Company NameLedard Farm Limited
Company StatusActive
Company NumberSC094870
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Francesca Maria Wood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressLedard Farm
Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland
Director NameMr James Ferguson Maitland Wood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressLedard Farm
Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland
Secretary NameMrs Francesca Maria Wood
NationalityScottish
StatusCurrent
Appointed01 December 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLedard Farm
Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland
Director NameMr Gregor Maitland Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed22 November 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Moss Road
Lenzie
Glasgow
G66 4JA
Scotland
Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDonald John Stewart Reid
Date of BirthMay 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1990)
RoleExecutive
Country of ResidenceNew Zealand
Correspondence Address145 Worcester Street
Christchurch
New Zealand
Secretary NameMr James Ferguson Maitland Wood
NationalityBritish
StatusResigned
Appointed09 August 1993(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLedard Farm
Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland
Director NameMr Richard Charles Gallienne Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2012(26 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 May 2012)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameRebecca Stewart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2012(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2014)
RoleLawyer
Country of ResidenceNew Zealand
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1993)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitegreattimescotland.com
Email address[email protected]
Telephone01877 387219
Telephone regionCallander

Location

Registered AddressWEBB & Wallace
10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1James Ferguson Maitland Wood
50.00%
Ordinary A
60k at £1Ledard Estate LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£120,648
Cash£13,860
Current Liabilities£211,716

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Charges

15 December 2014Delivered on: 30 December 2014
Satisfied on: 12 November 2015
Persons entitled: Guardheath Securitites Limited

Classification: A registered charge
Fully Satisfied
4 February 1987Delivered on: 12 February 1987
Satisfied on: 13 November 2015
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ledard house kinlochard near aberfoyle perthshire.
Fully Satisfied
2 December 1986Delivered on: 19 December 1986
Satisfied on: 13 November 2015
Persons entitled: Guardheath Securities LTD

Classification: Standard security
Secured details: £4,600.
Particulars: Six acres or thereby lying in the parish of aberfoyle, perthshire.
Fully Satisfied
2 December 1986Delivered on: 19 December 1986
Satisfied on: 13 November 2015
Persons entitled: Mrs Francesca Maria Wood

Classification: Standard security
Secured details: £4,600.
Particulars: Six acres or thereby lying in the parish of aberfoyle, perthshire.
Fully Satisfied
2 December 1986Delivered on: 8 December 1986
Satisfied on: 4 May 2006
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: £30,000.
Particulars: Ground at aberfoyle.
Fully Satisfied

