caroline Catherine Laing on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Caroline Catherine Laing on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Athole Trevor Ogilvie Laing on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Caroline Catherine Laing on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Return made up to 06/07/08; full list of members (4 pages)
16 September 2008Return made up to 06/07/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 August 2007Return made up to 06/07/07; full list of members (3 pages)
8 August 2007Return made up to 06/07/07; full list of members (3 pages)
4 September 2006Return made up to 06/07/06; full list of members (3 pages)
4 September 2006Location of register of members (1 page)
4 September 2006Return made up to 06/07/06; full list of members (3 pages)
4 September 2006Location of register of members (1 page)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 July 2005Return made up to 06/07/05; full list of members (8 pages)
11 July 2005Return made up to 06/07/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
20 July 2004Return made up to 17/06/04; full list of members (9 pages)
20 July 2004Return made up to 17/06/04; full list of members (9 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 July 2003Return made up to 17/06/03; full list of members (9 pages)
17 July 2003Return made up to 17/06/03; full list of members (9 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 June 2002Return made up to 17/06/02; full list of members (9 pages)
20 June 2002Return made up to 17/06/02; full list of members (9 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 July 2001Return made up to 17/06/01; full list of members (8 pages)
19 July 2001Return made up to 17/06/01; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2000Return made up to 17/06/00; full list of members (8 pages)
27 June 2000Return made up to 17/06/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 January 1999 (15 pages)
29 October 1999Full accounts made up to 31 January 1999 (15 pages)
15 July 1999Return made up to 17/06/99; no change of members (4 pages)
15 July 1999Return made up to 17/06/99; no change of members (4 pages)
3 February 1999Amended full accounts made up to 31 January 1998 (12 pages)
3 February 1999Amended full accounts made up to 31 January 1998 (12 pages)
7 December 1998Full accounts made up to 31 January 1998 (12 pages)
7 December 1998Full accounts made up to 31 January 1998 (12 pages)
14 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
23 July 1997Return made up to 17/06/97; full list of members (8 pages)
23 July 1997Return made up to 17/06/97; full list of members (8 pages)
19 November 1996Full accounts made up to 31 January 1996 (10 pages)
19 November 1996Full accounts made up to 31 January 1996 (10 pages)
13 June 1996Return made up to 17/06/96; full list of members (8 pages)
13 June 1996Return made up to 17/06/96; full list of members (8 pages)
29 November 1995Full accounts made up to 31 January 1995 (11 pages)
29 November 1995Full accounts made up to 31 January 1995 (11 pages)
10 July 1995Return made up to 17/06/95; no change of members (6 pages)
10 July 1995Return made up to 17/06/95; no change of members (6 pages)