Company NameGuardswell Limited
Company StatusActive
Company NumberSC276655
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Previous NameLateral Laboratories Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Richard Lewis Lamotte
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Secretary NameMrs Fiona Lamotte
NationalityBritish
StatusCurrent
Appointed21 September 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Director NameMiss Anna Lamotte
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(11 years, 4 months after company formation)
Appointment Duration8 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Director NameMrs Fiona Lamotte
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(11 years, 4 months after company formation)
Appointment Duration8 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Director NameMiss Kirstin Lorne Lamotte
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(11 years, 4 months after company formation)
Appointment Duration8 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Director NameMrs Theresa Ann Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlenearn Cottage
Bridge Of Earn
Perth
PH2 9HL
Scotland
Secretary NameMr Richard Lewis Lamotte
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perth
PH2 7SZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed17 January 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2007)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressGuardswell Farm Kinnaird
Inchture
Perth
PH14 9QZ
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

1 at £1Rll Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£12,148
Cash£13,424
Current Liabilities£1,276

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2017Notification of Richard Lewis Lamotte as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Cessation of Anna Louise Lamotte as a person with significant control on 30 November 2017 (1 page)
7 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
7 December 2017Notification of Fiona Lamotte as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Cessation of Kirstin Lorne Lamotte as a person with significant control on 30 November 2017 (1 page)
1 December 2017Director's details changed for Miss Kirstin Lorne Lamotte on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Miss Anna Lamotte on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Miss Kirstin Lorne Lamotte on 1 December 2017 (2 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,600,002
(3 pages)
1 December 2017Director's details changed for Armr Richard Lewis Lamotte on 30 November 2017 (2 pages)
1 December 2017Director's details changed for Miss Anna Lamotte on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Richard Lewis Lamotte on 1 December 2017 (2 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 April 2016Appointment of Miss Anna Lamotte as a director on 20 April 2016 (2 pages)
25 April 2016Appointment of Miss Kirstin Lamotte as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mrs Fiona Lamotte as a director on 22 April 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 2
(3 pages)
14 January 2016Company name changed lateral laboratories LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
26 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 December 2009Director's details changed for Richard Lewis Lamotte on 30 November 2009 (2 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 December 2008Secretary's change of particulars / fiona lamotte / 22/12/2008 (1 page)
23 December 2008Return made up to 30/11/08; full list of members (3 pages)
23 December 2008Director's change of particulars / richard lamotte / 22/12/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Secretary's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
19 January 2007Return made up to 30/11/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
6 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 30/11/05; full list of members (6 pages)
7 February 2006Registered office changed on 07/02/06 from: glenearn cottage bridge of earn perth PH2 9HL (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Incorporation (17 pages)