Company NameLEYS Estate Llp
Company StatusActive
Company NumberSO303096
CategoryLimited Liability Partnership
Incorporation Date10 November 2010(13 years, 5 months ago)
Previous NameMitchell Family Partnership Llp

Directors

LLP Designated Member NameMrs Catherine McGilvray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
LLP Designated Member NameMr Dugald Mitchell McGilvray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
LLP Designated Member NameIain Mitchell McGilvray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
LLP Designated Member NameMargaret Joan Smith
Date of BirthAugust 1968 (Born 55 years ago)
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
LLP Member NameDugald M McGilvray,Catherine McGilvray,Iain Mitchell McGilvray And Margaret J McGilvray Or Smith As Trustees Of The Mr And Mrs Duguld Mitchell McGilvray17/03/10 (Corporation)
StatusCurrent
Appointed10 November 2010(same day as company formation)
Correspondence Address24 Island Bank Road
Inverness
IV2 4QS
Scotland
LLP Member NameDugald M McGilvray,Catherine McGilvray,Iain Mitchell McGilvray And Margaret J McGilvray Or Smith As Trustees Of The Mr And Mrs Duguld Mitchell McGilvray22/03/10 (Corporation)
StatusCurrent
Appointed10 November 2010(same day as company formation)
Correspondence Address24 Island Bank Road
Inverness
IV2 4QS
Scotland

Location

Registered Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£9,830,477
Cash£95,106
Current Liabilities£45,850

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

14 December 2010Delivered on: 17 December 2010
Persons entitled: Campbell Alan Walker Williamson & Another

Classification: Standard security
Secured details: All sums in terms of minute of agreement.
Particulars: Area of ground at leys castle estate inverness inv 27370.
Outstanding

Filing History

12 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
11 January 2016Annual return made up to 10 November 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 10 November 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Annual return made up to 10 November 2013 (5 pages)
7 January 2013Annual return made up to 10 November 2012 (5 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
18 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
5 December 2011Annual return made up to 10 November 2011 (5 pages)
17 December 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (9 pages)
16 November 2010Company name changed mitchell family partnership LLP\certificate issued on 16/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
10 November 2010Incorporation of a limited liability partnership (11 pages)