Company NameG & L Livestock Limited
DirectorsGraeme Carnegie and Lillian Jean Carnegie
Company StatusActive
Company NumberSC240548
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameGraeme Carnegie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressCarrot Farm
Inverarity
Forfar
Angus
DD8 2JU
Scotland
Director NameMrs Lillian Jean Carnegie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrot Farm
Inverarity
Forfar
Angus
DD8 2JU
Scotland
Secretary NameMrs Lillian Jean Carnegie
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCarrot Farm
Inverarity
Forfar
Angus
DD8 2JU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressCarrot Farm
Inverarity
Forfar
Angus
DD8 2JU
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

1 at £1Mr Graeme Carnegie
50.00%
Ordinary
1 at £1Mrs Lillian Carnegie
50.00%
Ordinary

Financials

Year2014
Net Worth£566,061
Current Liabilities£10,651

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
7 December 2022Change of details for Graeme Carnegie as a person with significant control on 6 April 2016 (2 pages)
7 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
7 December 2022Change of details for Mrs Lillian Jean Carnegie as a person with significant control on 6 April 2016 (2 pages)
16 August 2022Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to Carrot Farm Inverarity Forfar Angus DD8 2JU on 16 August 2022 (1 page)
25 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
16 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
11 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 November 2017Cessation of Lorna Marshall as a person with significant control on 6 April 2016 (1 page)
3 November 2017Cessation of Lorna Marshall as a person with significant control on 6 April 2016 (1 page)
3 November 2017Cessation of Graham Marshall as a person with significant control on 6 April 2016 (1 page)
3 November 2017Cessation of Graham Marshall as a person with significant control on 6 April 2016 (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (9 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 December 2008Return made up to 04/12/08; no change of members (3 pages)
10 December 2008Return made up to 04/12/08; no change of members (3 pages)
6 February 2008Return made up to 04/12/07; no change of members (2 pages)
6 February 2008Return made up to 04/12/07; no change of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 December 2006Return made up to 04/12/06; full list of members (7 pages)
12 December 2006Return made up to 04/12/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 November 2005Return made up to 04/12/05; full list of members (7 pages)
25 November 2005Return made up to 04/12/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 December 2004Return made up to 04/12/04; full list of members (7 pages)
6 December 2004Return made up to 04/12/04; full list of members (7 pages)
5 April 2004Registered office changed on 05/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
5 April 2004Registered office changed on 05/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 December 2003Return made up to 04/12/03; full list of members (8 pages)
15 December 2003Return made up to 04/12/03; full list of members (8 pages)
27 January 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
16 January 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
4 December 2002Incorporation (14 pages)
4 December 2002Incorporation (14 pages)