Caputh
Perth
PH1 4JN
Scotland
Director Name | Mr Ian Abram Lyle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(25 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendelvine Caputh Perthshire PH1 4JN Scotland |
Secretary Name | Ian Abram Lyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2006(25 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Glendelvine Caputh Perthshire PH1 4JN Scotland |
Director Name | Mr Matthew Alexander Lyle |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Caputh Farm Murthly Perthshire PH1 4LA Scotland |
Director Name | Lydia Duchess Of Bedford |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Ribsden Cottage Windlesham Surrey GU20 6HX |
Secretary Name | Lydia Duchess Of Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Ribsden Cottage Windlesham Surrey GU20 6HX |
Registered Address | C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Easyspeed LTD 99.00% Ordinary |
---|---|
1 at £1 | Sir Gavin Lyle & Easyspeed LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,968 |
Cash | £4,188 |
Current Liabilities | £1,554,835 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
8 July 2010 | Delivered on: 15 July 2010 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security executed on 14 june 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those fields or enclosures extending to 24.6 hectares (60.79 acres) which fields or enclosures form part and portion of all and whole the farm and lands at easter caputh see image for full details. Outstanding |
---|---|
30 October 2009 | Delivered on: 19 November 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the land at braecock farmhouse caputh perth t/no. PTH12671. Outstanding |
31 August 1993 | Delivered on: 8 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 26/8/93. Particulars: All and whole the farm and lands of easter caputh in the parish of caputh and county of perth. See the mortgage charge document for full details. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company and/or easyspeed limited to the chargee in terms of the personal bond dated 24/6/93. Particulars: All and whole the farm and lands or easter caputh in the parish of caputh and the county of perth. See the mortgage charge document for full details. Outstanding |
10 July 1981 | Delivered on: 20 July 1981 Persons entitled: Barclays Bank LTD Classification: Letter of offset Secured details: All monies due or to become due from easyspeed limited to the chargee on any account whatsoever. Particulars: All sums which are now or which at any time hereafter be at the credit of any account or accounts of the company with the bank. Outstanding |
11 January 2024 | Registered office address changed from Johnston Carmichael Llp Birchincourt 20 Birchin Lane London EC3V 9DU United Kingdom to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 11 January 2024 (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
22 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
22 November 2022 | Change of details for Grandpond Easter Caputh Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2022 | Satisfaction of charge 1 in full (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
11 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
7 December 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
31 July 2019 | Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to Johnston Carmichael Llp Birchincourt 20 Birchin Lane London EC3V 9DU on 31 July 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 August 2018 | Notification of Grandpond Easter Caputh Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 October 2017 | Cessation of Easyspeed Limited as a person with significant control on 7 April 2016 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Cessation of Easyspeed Limited as a person with significant control on 7 April 2016 (1 page) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 March 2016 | Satisfaction of charge 2 in full (3 pages) |
3 March 2016 | Satisfaction of charge 2 in full (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | Director's details changed for Mr Matthew Alexander Lyle on 2 December 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Matthew Alexander Lyle on 2 December 2015 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
8 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 27 March 2012 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2011 | Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
15 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
1 May 2008 | Return made up to 18/01/08; full list of members (4 pages) |
1 May 2008 | Director appointed mr matthew alexander lyle (1 page) |
1 May 2008 | Return made up to 18/01/08; full list of members (4 pages) |
1 May 2008 | Director appointed mr matthew alexander lyle (1 page) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (2 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (2 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Return made up to 18/01/03; full list of members (5 pages) |
4 March 2003 | Return made up to 18/01/03; full list of members (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
5 March 2001 | Return made up to 18/01/01; full list of members (5 pages) |
5 March 2001 | Return made up to 18/01/01; full list of members (5 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
11 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 July 1993 | Particulars of mortgage/charge (4 pages) |
14 July 1993 | Particulars of mortgage/charge (4 pages) |
20 July 1981 | Particulars of mortgage/charge (3 pages) |
20 July 1981 | Particulars of mortgage/charge (3 pages) |