Company NameLennoch Trading Limited
DirectorAllan John Stewart
Company StatusActive
Company NumberSC251811
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Allan John Stewart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKerryfearn The Ross
Comrie
Perthshire
PH6 2JT
Scotland
Secretary NameAllan John Stewart
NationalityBritish
StatusCurrent
Appointed01 March 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressKerryfearn The Ross
Comrie
Perthshire
PH6 2JT
Scotland
Director NameAngus Ewen Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleHaulage Contractor
Correspondence AddressLennoch House
Comrie
Perthshire
PH6 2JB
Scotland
Secretary NameMargaret Stewart
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleBank Assistant
Correspondence AddressLennoch House
Comrie
Perthshire
PH6 2JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Old Garage
Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Allan John Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£2
Current Liabilities£550

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 April 2020Amended total exemption full accounts made up to 31 August 2016 (6 pages)
21 April 2020Amended total exemption full accounts made up to 31 August 2017 (6 pages)
21 April 2020Amended total exemption full accounts made up to 31 August 2015 (6 pages)
21 April 2020Amended total exemption full accounts made up to 31 August 2018 (6 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
14 May 2018Notification of Allan Stewart as a person with significant control on 14 May 2018 (2 pages)
15 September 2017Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 15 September 2017 (1 page)
18 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
17 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
6 June 2013Secretary's details changed for Allan John Stewart on 13 May 2013 (2 pages)
6 June 2013Director's details changed for Allan John Stewart on 13 May 2013 (2 pages)
6 June 2013Secretary's details changed for Allan John Stewart on 13 May 2013 (2 pages)
6 June 2013Director's details changed for Allan John Stewart on 13 May 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 September 2012Director's details changed for Allan John Stewart on 18 April 2012 (2 pages)
21 September 2012Director's details changed for Allan John Stewart on 18 April 2012 (2 pages)
21 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
21 September 2012Secretary's details changed for Allan John Stewart on 18 April 2012 (2 pages)
21 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
21 September 2012Secretary's details changed for Allan John Stewart on 18 April 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 November 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
10 November 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Termination of appointment of Margaret Stewart as a secretary (2 pages)
5 May 2011Termination of appointment of Angus Stewart as a director (2 pages)
5 May 2011Termination of appointment of Margaret Stewart as a secretary (2 pages)
5 May 2011Appointment of Allan John Stewart as a secretary (3 pages)
5 May 2011Termination of appointment of Angus Stewart as a director (2 pages)
5 May 2011Appointment of Allan John Stewart as a secretary (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 July 2009Return made up to 26/06/09; full list of members (5 pages)
17 July 2009Director's change of particulars / allan stewart / 28/08/2006 (1 page)
17 July 2009Director's change of particulars / allan stewart / 28/08/2006 (1 page)
17 July 2009Return made up to 26/06/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2008Return made up to 26/06/08; no change of members (7 pages)
29 July 2008Return made up to 26/06/08; no change of members (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2007Return made up to 26/06/07; full list of members (7 pages)
11 July 2007Return made up to 26/06/07; full list of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 July 2006Return made up to 26/06/06; full list of members (7 pages)
7 July 2006Return made up to 26/06/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 July 2005Return made up to 26/06/05; full list of members (5 pages)
8 July 2005Return made up to 26/06/05; full list of members (5 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2004Return made up to 26/06/04; full list of members (7 pages)
28 June 2004Return made up to 26/06/04; full list of members (7 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (2 pages)
13 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
26 June 2003Incorporation (16 pages)
26 June 2003Incorporation (16 pages)