Company NameThe Little Herb Farm Ltd
DirectorLindsey Claire Anderson
Company StatusActive
Company NumberSC473341
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 NameMrs Lindsey Claire Anderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cant Crescent
St. Andrews
KY16 8NF
Scotland
Secretary NameNancy Flynn
StatusCurrent
Appointed03 August 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressKedlock House
Cupar
Fife
KY15 4PY
Scotland
Director NameMichelle Olivia Wilkinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercrombie House Abercrombie
Anstruther
KY10 2DE
Scotland
Secretary NameLindsey Claire Anderson
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Cant Crescent
St. Andrews
KY16 8NF
Scotland

Location

Registered Address8 Cant Crescent
St. Andrews
KY16 8NF
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

49 at £1Lindsey Claire Flynn
49.00%
Ordinary A
49 at £1Michelle Olivia Wilkinson
49.00%
Ordinary A
2 at £1Penny Anne Turnbull
2.00%
Ordinary B

Financials

Year2014
Net Worth-£7,595
Cash£1,275
Current Liabilities£21,833

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 Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Appointment of Nancy Flynn as a secretary on 3 August 2015 (2 pages)
17 August 2015Termination of appointment of Michelle Olivia Wilkinson as a director on 30 July 2015 (1 page)
17 August 2015Termination of appointment of Michelle Olivia Wilkinson as a director on 30 July 2015 (1 page)
17 August 2015Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015 (1 page)
17 August 2015Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015 (1 page)
17 August 2015Appointment of Nancy Flynn as a secretary on 3 August 2015 (2 pages)
17 August 2015Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015 (1 page)
17 August 2015Appointment of Nancy Flynn as a secretary on 3 August 2015 (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
25 March 2014Director's details changed for Lindsey Claire Flynn on 24 March 2014 (2 pages)
25 March 2014Secretary's details changed for Lindsey Claire Flynn on 24 March 2014 (1 page)
25 March 2014Secretary's details changed for Lindsey Claire Flynn on 24 March 2014 (1 page)
25 March 2014Director's details changed for Lindsey Claire Flynn on 24 March 2014 (2 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(25 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(25 pages)