Company NameLadypark Farms Ltd.
DirectorsRoy Blain Kerr and John Blain Kerr
Company StatusActive
Company NumberSC162085
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roy Blain Kerr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(10 months, 4 weeks after company formation)
Appointment Duration27 years, 6 months
RoleEgg Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLadypark
Lockerbie Road
Dumfries
DG1 3PF
Scotland
Director NameMr John Blain Kerr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(10 months, 4 weeks after company formation)
Appointment Duration27 years, 6 months
RoleEgg Producer
Country of ResidenceScotland
Correspondence Address23 Queens Valley
Ramsay
Isle Of Man
IM8 1NG
Secretary NameMr Roy Blain Kerr
NationalityBritish
StatusCurrent
Appointed01 November 1996(10 months, 4 weeks after company formation)
Appointment Duration27 years, 6 months
RoleEgg Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLadypark
Lockerbie Road
Dumfries
DG1 3PF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01387 255698
Telephone regionDumfries

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Blain Kerr
50.00%
Ordinary
1 at £1Roy Blain Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,089
Current Liabilities£186,601

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

7 July 2004Delivered on: 16 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Roy Blain Kerr on 31 October 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Blain Kerr on 31 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 February 2009Return made up to 08/12/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 February 2008Return made up to 08/12/07; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o fenwick kyle & co 226 king street castle douglas DG7 1DJ (1 page)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 February 2007Return made up to 08/12/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 May 2006Return made up to 08/12/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
16 July 2004Partic of mort/charge * (7 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 March 2004Return made up to 08/12/03; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
8 January 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
17 April 2001Return made up to 08/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (14 pages)
29 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Full accounts made up to 31 October 1998 (9 pages)
8 December 1998Return made up to 08/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
8 October 1998Full accounts made up to 31 December 1996 (8 pages)
16 January 1998Return made up to 08/12/97; no change of members (4 pages)
14 November 1997Return made up to 08/12/96; full list of members (6 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997New director appointed (2 pages)
27 November 1996Memorandum and Articles of Association (14 pages)
26 September 1996Company name changed carson transport LTD.\certificate issued on 27/09/96 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned (1 page)
8 December 1995Incorporation (18 pages)