Company NameLylestane Farming Company Limited
DirectorValerie Ellen Huxley
Company StatusActive
Company NumberSC348231
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMs Valerie Ellen Huxley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApt A24 Le Monte Carlo Sun
74 Bld D'Italie
Monte Carlo
Mc98000
Monaco
Secretary NameScott-Moncrieff (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address17 Melville Street
Edinburgh
EH3 7PH
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lenzie Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£319,458
Cash£45,127
Current Liabilities£39,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

27 July 2016Delivered on: 3 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 April 2009Delivered on: 12 May 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

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 August 2016Registration of charge SC3482310002, created on 27 July 2016 (17 pages)
3 August 2016Registration of charge SC3482310002, created on 27 July 2016 (17 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Ms Valerie Ellen Huxley on 8 September 2010 (2 pages)
12 October 2010Director's details changed for Ms Valerie Ellen Huxley on 8 September 2010 (2 pages)
12 October 2010Termination of appointment of Scott-Moncrieff as a secretary (1 page)
12 October 2010Director's details changed for Ms Valerie Ellen Huxley on 8 September 2010 (2 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
12 October 2010Termination of appointment of Scott-Moncrieff as a secretary (1 page)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 24 March 2010 (1 page)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 October 2009Director's details changed for Ms Valerie Ellen Huxley on 1 July 2009 (2 pages)
13 October 2009Director's details changed for Ms Valerie Ellen Huxley on 1 July 2009 (2 pages)
13 October 2009Director's details changed for Ms Valerie Ellen Huxley on 1 July 2009 (2 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
11 November 2008Ad 08/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 November 2008Ad 08/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 September 2008Incorporation (18 pages)
8 September 2008Incorporation (18 pages)