Largs
Ayrshire
KA30 8EQ
Scotland
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mr Alexander Reynolds |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom Main Street Sorn Mauchline Ayrshire KA5 6JB Scotland |
Secretary Name | Mr Henry John Jagielko |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Gerald William Dunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 61 Marguerite Place Milton Of Campsie G66 8JX Scotland |
Director Name | Iain Martin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Broomgate House 2 Broomgate Lanark Lanarkshire ML11 9EE Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | naturalfruitandbeverage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 429042 |
Telephone region | Coatbridge |
Registered Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Ll Equity Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,224,683 |
Gross Profit | £2,561,819 |
Net Worth | £2,383,572 |
Cash | £698,312 |
Current Liabilities | £1,391,109 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
17 February 2014 | Delivered on: 21 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Current accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
2 March 2020 | Full accounts made up to 31 July 2019 (21 pages) |
21 January 2020 | Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a small company made up to 31 July 2018 (17 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (16 pages) |
27 June 2017 | Notification of Ll Equity Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Ll Equity Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Ll Equity Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (18 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (18 pages) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
21 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
31 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 May 2014 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 22 May 2014 (1 page) |
1 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
21 February 2014 | Registration of charge 2201790001 (19 pages) |
21 February 2014 | Registration of charge 2201790001 (19 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of company's objects (2 pages) |
11 December 2013 | Statement of company's objects (2 pages) |
20 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
1 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
28 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (18 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (18 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
31 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Alexander Reynolds on 13 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Carol Anne Bulloch on 13 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Carol Anne Bulloch on 13 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Alexander Reynolds on 13 June 2010 (2 pages) |
22 June 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 September 2009 | Return made up to 13/06/09; full list of members (5 pages) |
4 September 2009 | Return made up to 13/06/09; full list of members (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 December 2008 | Return made up to 13/06/08; full list of members (5 pages) |
3 December 2008 | Return made up to 13/06/08; full list of members (5 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
29 August 2007 | Return made up to 13/06/07; full list of members (4 pages) |
29 August 2007 | Return made up to 13/06/07; full list of members (4 pages) |
18 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
18 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
25 August 2006 | Return made up to 13/06/06; full list of members (4 pages) |
25 August 2006 | Return made up to 13/06/06; full list of members (4 pages) |
26 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
26 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
12 August 2005 | Return made up to 13/06/05; full list of members (4 pages) |
12 August 2005 | Return made up to 13/06/05; full list of members (4 pages) |
1 August 2005 | Full accounts made up to 31 July 2004 (13 pages) |
1 August 2005 | Full accounts made up to 31 July 2004 (13 pages) |
16 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
16 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 November 2003 | Full accounts made up to 31 July 2002 (11 pages) |
10 November 2003 | Full accounts made up to 31 July 2002 (11 pages) |
5 August 2003 | Return made up to 13/06/03; full list of members (9 pages) |
5 August 2003 | Return made up to 13/06/03; full list of members (9 pages) |
1 August 2002 | Return made up to 13/06/02; full list of members (10 pages) |
1 August 2002 | Return made up to 13/06/02; full list of members (10 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
26 March 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
26 March 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
4 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 July 2001 | Company name changed arranfield LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Registered office changed on 04/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Company name changed arranfield LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | Resolutions
|
13 June 2001 | Incorporation (16 pages) |
13 June 2001 | Incorporation (16 pages) |