Company NameLangside Farms Limited
Company StatusActive
Company NumberSC164531
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)
Previous NameLand Improvements (Scotland) Ltd.

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 NameJames Kerr Howie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLangside Farm
Kennoway
Leven
Fife
KY8 5SG
Scotland
Director NameMrs Lynn Agnes Page Howie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangside Farm
Kennoway
Leven
Fife
KY8 5SG
Scotland
Secretary NameMrs Lynn Agnes Page Howie
NationalityBritish
StatusCurrent
Appointed09 July 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangside Farm
Kennoway
Leven
Fife
KY8 5SG
Scotland
Director NameMr Fraser Kerr Howie
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(17 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLangside Farm
Kennoway
Fife
KY8 5SG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLangside Farm
Kennoway
Leven
Fife
KY8 5SG
Scotland
ConstituencyGlenrothes
WardLeven, Kennoway and Largo

Shareholders

1 at £1James Kerr Howie
50.00%
Ordinary
1 at £1Lynn Agnes Page Howie
50.00%
Ordinary

Financials

Year2014
Net Worth£2,047,191
Cash£11,328
Current Liabilities£49,191

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

22 November 2016Delivered on: 1 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Standard security over lot 3 being 84.67 acres of land at balbedie farm, kinglassie, fife.
Outstanding
1 December 2016Delivered on: 7 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Lot 2 being 31.67 acres or thereby of land at balbedie farm, kinglassie, fife. FFE114161.
Outstanding
5 April 2012Delivered on: 18 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17.37 hectares at craigend farm kinglassie FFE59651.
Outstanding
24 January 2012Delivered on: 4 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area at craigend farm kinglassie FFE80258.
Outstanding

Filing History

11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 December 2016Registration of charge SC1645310003, created on 1 December 2016 (17 pages)
1 December 2016Registration of charge SC1645310004, created on 22 November 2016 (17 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
7 March 2014Appointment of Mr Fraser Kerr Howie as a director (2 pages)
3 March 2014Company name changed land improvements (scotland) LTD.\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Lynn Agnes Page Howie on 30 March 2010 (2 pages)
7 April 2011Secretary's details changed for Lynn Agnes Page Howie on 30 March 2010 (1 page)
7 April 2011Director's details changed for James Kerr Howie on 30 March 2010 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 29/03/08; no change of members (7 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 April 2007Return made up to 29/03/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2005Return made up to 29/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 April 2004Return made up to 29/03/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 March 2002Return made up to 29/03/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (3 pages)
28 March 2000Return made up to 29/03/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 May 1999 (10 pages)
2 April 1999Return made up to 29/03/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 May 1998 (10 pages)
2 April 1998Return made up to 29/03/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 May 1997 (9 pages)
15 July 1997Return made up to 29/03/97; full list of members (6 pages)
15 July 1997New secretary appointed (2 pages)
19 November 1996Accounting reference date notified as 31/05 (1 page)
6 July 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
29 March 1996Incorporation (32 pages)