Company NameLoch Laggan Estate Limited
Company StatusActive
Company NumberSC261578
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRandle Charles Roderick Feilden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParkwood House
Cokethorpe Park, Ducklington
Witney
Oxfordshire
OX29 7PS
Director NameArabella Charlotte Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressLee Farm
Stopham
Pulborough
West Sussex
RH2O 1EQ
Director NameRowena Morris-Eyton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Correspondence AddressHall Beck House
Silecroft
Millom
Cumbria
LA18 5LU
Director NameCharles William Smyth-Osbourne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm Little Street
Sulgrave
Banbury
Oxfordshire
OX17 2SG
Director NameMr James William Guy Feilden
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House Little Minster
Minster Lovell
Witney
Oxfordshire
OX29 0RS
Secretary NameCKD Galbraith (Corporation)
StatusCurrent
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressReay House
17 Old Edinburgh Road
Inverness
Inverness Shire
IV2 3HF
Scotland
Director NameRandle Joseph Feilden
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressCokethorpe Home Farm
Ducklington
Witney
Oxfordshire
OX29 7PS
Director NameMr Patrick Thomas Gordon-Duff-Pennington
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Muncaster Castle
Ravenglass
Cumbria
CA18 1RQ
Director NameMrs Phyllida Rosemary Gordon-Duff-Pennington
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuncaster Castle
Ravenglass
Cumbria
CA18 1RQ
Director NamePenelope Lucinda Laing
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressTurweston Manor
Turweston
Brackley
Northamptonshire
NN13 5JX
Director NameAnnabel Smyth-Osbourne
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressVersions Farm
Brackley
Northants
NN13 5JY
Director NameMr Andrew James Feilden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 27 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Manor House
Little Minster, Minster Lovell
Witney
Oxfordshire
OX29 0RS
Director NameRichard Twining Sidgwick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2022)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Square
Achancarry
Spean Bridge
Inverness-Shire
PH34 4EJ
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressArdverikie Estate Office
Kinloch Laggan
Newtonmore
PH20 1BX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches2 other UK companies use this postal address

Shareholders

590 at £0.01Rowena Morris-eyton
9.83%
Ordinary
588 at £0.01Ioana Arbel Frost-pennington
9.80%
Ordinary
579 at £0.01Katherine Louisa Osborn-jones
9.65%
Ordinary
498 at £0.01Trustees Of R.g. Feilden
8.30%
Ordinary
490 at £0.01Turcan Connell (Trustees) LTD A/c Ajf
8.17%
Ordinary
430 at £0.01Arabella Charlotte Foster
7.17%
Ordinary
430 at £0.01Venetia Alexandra Findlay
7.17%
Ordinary
305 at £0.01Julian George Smyth-osbourne
5.08%
Ordinary
305 at £0.01Michael Alexander Smyth-osbourne
5.08%
Ordinary
305 at £0.01Rachel Rose Halvorsen
5.08%
Ordinary
300 at £0.01Charles Smyth-osbourne Discretionary Trust
5.00%
Ordinary
251 at £0.01Fiona Caroline Bryant
4.18%
Ordinary
251 at £0.01Randle Charles Roderick Feilden
4.18%
Ordinary
250 at £0.01Mr James William Guy Feilden
4.17%
Ordinary
250 at £0.01Ms Emma Jane Von Auersperg
4.17%
Ordinary
141 at £0.01Prunella Melissa Phyllida Gordon
2.35%
Ordinary
10 at £0.01Andrew James Feilden
0.17%
Ordinary
10 at £0.01Anthea Osborn-jones
0.17%
Ordinary
6 at £0.01Annabel Smyth-osbourne
0.10%
Ordinary
6 at £0.01Penelope Lucinda Laing
0.10%
Ordinary
5 at £0.01Charles William Smyth-osbourne
0.08%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 8 January 2024 with updates (7 pages)
12 May 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
22 February 2023Appointment of Iona Arbel Frost Pennington as a director on 13 December 2022 (2 pages)
22 February 2023Termination of appointment of Rowena Morris-Eyton as a director on 12 December 2022 (1 page)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
14 February 2022Confirmation statement made on 8 January 2022 with updates (6 pages)
14 February 2022Director's details changed for James William Guy Fielden on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from Ardverikie Estate Office Kinlochlaggan Newtonmore Inverness-Shire PH20 1BX to Ardverikie Estate Office Kinloch Laggan Newtonmore PH20 1BX on 14 February 2022 (1 page)
9 February 2022Termination of appointment of Andrew James Feilden as a director on 27 May 2016 (1 page)
9 February 2022Termination of appointment of Richard Twining Sidgwick as a director on 31 January 2022 (1 page)
9 February 2022Appointment of James William Guy Fielden as a director on 27 May 2016 (2 pages)
20 April 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
15 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
2 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(11 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(11 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(11 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(11 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(11 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(11 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60
(11 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60
(11 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60
(11 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (11 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 08/01/09; full list of members (11 pages)
27 January 2009Return made up to 08/01/09; full list of members (11 pages)
10 December 2008Director's change of particulars / richard sidgwick / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / richard sidgwick / 10/12/2008 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 July 2008Director appointed richard twining sidgwick (2 pages)
23 July 2008Director appointed richard twining sidgwick (2 pages)
18 March 2008Return made up to 08/01/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
18 March 2008Return made up to 08/01/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 March 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
19 March 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
31 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2006Return made up to 08/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 April 2006Return made up to 08/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 January 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
10 January 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
22 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Ad 18/03/04--------- £ si [email protected]=58 £ ic 2/60 (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004S-div 18/03/04 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004S-div 18/03/04 (1 page)
21 October 2004Registered office changed on 21/10/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Ad 18/03/04--------- £ si [email protected]=58 £ ic 2/60 (6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
18 March 2004Company name changed blp 2004-09 LIMITED\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed blp 2004-09 LIMITED\certificate issued on 18/03/04 (2 pages)
8 January 2004Incorporation (15 pages)
8 January 2004Incorporation (15 pages)