Kinross
KY13 0LS
Scotland
Director Name | Mr Hugh Angus Somerville |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beauford Paddock Cleish Kinross KY13 0LS Scotland |
Director Name | Mrs Elizabeth Heather Burton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2016) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Beauford Paddock Cleish Kinross KY13 0LS Scotland |
Director Name | Mr Arthur Peter Burton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2018) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Beauford Paddock Cleish Kinross KY13 0LS Scotland |
Website | lochlevenequine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01577 841010 |
Telephone region | Kinross |
Registered Address | Beauford Paddock Cleish Kinross KY13 0LS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
15 at £1 | Arthur Peter Burton 8.33% Ordinary A |
---|---|
15 at £1 | Arthur Peter Burton 8.33% Ordinary B |
15 at £1 | Arthur Peter Burton 8.33% Ordinary D |
15 at £1 | Elizabeth Heather Burton 8.33% Ordinary A |
15 at £1 | Elizabeth Heather Burton 8.33% Ordinary B |
15 at £1 | Elizabeth Heather Burton 8.33% Ordinary D |
15 at £1 | Elizabeth Jane Somerville 8.33% Ordinary A |
15 at £1 | Elizabeth Jane Somerville 8.33% Ordinary B |
15 at £1 | Elizabeth Jane Somerville 8.33% Ordinary C |
15 at £1 | Hugh Angus Somerville 8.33% Ordinary A |
15 at £1 | Hugh Angus Somerville 8.33% Ordinary B |
15 at £1 | Hugh Angus Somerville 8.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £107,058 |
Cash | £50,516 |
Current Liabilities | £470,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
29 March 2011 | Delivered 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 2011 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 June 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Cessation of Arthur Burton as a person with significant control on 9 February 2018 (1 page) |
27 March 2018 | Termination of appointment of Arthur Peter Burton as a director on 9 February 2018 (1 page) |
23 March 2018 | Cancellation of shares. Statement of capital on 9 February 2018
|
21 March 2018 | Purchase of own shares. (3 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
3 March 2017 | Termination of appointment of Elizabeth Heather Burton as a director on 30 September 2016 (1 page) |
3 March 2017 | Termination of appointment of Elizabeth Heather Burton as a director on 30 September 2016 (1 page) |
20 December 2016 | Cancellation of shares. Statement of capital on 16 October 2016
|
20 December 2016 | Cancellation of shares. Statement of capital on 16 October 2016
|
12 December 2016 | Purchase of own shares. (3 pages) |
12 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mrs Elizabeth Jane Somerville on 11 March 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Hugh Angus Somerville on 11 March 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Hugh Angus Somerville on 11 March 2015 (2 pages) |
3 March 2016 | Director's details changed for Mrs Elizabeth Jane Somerville on 11 March 2015 (2 pages) |
29 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
3 July 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
3 July 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Appointment of Mrs Elizabeth Heather Burton as a director (2 pages) |
12 April 2011 | Appointment of Mrs Elizabeth Heather Burton as a director (2 pages) |
12 April 2011 | Appointment of Mr Arthur Peter Burton as a director (2 pages) |
12 April 2011 | Appointment of Mr Arthur Peter Burton as a director (2 pages) |
9 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Director's details changed for Hugh Angus Somerville on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Hugh Angus Somerville on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Elizabeth Jane Somerville on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Elizabeth Jane Somerville on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
20 February 2009 | Incorporation (21 pages) |
20 February 2009 | Incorporation (21 pages) |