Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEDNATHIE ESTATE LIMITED
Company Information for

LEDNATHIE ESTATE LIMITED

LEDNATHIE HOUSE, GLENPROSEN, KIRRIEMUIR, DD8 4RR,
Company Registration Number
SC041909
Private Limited Company
Active

Company Overview

About Lednathie Estate Ltd
LEDNATHIE ESTATE LIMITED was founded on 1965-03-19 and has its registered office in Kirriemuir. The organisation's status is listed as "Active". Lednathie Estate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEDNATHIE ESTATE LIMITED
 
Legal Registered Office
LEDNATHIE HOUSE
GLENPROSEN
KIRRIEMUIR
DD8 4RR
Other companies in DD8
 
Filing Information
Company Number SC041909
Company ID Number SC041909
Date formed 1965-03-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300652409  
Last Datalog update: 2023-11-06 10:58:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEDNATHIE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
ALYSSA DOUGALL
Director 2015-09-18
PAMELA DOUGALL
Director 2015-09-18
THOMAS BARCLAY DOUGALL
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARY STORMONTH DARLING
Director 1988-12-13 2017-05-08
JAMES DAVID STORMONTH DARLING
Director 1991-11-02 2017-05-08
DIANA MARY STORMONTH DARLING
Company Secretary 1988-12-13 2015-09-18
ANGUS JOHN STORMONTH DARLING
Director 1994-01-14 2015-09-18
ANDREW JAMES STORMONTH-DARLING
Director 2005-01-24 2015-09-18
JOHN MOIR STORMONTH-DARLING
Director 2005-01-24 2015-09-18
MOIR PATRICK STORMONTH DARLING
Director 1988-12-13 2002-05-06
DAVID LOGAN LAIRD
Director 1988-12-13 2000-09-15
DAVID CARNEGY-ARBUTHNOTT
Director 1988-12-13 2000-01-28
DOREEN ELIZABETH LEES STORMONTH-DARLING
Director 1988-12-13 1999-04-03
JAMES CARLISLE STORMONTH DARLING
Director 1988-12-13 1994-01-14
JAMES DAVID STORMONTH DARLING
Director 1991-11-02 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSSA DOUGALL LEDNATHIE HOLDINGS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
PAMELA DOUGALL LEDNATHIE HOLDINGS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
PAMELA DOUGALL LION & UNICORN HOTEL LIMITED Director 2000-01-26 CURRENT 1999-12-08 Active
PAMELA DOUGALL R. LINDSAY AND COMPANY (CONTRACTORS) LIMITED Director 1998-06-04 CURRENT 1977-12-09 Active
PAMELA DOUGALL BARCLAY DOUGALL (HOLDINGS) LIMITED Director 1998-05-22 CURRENT 1998-01-20 Active
THOMAS BARCLAY DOUGALL LEDNATHIE HOLDINGS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
THOMAS BARCLAY DOUGALL OCIUS MOTORSPORT LIMITED Director 2015-03-01 CURRENT 2007-11-30 Active
THOMAS BARCLAY DOUGALL CRAIGHALL ENERGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
THOMAS BARCLAY DOUGALL TBD I.T. LIMITED Director 2011-02-28 CURRENT 2003-04-09 Dissolved 2015-10-16
THOMAS BARCLAY DOUGALL WESTERHILL DEVELOPMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
THOMAS BARCLAY DOUGALL CRAIGHALL DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 2003-08-21 Active
THOMAS BARCLAY DOUGALL LEGGE STEEL (FABRICATIONS) LIMITED Director 2004-04-30 CURRENT 1984-05-15 Active
THOMAS BARCLAY DOUGALL LUDDON CONSTRUCTION LIMITED Director 2004-01-15 CURRENT 1975-06-17 Active
THOMAS BARCLAY DOUGALL LION & UNICORN HOTEL LIMITED Director 2000-01-26 CURRENT 1999-12-08 Active
THOMAS BARCLAY DOUGALL DOUGALL HOLDINGS LIMITED Director 1998-05-22 CURRENT 1998-01-20 Active
THOMAS BARCLAY DOUGALL BARCLAY DOUGALL (HOLDINGS) LIMITED Director 1998-05-22 CURRENT 1998-01-20 Active
THOMAS BARCLAY DOUGALL R. LINDSAY AND COMPANY (CONTRACTORS) LIMITED Director 1992-09-01 CURRENT 1977-12-09 Active
THOMAS BARCLAY DOUGALL JAMES STRANG LIMITED Director 1992-09-01 CURRENT 1986-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM 'Westby' 64 West High Street Forfar Angus DD8 1BJ
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-11-02PSC05Change of details for Lednathie Holdings Limited as a person with significant control on 2017-05-01
2017-11-02PSC07CESSATION OF JAMES DAVID STORMONTH-DARLING AS A PERSON OF SIGNIFICANT CONTROL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STORMONTH DARLING
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANA STORMONTH DARLING
2017-04-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-10AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY STORMONTH DARLING / 20/10/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID STORMONTH DARLING / 20/10/2015
2015-10-13AP01DIRECTOR APPOINTED MISS ALYSSA DOUGALL
2015-10-13AP01DIRECTOR APPOINTED MRS PAMELA DOUGALL
2015-10-13AP01DIRECTOR APPOINTED MR THOMAS BARCLAY DOUGALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DARLING
2015-10-13TM02Termination of appointment of Diana Mary Stormonth Darling on 2015-09-18
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STORMONTH-DARLING
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STORMONTH-DARLING
2015-10-01AA01Previous accounting period shortened from 30/11/15 TO 30/09/15
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-30AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-23AR0120/10/13 FULL LIST
2013-08-16AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-26AR0120/10/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-02AR0120/10/11 FULL LIST
2011-09-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-01AR0120/10/10 FULL LIST
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-16AR0120/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN STORMONTH DARLING / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOIR STORMONTH-DARLING / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STORMONTH-DARLING / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID STORMONTH DARLING / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY STORMONTH DARLING / 20/10/2009
2009-07-03AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-30AA05/04/08 TOTAL EXEMPTION SMALL
2008-11-27225CURRSHO FROM 05/04/2009 TO 30/11/2008
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-25363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-11-10363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-14363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-10-27363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-10-22363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-10-23363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-05-30288bDIRECTOR RESIGNED
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-11-02363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-02-02288bDIRECTOR RESIGNED
1999-11-02363(288)DIRECTOR RESIGNED
1999-11-02363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-03363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-10-30363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1996-11-13363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 05/04/96
1995-12-04AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-10-26363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-04-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-02AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-12-01363sRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-12-01363(288)DIRECTOR RESIGNED
1994-01-24AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-01-10363sRETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-01-05AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-11-16363sRETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-06-11287REGISTERED OFFICE CHANGED ON 11/06/92 FROM: 10 CONSTITUTION ROAD, DUNDEE, DD1 9PN
1992-01-13AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-11-25363bRETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes

01 - Crop and animal production, hunting and related service activities
017 - Hunting, trapping and related service activities
01700 - Hunting, trapping and related service activities

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to LEDNATHIE ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEDNATHIE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEDNATHIE ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.728
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 01420 - Raising of other cattle and buffaloes

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEDNATHIE ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of LEDNATHIE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEDNATHIE ESTATE LIMITED
Trademarks
We have not found any records of LEDNATHIE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEDNATHIE ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01420 - Raising of other cattle and buffaloes) as LEDNATHIE ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEDNATHIE ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEDNATHIE ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEDNATHIE ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DD8 4RR