Company NameLoch Leven Equine Practice Limited
DirectorsElizabeth Jane Somerville and Hugh Angus Somerville
Company StatusActive
Company NumberSC355384
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Elizabeth Jane Somerville
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeauford Paddock Cleish
Kinross
KY13 0LS
Scotland
Director NameMr Hugh Angus Somerville
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeauford Paddock Cleish
Kinross
KY13 0LS
Scotland
Director NameMrs Elizabeth Heather Burton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2016)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressBeauford Paddock Cleish
Kinross
KY13 0LS
Scotland
Director NameMr Arthur Peter Burton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2018)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressBeauford Paddock Cleish
Kinross
KY13 0LS
Scotland

Contact

Websitelochlevenequine.co.uk
Email address[email protected]
Telephone01577 841010
Telephone regionKinross

Location

Registered AddressBeauford Paddock
Cleish
Kinross
KY13 0LS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

15 at £1Arthur Peter Burton
8.33%
Ordinary A
15 at £1Arthur Peter Burton
8.33%
Ordinary B
15 at £1Arthur Peter Burton
8.33%
Ordinary D
15 at £1Elizabeth Heather Burton
8.33%
Ordinary A
15 at £1Elizabeth Heather Burton
8.33%
Ordinary B
15 at £1Elizabeth Heather Burton
8.33%
Ordinary D
15 at £1Elizabeth Jane Somerville
8.33%
Ordinary A
15 at £1Elizabeth Jane Somerville
8.33%
Ordinary B
15 at £1Elizabeth Jane Somerville
8.33%
Ordinary C
15 at £1Hugh Angus Somerville
8.33%
Ordinary A
15 at £1Hugh Angus Somerville
8.33%
Ordinary B
15 at £1Hugh Angus Somerville
8.33%
Ordinary C

Financials

Year2014
Net Worth£107,058
Cash£50,516
Current Liabilities£470,539

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

29 March 2011Delivered on: 7 April 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at beauford cleish kinross.
Outstanding
23 January 2011Delivered on: 27 January 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Cessation of Arthur Burton as a person with significant control on 9 February 2018 (1 page)
27 March 2018Termination of appointment of Arthur Peter Burton as a director on 9 February 2018 (1 page)
23 March 2018Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 90
(4 pages)
21 March 2018Purchase of own shares. (3 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
3 March 2017Termination of appointment of Elizabeth Heather Burton as a director on 30 September 2016 (1 page)
3 March 2017Termination of appointment of Elizabeth Heather Burton as a director on 30 September 2016 (1 page)
20 December 2016Cancellation of shares. Statement of capital on 16 October 2016
  • GBP 135
(6 pages)
20 December 2016Cancellation of shares. Statement of capital on 16 October 2016
  • GBP 135
(6 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 180
(6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 180
(6 pages)
3 March 2016Director's details changed for Mrs Elizabeth Jane Somerville on 11 March 2015 (2 pages)
3 March 2016Director's details changed for Mr Hugh Angus Somerville on 11 March 2015 (2 pages)
3 March 2016Director's details changed for Mr Hugh Angus Somerville on 11 March 2015 (2 pages)
3 March 2016Director's details changed for Mrs Elizabeth Jane Somerville on 11 March 2015 (2 pages)
29 December 2015Registered office address changed from Beauford Cottage Cleish Kinross KY13 0LS to Beauford Paddock Cleish Kinross KY13 0LS on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Beauford Cottage Cleish Kinross KY13 0LS to Beauford Paddock Cleish Kinross KY13 0LS on 29 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180
(7 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 180
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 180
(7 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 180
(7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 180
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 180
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 180
(4 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Appointment of Mrs Elizabeth Heather Burton as a director (2 pages)
12 April 2011Appointment of Mrs Elizabeth Heather Burton as a director (2 pages)
12 April 2011Appointment of Mr Arthur Peter Burton as a director (2 pages)
12 April 2011Appointment of Mr Arthur Peter Burton as a director (2 pages)
9 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Director's details changed for Hugh Angus Somerville on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Hugh Angus Somerville on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Elizabeth Jane Somerville on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Elizabeth Jane Somerville on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
20 February 2009Incorporation (21 pages)
20 February 2009Incorporation (21 pages)