Company NameLadysbridge Village Limited
Company StatusActive
Company NumberSC262049
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alastair James Rennie
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressA J Rennie
Bridgend Of Mountblairy
Banff
AB45 3XA
Scotland
Director NameMr George Davidson Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTurtory Farm
Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 5UJ
Scotland
Secretary NameMrs Sarah Elizabeth Ramsay
NationalityScottish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRothie-Banc
27a Seafield Street
Banff
Aberdeenshire
AB45 1ED
Scotland
Director NameMrs Sarah Elizabeth Ramsay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRothie-Banc
27a Seafield Street
Banff
Aberdeenshire
AB45 1ED
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteladysbridgevillage.co.uk
Email address[email protected]
Telephone01261 818666
Telephone regionBanff

Location

Registered AddressUnit B
Inverboyndie Industrial Estate
Banff
AB45 2JJ
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

8k at £1Bruce Property Development LTD
33.33%
Ordinary
8k at £1George Davidson Wilson
33.33%
Ordinary
4k at £1Alastair James Rennie
16.67%
Ordinary
4k at £1Sarah Elizabeth Ramsay
16.67%
Ordinary

Financials

Year2014
Net Worth£802,229
Cash£195,069
Current Liabilities£4,175,013

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Charges

28 August 2009Delivered on: 15 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladysbridge hospital banff BNF2128.
Outstanding
19 January 2009Delivered on: 6 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2004Delivered on: 20 November 2004
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23.991 hectares of ladysbridge hospital, banff BNF2128.
Outstanding

Filing History

1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 24,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 24,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 24,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Amended accounts made up to 31 March 2010 (7 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alastair James Rennie on 15 January 2010 (2 pages)
2 February 2010Director's details changed for George Davidson Wilson on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Sarah Elizabeth Ramsay on 15 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 16/01/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 16/01/07; full list of members; amend (7 pages)
20 February 2007Return made up to 16/01/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006New director appointed (2 pages)
11 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 February 2006Return made up to 16/01/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
20 November 2004Partic of mort/charge * (3 pages)
28 May 2004Ad 20/04/04--------- £ si 23999@1=23999 £ ic 1/24000 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
16 January 2004Incorporation (14 pages)