Perth
PH2 8EH
Scotland
Director Name | Alasdair Gordon Fox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mr Hugh Douglas Ian Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Drem Farmhouse Drem North Berwick EH39 5AP Scotland |
Director Name | Anthony Leslie Elvy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1992) |
Role | Estate Factor |
Correspondence Address | Auchendrane Ayr KA7 4TW Scotland |
Director Name | Ian Dalrymple Ross |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 1992) |
Role | Solicitor |
Correspondence Address | 16 Gordon Terrace Edinburgh Midlothian EH16 5QR Scotland |
Secretary Name | Ian Dalrymple Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 16 Gordon Terrace Edinburgh Midlothian EH16 5QR Scotland |
Director Name | Mr Christopher Barr Addison-Scott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 February 2012) |
Role | Estate Factor |
Country of Residence | Scotland |
Correspondence Address | Kinloss House Cupar Fife KY15 4ND Scotland |
Director Name | Hugh Douglas Ian Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1995) |
Role | Solicitor |
Correspondence Address | The Coach House 1 Newmains Farm Steading Drem East Lothian EH39 5BL Scotland |
Director Name | Alexander Ramsay Irvine-Fortescue |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 1994) |
Role | Stockbroker |
Correspondence Address | Orchrds End Park Road Winchester Hants SO23 7BE |
Secretary Name | Mr Hugh Douglas Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(19 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drem Farmhouse Drem East Lothian EH39 5AP Scotland |
Director Name | Nigel James Kennedy-Cochran-Patrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Hunterston House, Hunterston Estate West Kilbride Ayrshire KA23 9QG Scotland |
Director Name | Mr Graeme Alan Witts |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | L'Hermitage Les Varines St Saviour Jersey Channel Islands JE2 7SB |
Director Name | Alan Peter Harrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2008) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Cotswold La Rue De Letocquet, St. John Jersey JE3 4AE |
Director Name | Angus Ralston Kennedy Cochran-Patrick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 2010) |
Role | Interior Design |
Correspondence Address | Hunterston House West Kilbride Atrshire KA23 9QG Scotland |
Director Name | Mr Simon Paul Alan Brewer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(35 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House La Grande Route Des Mielles St Ouen Jersey JE3 2FN |
Director Name | Nigel James Kennedy Cochran-Patrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2011) |
Role | Renovator |
Correspondence Address | Cockston Farm Kilbirnie Ayrshire KA25 7JR Scotland |
Director Name | Mrs Pauline Natalie Hunter Of Hunterston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2014) |
Role | Clan Chief |
Country of Residence | United Kingdom |
Correspondence Address | Plover's Ridge Lon Crecrist Trearddur Bay Anglesey LL65 2AZ Wales |
Director Name | Richard Kennedy-Cochran-Patrick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2014) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wootton St. Lawrence Hampshire RG23 8PE |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ladyland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£670,898 |
Cash | £104 |
Current Liabilities | £216,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
29 April 2013 | Delivered on: 3 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 April 2004 | Delivered on: 23 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
17 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 May 2023 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page) |
21 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Cessation of Sanne Group Plc as a person with significant control on 1 July 2020 (1 page) |
27 July 2021 | Notification of Jtc Plc as a person with significant control on 1 July 2020 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2021 | Appointment of Hugh Douglas Ian Smith as a director on 23 February 2021 (2 pages) |
9 March 2021 | Termination of appointment of Hugh Douglas Ian Smith as a secretary on 23 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 January 2019 | Withdrawal of a person with significant control statement on 21 January 2019 (2 pages) |
21 January 2019 | Notification of Sanne Group Plc as a person with significant control on 30 June 2016 (1 page) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Alasdair Gordon Fox as a director on 15 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Simon Paul Alan Brewer as a director on 15 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Simon Paul Alan Brewer as a director on 15 March 2017 (1 page) |
