Company NamePentland Livestock Limited
DirectorsFiona Burke and Graham Craig Burke
Company StatusActive
Company NumberSC473193
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Burke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Derry
Kilry
Blairgowrie
Angus
PH11 8JA
Scotland
Director NameMr Graham Craig Burke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Derry
Kilry
Blairgowrie
Angus
PH11 8JA
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

7 December 2020Delivered on: 8 December 2020
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 325.4 acres or thereby at patieshill farm, nine mile burn, penicuik EH26 9NB being the subjects shown coloured pink on the plan annexed and signed as relative hereto which subjects form part and portion of the subjects currently undergoing registration in the land register of scotland under title number: MID202321.
Outstanding
7 December 2020Delivered on: 8 December 2020
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming mid deny farm, kilry, blairgowrie PH11 8JA being the subjects registered in the land register of scotland under title number: ANG17969 but excepting therefrom the subjects shown shaded blue on the plan annexed and signed as relative hereto.
Outstanding
7 December 2020Delivered on: 8 December 2020
Persons entitled: The Agricultural Mortgage Corporate PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming mid deny farmhouse, kilry, blairgowrie PH11 8JA being the subjects shown shaded blue on the plan annexed and signed as relative hereto which subjects form part and portion of mid deny farm, kilry, blairgowrie PH11 8JA being subjects registered in the land register of scotland under title number: ANG17969.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
8 December 2020Registration of charge SC4731930003, created on 7 December 2020 (12 pages)
8 December 2020Registration of charge SC4731930004, created on 7 December 2020 (12 pages)
8 December 2020Registration of charge SC4731930002, created on 7 December 2020 (12 pages)
4 December 2020Director's details changed for Fiona Burke on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Graham Craig Burke on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Graham Craig Burke on 4 December 2020 (2 pages)
4 December 2020Change of details for Mr Graham Craig Burke as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Change of details for Fiona Burke as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Fiona Burke on 4 December 2020 (2 pages)
27 November 2020Satisfaction of charge SC4731930001 in full (1 page)
18 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
23 December 2016Registration of charge SC4731930001, created on 20 December 2016 (17 pages)
23 December 2016Registration of charge SC4731930001, created on 20 December 2016 (17 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Register(s) moved to registered inspection location (1 page)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(23 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(23 pages)