Company NameLovat Securities (VK) Limited
DirectorLynda Ann Young
Company StatusActive
Company NumberSC204507
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Previous NameDrummossie Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lynda Ann Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 May 2017)
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Don Young
50.00%
Ordinary
50 at £1Mrs Lynda Ann Young
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

13 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
26 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
6 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
16 July 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
19 June 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
12 February 2018Notification of Don Young as a person with significant control on 30 June 2016 (2 pages)
12 February 2018Notification of Lynda Ann Young as a person with significant control on 30 June 2016 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
23 November 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 November 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
31 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
19 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
26 February 2009Return made up to 11/02/09; full list of members (3 pages)
26 February 2009Return made up to 11/02/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 February 2008Return made up to 11/02/08; full list of members (2 pages)
6 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 February 2007Return made up to 11/02/07; no change of members (2 pages)
27 February 2007Return made up to 11/02/07; no change of members (2 pages)
27 July 2006Company name changed drummossie estates LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed drummossie estates LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005New secretary appointed (3 pages)
5 September 2005New secretary appointed (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
16 March 2005Return made up to 11/02/05; full list of members (2 pages)
16 March 2005Return made up to 11/02/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 March 2004Return made up to 02/03/04; full list of members (6 pages)
5 March 2004Return made up to 02/03/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 02/03/03; full list of members (6 pages)
22 April 2003Return made up to 02/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Return made up to 02/03/02; full list of members (6 pages)
1 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
1 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
1 March 2002Return made up to 02/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Incorporation (19 pages)
2 March 2000Incorporation (19 pages)