Company NameLarkwell Limited
DirectorCampbell James Thomas Beaton
Company StatusActive
Company NumberSC190402
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAngela Beaton
NationalityBritish
StatusCurrent
Appointed23 January 2003(4 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address8 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameCampbell James Thomas Beaton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressSuilven, 8 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr Angus James Alan Beaton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address8 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary NameEllen Beaton
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleRetired
Correspondence Address8 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressBanks Richardson Scott & Co
1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

60 at £1Angus James Alan Beaton
60.00%
Ordinary
10 at £1Aimee Beaton
10.00%
Ordinary
10 at £1Angela Beaton
10.00%
Ordinary
10 at £1Campbell Beaton
10.00%
Ordinary
10 at £1Chloe Beaton
10.00%
Ordinary

Financials

Year2014
Net Worth£18,142
Cash£10,195
Current Liabilities£576,345

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

3 February 2014Delivered on: 6 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 100 hanover street, edinburgh.
Outstanding
29 August 2006Delivered on: 31 August 2006
Persons entitled: Skipton Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 August 2004Delivered on: 13 August 2004
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131, 133 & 135 george street & 23 young street lane south, edinburgh.
Outstanding
12 February 1999Delivered on: 25 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131-135 george street, edinburgh & 23 young street, lane south, edinburgh.
Outstanding
14 January 1999Delivered on: 21 January 1999
Satisfied on: 7 June 2005
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.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 August 2017Satisfaction of charge 2 in full (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2014Registration of charge 1904020005 (9 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Director's details changed for Angus James Alan Beaton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angus James Alan Beaton on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 19/10/07; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 October 2007Registered office changed on 26/10/07 from: 25/2 porteous pend grassmarket edinburgh EH1 2HP (1 page)
8 February 2007Total exemption full accounts made up to 31 October 2005 (8 pages)
8 February 2007Total exemption full accounts made up to 31 October 2004 (8 pages)
17 November 2006Return made up to 19/10/06; full list of members (6 pages)
31 August 2006Partic of mort/charge * (3 pages)
29 November 2005Return made up to 19/10/05; full list of members (6 pages)
7 June 2005Dec mort/charge * (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 102 hanover street edinburgh EH2 1DR (1 page)
18 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 August 2004Partic of mort/charge * (5 pages)
3 December 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2003Amended accounts made up to 31 October 2002 (9 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 February 2003New secretary appointed (2 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 January 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
18 October 2000Return made up to 19/10/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 October 1999 (8 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
25 February 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (6 pages)
16 December 1998Director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: c/o first scottish formation services, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
19 October 1998Incorporation (18 pages)