Kennoway
Leven
Fife
KY8 5SG
Scotland
Director Name | Mrs Lynn Agnes Page Howie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langside Farm Kennoway Leven Fife KY8 5SG Scotland |
Secretary Name | Mrs Lynn Agnes Page Howie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langside Farm Kennoway Leven Fife KY8 5SG Scotland |
Director Name | Mr Fraser Kerr Howie |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Langside Farm Kennoway Fife KY8 5SG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Langside Farm Kennoway Leven Fife KY8 5SG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Leven, Kennoway and Largo |
1 at £1 | James Kerr Howie 50.00% Ordinary |
---|---|
1 at £1 | Lynn Agnes Page Howie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,047,191 |
Cash | £11,328 |
Current Liabilities | £49,191 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
22 November 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
---|---|
7 April 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 December 2016 | Registration of charge SC1645310003, created on 1 December 2016 (17 pages) |
1 December 2016 | Registration of charge SC1645310004, created on 22 November 2016 (17 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 March 2014 | Appointment of Mr Fraser Kerr Howie as a director (2 pages) |
3 March 2014 | Company name changed land improvements (scotland) LTD.\certificate issued on 03/03/14
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Lynn Agnes Page Howie on 30 March 2010 (2 pages) |
7 April 2011 | Secretary's details changed for Lynn Agnes Page Howie on 30 March 2010 (1 page) |
7 April 2011 | Director's details changed for James Kerr Howie on 30 March 2010 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2005 | Return made up to 29/03/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
25 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
2 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
2 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
15 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
15 July 1997 | New secretary appointed (2 pages) |
19 November 1996 | Accounting reference date notified as 31/05 (1 page) |
6 July 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
29 March 1996 | Incorporation (32 pages) |