31 March 2017 | Appointment of Alasdair Gordon Fox as a director on 15 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Termination of appointment of Pauline Natalie Hunter of Hunterston as a director on 21 May 2014 (2 pages) |
22 August 2014 | Termination of appointment of Richard Kennedy-Cochran-Patrick as a director on 21 May 2014 (2 pages) |
22 August 2014 | Appointment of Mr Jonathan Robert Mitchell Henson as a director on 21 May 2014 (3 pages) |
22 August 2014 | Termination of appointment of Richard Kennedy-Cochran-Patrick as a director on 21 May 2014 (2 pages) |
22 August 2014 | Termination of appointment of Pauline Natalie Hunter of Hunterston as a director on 21 May 2014 (2 pages) |
22 August 2014 | Appointment of Mr Jonathan Robert Mitchell Henson as a director on 21 May 2014 (3 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Registration of charge 0515910002 (20 pages) |
3 May 2013 | Registration of charge 0515910002 (20 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Director's details changed for Simon Paul Alan Brewer on 31 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Simon Paul Alan Brewer on 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 February 2012 | Termination of appointment of Christopher Addison-Scott as a director (2 pages) |
20 February 2012 | Termination of appointment of Christopher Addison-Scott as a director (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 (17 pages) |
20 February 2012 | Annual return made up to 31 January 2012 (17 pages) |
7 February 2012 | Full accounts made up to 31 March 2011 (10 pages) |
7 February 2012 | Full accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Termination of appointment of Nigel Cochran-Patrick as a director (2 pages) |
16 December 2011 | Termination of appointment of Nigel Cochran-Patrick as a director (2 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (17 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (17 pages) |
28 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
28 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
24 September 2010 | Appointment of Richard Kennedy-Cochran-Patrick as a director (3 pages) |
24 September 2010 | Appointment of Richard Kennedy-Cochran-Patrick as a director (3 pages) |
24 September 2010 | Termination of appointment of Angus Cochran-Patrick as a director (2 pages) |
24 September 2010 | Termination of appointment of Angus Cochran-Patrick as a director (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
29 August 2009 | Director appointed pauline natalie hunter of hunterston logged form (2 pages) |
29 August 2009 | Director appointed pauline natalie hunter of hunterston logged form (2 pages) |
11 August 2009 | Director appointed pauline natalie hunter of hunterston (2 pages) |
11 August 2009 | Director appointed pauline natalie hunter of hunterston (2 pages) |
26 March 2009 | Director appointed nigel james kennedy cochran-patrick (2 pages) |
26 March 2009 | Director appointed nigel james kennedy cochran-patrick (2 pages) |
14 February 2009 | Return made up to 31/01/09; no change of members (6 pages) |
14 February 2009 | Return made up to 31/01/09; no change of members (6 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
28 April 2008 | Return made up to 31/01/08; no change of members (7 pages) |
28 April 2008 | Appointment terminated director alan harrison (1 page) |
28 April 2008 | Director appointed simon paul alan brewer (2 pages) |
28 April 2008 | Appointment terminated director alan harrison (1 page) |
28 April 2008 | Return made up to 31/01/08; no change of members (7 pages) |
28 April 2008 | Director appointed simon paul alan brewer (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
22 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Memorandum and Articles of Association (5 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 January 2005 | Memorandum and Articles of Association (5 pages) |
28 January 2005 | New director appointed (5 pages) |
28 January 2005 | New director appointed (5 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
23 April 2004 | Partic of mort/charge * (6 pages) |
23 April 2004 | Partic of mort/charge * (6 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members
|
18 February 2003 | Return made up to 12/02/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
13 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 February 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
16 February 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members
|
22 February 2000 | Return made up to 12/02/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
1 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
29 December 1995 | New director appointed (3 pages) |
29 December 1995 | New director appointed (3 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Resolutions
|
17 October 1972 | Incorporation (10 pages) |
17 October 1972 | Incorporation (10 pages) |