Company NameLUGG & Gould Limited
Company StatusActive
Company NumberSC127217
CategoryPrivate Limited Company
Incorporation Date12 September 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Donald Macgregor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1990(1 month, 2 weeks after company formation)
Appointment Duration33 years, 6 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSpeybank Kincraig
Kingussie
PH21 1ND
Scotland
Director NameMr Alan Richard Measures
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 1990(1 month, 2 weeks after company formation)
Appointment Duration33 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHemington Lodge
Hemington
Peterborough
PE8 5QP
Secretary NameGeoffrey Charles Brookes
NationalityBritish
StatusCurrent
Appointed30 October 1990(1 month, 2 weeks after company formation)
Appointment Duration33 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHockerhills Mill
Highwood
Eastham, Tenbury Wells
Worcs
WR15 8NW
Director NameGeoffrey Charles Brookes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHockerhills Mill
Highwood
Eastham, Tenbury Wells
Worcs
WR15 8NW
Director NameMr Robin Quentin Greig Hobson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Penlands Vale
Steyning
West Sussex
BN44 3PL
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed12 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NamePatrick Richard Hutchinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2002)
RoleConsultant
Correspondence Address7 The Arch
Bottisham
Cambridge
CB5 9DA
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed12 September 1990(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressBuchan House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Alan Measures
25.00%
Ordinary
25 at £1Geoffrey Charles Brookes
25.00%
Ordinary
25 at £1John D. Macgregor
25.00%
Ordinary
25 at £1Robin P.g Hobson
25.00%
Ordinary

Financials

Year2014
Net Worth£8,178
Cash£456

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(7 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(7 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
18 August 2010Registered office address changed from , Woodville Newton Village, West Lothian, EH52 6QD on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr John Donald Macgregor on 1 August 2010 (2 pages)
18 August 2010Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 18 August 2010 (1 page)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Geoffrey Charles Brookes on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Geoffrey Charles Brookes on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mr John Donald Macgregor on 1 August 2010 (2 pages)
18 August 2010Registered office address changed from , Woodville Newton Village, West Lothian, EH52 6QD on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr John Donald Macgregor on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Charles Brookes on 1 August 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (5 pages)
12 August 2009Return made up to 12/08/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 August 2008Return made up to 23/08/08; full list of members (5 pages)
28 August 2008Return made up to 23/08/08; full list of members (5 pages)
28 August 2008Director's change of particulars / john mcgregor / 01/11/2007 (2 pages)
28 August 2008Director's change of particulars / john mcgregor / 01/11/2007 (2 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 September 2007Return made up to 23/08/07; no change of members (8 pages)
3 September 2007Return made up to 23/08/07; no change of members (8 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(9 pages)
5 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(9 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(9 pages)
20 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(9 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 September 2004Return made up to 23/08/04; full list of members (9 pages)
21 September 2004Return made up to 23/08/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 September 2002Return made up to 23/08/02; full list of members (9 pages)
20 September 2002Return made up to 23/08/02; full list of members (9 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 September 2001Return made up to 12/09/01; full list of members (8 pages)
14 September 2001Return made up to 12/09/01; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Full accounts made up to 30 June 1999 (6 pages)
10 March 2000Full accounts made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 12/09/99; no change of members (6 pages)
14 September 1999Return made up to 12/09/99; no change of members (6 pages)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
15 October 1998Return made up to 12/09/98; full list of members (6 pages)
15 October 1998Return made up to 12/09/98; full list of members (6 pages)
19 June 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
11 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 October 1997Return made up to 12/09/97; full list of members (6 pages)
1 October 1997Return made up to 12/09/97; full list of members (6 pages)
19 December 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
19 December 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
12 September 1996Return made up to 12/09/96; full list of members (4 pages)
12 September 1996Return made up to 12/09/96; full list of members (4 pages)
13 September 1995Return made up to 12/09/95; no change of members (4 pages)
13 September 1995Return made up to 12/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 September 1990Incorporation (33 pages)
12 September 1990Incorporation (33 pages)