Company NameThe Lawhill Farming Company Limited
DirectorsJames Elton Denby Roberts and Lisa Jane Roberts
Company StatusActive
Company NumberSC163914
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Previous NameFruitalva Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr James Elton Denby Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLawhill House
Trinity Gask
Auchterarder
Perthshire
PH3 1LH
Scotland
Director NameMrs Lisa Jane Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleTourism
Country of ResidenceScotland
Correspondence AddressLawhill House
Trinity Gask
Auchterarder
Perthshire
PH3 1LH
Scotland
Secretary NameMrs Lisa Jane Roberts
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleTourism
Country of ResidenceScotland
Correspondence AddressLawhill House
Trinity Gask
Auchterarder
Perthshire
PH3 1LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£128,654
Current Liabilities£57,959

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

5 June 2014Delivered on: 13 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 6 Atholl Crescent Perth Perthshire to 6 Atholl Crescent Perth PH1 5JN on 19 February 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(6 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(6 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Registration of charge 1639140001 (20 pages)
13 June 2014Registration of charge 1639140001 (20 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(6 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(6 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr James Elton Denby Roberts on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Lisa Jane Roberts on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr James Elton Denby Roberts on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Lisa Jane Roberts on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Lisa Jane Roberts on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr James Elton Denby Roberts on 1 October 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 06/03/07; full list of members (3 pages)
28 March 2007Return made up to 06/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 06/03/06; full list of members (3 pages)
10 March 2006Return made up to 06/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 06/03/05; full list of members (3 pages)
18 April 2005Return made up to 06/03/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 06/03/03; full list of members (7 pages)
26 March 2003Return made up to 06/03/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 06/03/01; full list of members (6 pages)
11 April 2001Return made up to 06/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 06/03/00; full list of members (6 pages)
17 April 2000Return made up to 06/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 06/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 1999Return made up to 06/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 March 1998Return made up to 06/03/98; no change of members (6 pages)
19 March 1998Return made up to 06/03/98; no change of members (6 pages)
30 November 1997Full accounts made up to 31 March 1997 (11 pages)
30 November 1997Full accounts made up to 31 March 1997 (11 pages)
17 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 September 1996Accounting reference date notified as 31/03 (1 page)
4 September 1996Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 September 1996Accounting reference date notified as 31/03 (1 page)
13 August 1996Memorandum and Articles of Association (14 pages)
13 August 1996Memorandum and Articles of Association (14 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1996Memorandum and Articles of Association (6 pages)
23 July 1996£ nc 1000/10000 25/03/96 (1 page)
23 July 1996Memorandum and Articles of Association (6 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1996£ nc 1000/10000 25/03/96 (1 page)
19 April 1996New secretary appointed;new director appointed (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 1996Secretary resigned (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (1 page)
19 April 1996Secretary resigned (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 1996New secretary appointed;new director appointed (1 page)
17 April 1996Company name changed fruitalva LIMITED\certificate issued on 18/04/96 (2 pages)
17 April 1996Company name changed fruitalva LIMITED\certificate issued on 18/04/96 (2 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 March 1996Incorporation (9 pages)
6 March 1996Incorporation (9 pages)