Company NameLyngarrie Limited
DirectorsLesley Anne Catherine Cowie and Michael Geoffrey Stephen Cowie
Company StatusActive
Company NumberSC229054
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Lesley Anne Catherine Cowie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLaurelbank
Richmond Road
Huntly
Aberdeenshire
AB54 8BA
Scotland
Director NameMr Michael Geoffrey Stephen Cowie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLaurelbank
Richmond Road
Huntly
Aberdeenshire
AB54 8BA
Scotland
Secretary NameMrs Lesley Anne Catherine Cowie
NationalityScottish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLaurelbank
Richmond Road
Huntly
Aberdeenshire
AB54 8BA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01466 794855
Telephone regionHuntly

Location

Registered Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Shareholders

5.3k at £1Emma Cowie
25.00%
Ordinary B
5.3k at £1Lesley Cowie
25.00%
Ordinary
5.3k at £1Lesley Cowie
25.00%
Ordinary B
5.3k at £1Michael Cowie
25.00%
Ordinary

Financials

Year2014
Net Worth£848
Cash£2,264
Current Liabilities£341,324

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

16 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 upper inchcorsie, rothiemay, huntly-title number BNF5306.
Outstanding
9 January 2006Delivered on: 25 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farmhouse steading, cottage and ground attached forming part of upper inchcorsie, rothiemay, huntly.
Outstanding
4 October 2002Delivered on: 23 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising 41 bannermill place, aberdeen.
Outstanding
27 September 2002Delivered on: 9 October 2002
Satisfied on: 23 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising 41 bannermill place, aberdeen.
Fully Satisfied

Filing History

15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 June 2016Satisfaction of charge 3 in full (5 pages)
23 June 2016Satisfaction of charge 4 in full (4 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 21,002
(6 pages)
11 March 2016Satisfaction of charge 3 in full (4 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 21,002
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 21,002
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr Michael Geoffrey Stephen Cowie on 31 May 2012 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
20 March 2010Director's details changed for Mrs Lesley Anne Catherine Cowie on 11 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Partic of mort/charge * (3 pages)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 April 2006Ad 01/03/06-01/03/06 £ si 10500@1 (2 pages)
6 April 2006Resolutions
  • RES13 ‐ Power to allot shares 21/02/06
(4 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (12 pages)
25 January 2006Partic of mort/charge * (3 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 March 2004Return made up to 12/03/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 12/03/03; full list of members (7 pages)
24 December 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Dec mort/charge * (4 pages)
9 October 2002Partic of mort/charge * (6 pages)
12 April 2002Ad 08/04/02--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Incorporation (19 pages)