Company NamePairc Agricultural Limited
Company StatusActive
Company NumberSC279326
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry John Young Lomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameAlan Martin Searle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(2 days after company formation)
Appointment Duration19 years, 2 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Director NameMiss Matilda May Emm Lomas
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Secretary NameMatilda May Emm Lomas
StatusCurrent
Appointed08 February 2016(11 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
Secretary NameDuncan Mackinnon Burd
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKyles Lodge Glen Kyles
Isle Of Harris
HS5 3TY
Scotland

Contact

Telephone01478 612993
Telephone regionIsle of Skye – Portree

Location

Registered AddressKyles Lodge
Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Kyles Lodge Trust
75.00%
Ordinary
51 at £1Alan Martin Searle
12.75%
Ordinary
49 at £1Barry John Young Lomas
12.25%
Ordinary

Financials

Year2014
Net Worth£404
Cash£1,629
Current Liabilities£1,225

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 February 2016Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 400
(5 pages)
28 February 2016Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 400
(5 pages)
10 February 2016Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page)
10 February 2016Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages)
10 February 2016Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page)
10 February 2016Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages)
10 February 2016Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page)
10 February 2016Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages)
10 February 2016Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400
(5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 April 2014Appointment of Miss Matilda May Emm Lomas as a director (2 pages)
26 April 2014Appointment of Miss Matilda May Emm Lomas as a director (2 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 400
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 400
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 400
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Duncan Mackinnon Burd on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Duncan Mackinnon Burd on 28 February 2012 (1 page)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from Macdonald House, Somerled Square Portree Isle of Skye IV51 9ED on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Macdonald House, Somerled Square Portree Isle of Skye IV51 9ED on 28 February 2011 (1 page)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Barry John Young Lomas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Alan Martin Searle on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Barry John Young Lomas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Alan Martin Searle on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 March 2009Return made up to 02/02/09; full list of members (4 pages)
31 March 2009Return made up to 02/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 02/02/07; full list of members (3 pages)
1 March 2007Return made up to 02/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: somerled square portree isle of skye IV51 9ED (1 page)
2 March 2006Return made up to 02/02/06; full list of members (3 pages)
2 March 2006Location of debenture register (1 page)
2 March 2006Return made up to 02/02/06; full list of members (3 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: somerled square portree isle of skye IV51 9ED (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Location of debenture register (1 page)
2 March 2006Secretary's particulars changed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
2 February 2005Incorporation (23 pages)
2 February 2005Incorporation (23 pages)