Filing History

14 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
24 January 2023Appointment of Miss Kirsten Wood as a director on 24 January 2023 (2 pages)
24 January 2023Appointment of Mr Fergus Andrew Wood as a director on 24 January 2023 (2 pages)
19 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Gregor Maitland Wood on 7 January 2019 (2 pages)
29 November 2018Appointment of Mr Gregor Maitland Wood as a director on 22 November 2018 (2 pages)
1 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120,000
(6 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120,000
(6 pages)
13 November 2015Satisfaction of charge 4 in full (1 page)
13 November 2015Satisfaction of charge 2 in full (1 page)
13 November 2015Satisfaction of charge 3 in full (1 page)
13 November 2015Satisfaction of charge 2 in full (1 page)
13 November 2015Satisfaction of charge 4 in full (1 page)
13 November 2015Satisfaction of charge 3 in full (1 page)
12 November 2015Satisfaction of charge SC0948700005 in full (1 page)
12 November 2015Satisfaction of charge SC0948700005 in full (1 page)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 January 2015Termination of appointment of Rebecca Stewart as a director on 29 December 2014 (1 page)
27 January 2015Termination of appointment of Richard Charles Gallienne Reid as a director on 29 December 2014 (1 page)
27 January 2015Termination of appointment of Richard Charles Gallienne Reid as a director on 29 December 2014 (1 page)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120,000
(6 pages)
27 January 2015Termination of appointment of Rebecca Stewart as a director on 29 December 2014 (1 page)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120,000
(6 pages)
30 December 2014Registration of charge SC0948700005, created on 15 December 2014 (8 pages)
30 December 2014Registration of charge SC0948700005, created on 15 December 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 120,000
(7 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 120,000
(7 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 January 2013Director's details changed for Rebecca Stewar on 1 December 2012 (2 pages)
17 January 2013Appointment of Mr Richard Charles Gallienne Reid as a director (2 pages)
17 January 2013Director's details changed for Rebecca Stewar on 1 December 2012 (2 pages)
17 January 2013Termination of appointment of Paul Pia as a director (1 page)
17 January 2013Appointment of Mr Richard Charles Gallienne Reid as a director (2 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Rebecca Stewar on 1 December 2012 (2 pages)
17 January 2013Termination of appointment of Paul Pia as a director (1 page)
2 August 2012Termination of appointment of Richard Reid as a director (1 page)
2 August 2012Termination of appointment of Richard Reid as a director (1 page)
26 July 2012Appointment of Rebecca Stewar as a director (2 pages)
26 July 2012Appointment of Richard Reid as a director (2 pages)
26 July 2012Appointment of Rebecca Stewar as a director (2 pages)
26 July 2012Appointment of Richard Reid as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
18 May 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Paul Dominic Pia on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Registered office address changed from 7 Palmerston Place Edinburgh Lothian EH12 5AH on 13 January 2010 (1 page)
13 January 2010Director's details changed for Francesca Maria Wood on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Dominic Pia on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Francesca Maria Wood on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Dominic Pia on 1 January 2010 (2 pages)
13 January 2010Registered office address changed from 7 Palmerston Place Edinburgh Lothian EH12 5AH on 13 January 2010 (1 page)
13 January 2010Director's details changed for Francesca Maria Wood on 1 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 January 2008Return made up to 29/12/07; no change of members (7 pages)
15 January 2008Return made up to 29/12/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
7 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 May 2006Dec mort/charge * (2 pages)
4 May 2006Dec mort/charge release * (2 pages)
4 May 2006Dec mort/charge * (2 pages)
4 May 2006Dec mort/charge release * (2 pages)
30 March 2006Return made up to 29/12/05; full list of members (8 pages)
30 March 2006Return made up to 29/12/05; full list of members (8 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 December 2004Return made up to 29/12/04; full list of members (8 pages)
22 December 2004Return made up to 29/12/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 March 2004Return made up to 29/12/03; full list of members (8 pages)
4 March 2004Return made up to 29/12/03; full list of members (8 pages)
22 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
11 March 2003Return made up to 29/12/02; full list of members (8 pages)
11 March 2003Return made up to 29/12/02; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 January 2002Return made up to 29/12/01; full list of members (7 pages)
10 January 2002Return made up to 29/12/01; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 January 1999Return made up to 29/12/98; no change of members (5 pages)
11 January 1999Return made up to 29/12/98; no change of members (5 pages)
4 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 March 1998Return made up to 29/12/97; no change of members (4 pages)
4 March 1998Return made up to 29/12/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
11 February 1997Return made up to 29/12/96; full list of members (7 pages)
11 February 1997Return made up to 29/12/96; full list of members (7 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
9 March 1995Return made up to 29/12/94; no change of members (5 pages)
9 March 1995Return made up to 29/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
25 February 1994Return made up to 29/12/93; full list of members (7 pages)
25 February 1994Return made up to 29/12/93; full list of members (7 pages)
13 August 1993Dec mort/charge release * (2 pages)
13 August 1993Dec mort/charge release * (2 pages)
6 January 1993Return made up to 29/12/92; change of members (8 pages)
6 January 1993Return made up to 29/12/92; change of members (8 pages)
18 January 1992Return made up to 31/12/91; no change of members (4 pages)
18 January 1992Return made up to 31/12/91; no change of members (4 pages)
7 January 1992Director resigned (2 pages)
7 January 1992Director resigned (2 pages)
31 October 1991PUC3-140386-59998X£1ORDY shares (24 pages)
31 October 1991PUC3-140386-59998X£1ORDY shares (24 pages)
3 April 1991Return made up to 31/12/90; full list of members (9 pages)
3 April 1991Return made up to 31/12/90; full list of members (9 pages)
14 June 1990Return made up to 31/12/89; full list of members (6 pages)
14 June 1990Return made up to 31/12/89; full list of members (6 pages)
14 April 1989Return made up to 31/12/88; full list of members (7 pages)
14 April 1989Return made up to 31/12/88; full list of members (7 pages)
9 November 1987Accounts made up to 30 November 1986 (12 pages)
9 November 1987Accounts made up to 30 November 1986 (12 pages)
8 October 1987Return made up to 20/08/87; full list of members (7 pages)
8 October 1987Return made up to 20/08/87; full list of members (7 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
2 October 1987Memorandum and Articles of Association (15 pages)
2 October 1987Memorandum and Articles of Association (15 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
10 April 1986Articles of association (10 pages)
10 April 1986Articles of association (10 pages)
29 August 1985Incorporation (63 pages)
29 August 1985Incorporation (63 pages)