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

ARNISDALE ESTATE

ARNISDALE LODGE, ARNISDALE, KYLE, IV40 8JJ,
Company Registration Number
SC103431
Private Unlimited Company
Active

Company Overview

About Arnisdale Estate
ARNISDALE ESTATE was founded on 1987-03-02 and has its registered office in Kyle. The organisation's status is listed as "Active". Arnisdale Estate is a Private Unlimited 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
ARNISDALE ESTATE
 
Legal Registered Office
ARNISDALE LODGE
ARNISDALE
KYLE
IV40 8JJ
Other companies in EH3
 
Filing Information
Company Number SC103431
Company ID Number SC103431
Date formed 1987-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460984325  
Last Datalog update: 2024-03-07 02:36:50
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.
Companies with same name ARNISDALE ESTATE
The following companies were found which have the same name as ARNISDALE ESTATE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARNISDALE AND LOCH HOURN COMMUNITY ASSOCIATION THE CEILIDH HOUSE ARNISDALE KYLE IV40 8JH Active Company formed on the 2013-02-27
ARNISDALE CONSULTING ENGINEERS LTD LARKING GOWAN KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Dissolved Company formed on the 1999-02-04
ARNISDALE LIMITED UNIT 5 FRANKFIELD BUSINESS PARK BALLYCUREENKINSALE ROAD CORK. CO. CORK, CORK Active Company formed on the 1994-10-03
ARNISDALE LIMITED 32 HILLINGTON ROAD SALE M33 6GP Active - Proposal to Strike off Company formed on the 2015-03-17
ARNISDALE INVESTMENTS PTY. LTD. WA 6107 Dissolved Company formed on the 1987-07-20
ARNISDALE MEDICAL SERVICES PTY LTD Active Company formed on the 1977-03-21
ARNISDALE PROPERTIES PTY LTD Active Company formed on the 2015-08-04
ARNISDALE PTY LTD Dissolved Company formed on the 2006-04-27
ARNISDALE HOLDINGS PTY. LTD. WA 6023 Active Company formed on the 2016-10-26
Arnisdale Investments, LLC Delaware Unknown

Company Officers of ARNISDALE ESTATE

Current Directors
Officer Role Date Appointed
JULIAN HOWARD RICHMOND-WATSON
Company Secretary 1988-09-16
ADEL JEAN MACNICOL
Director 1988-09-16
STUART JOHN RICHMOND WATSON
Director 1988-09-16
COLIN WOODROW RICHMOND-WATSON
Director 1988-09-16
JULIAN HOWARD RICHMOND-WATSON
Director 1988-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HOWARD RICHMOND-WATSON WAKEFIELD FARMS LIMITED Company Secretary 1993-02-02 CURRENT 1983-03-28 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN LAND LIMITED Company Secretary 1992-05-07 CURRENT 1987-07-08 Dissolved 2016-06-07
ADEL JEAN MACNICOL PREMIER LIVESTOCK AUCTIONS LIMITED Director 2006-06-22 CURRENT 1931-01-14 Active
ADEL JEAN MACNICOL WEST NORFOLK SPORTING TRUST LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
STUART JOHN RICHMOND WATSON EAMES LONDON ESTATES LIMITED Director 2006-05-25 CURRENT 1962-01-30 Active
STUART JOHN RICHMOND WATSON ST ANDREW'S HEALTHCARE Director 2004-07-30 CURRENT 2004-07-12 Active
STUART JOHN RICHMOND WATSON SPRINGFIELD FARM LIMITED Director 1993-02-02 CURRENT 1987-03-13 Active
STUART JOHN RICHMOND WATSON JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 1992-12-20 CURRENT 1980-08-13 Active
STUART JOHN RICHMOND WATSON 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED Director 1991-07-19 CURRENT 1990-07-19 Active
COLIN WOODROW RICHMOND-WATSON THE WEST LONDON GUN COMPANY LIMITED Director 1996-10-14 CURRENT 1996-05-09 Active - Proposal to Strike off
COLIN WOODROW RICHMOND-WATSON SPRINGFIELD FARM LIMITED Director 1993-02-02 CURRENT 1987-03-13 Active
COLIN WOODROW RICHMOND-WATSON WEST LONDON SHOOTING GROUNDS LIMITED Director 1991-11-04 CURRENT 1982-09-30 Active
JULIAN HOWARD RICHMOND-WATSON GYMFINITY KIDS LIMITED Director 2017-05-05 CURRENT 2016-09-14 Active
JULIAN HOWARD RICHMOND-WATSON TINKERS BARN LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2016-05-24
JULIAN HOWARD RICHMOND-WATSON MIDHOPE FARMING LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
JULIAN HOWARD RICHMOND-WATSON GREAT BRITISH RACING LIMITED Director 2013-01-10 CURRENT 2002-05-22 Active
JULIAN HOWARD RICHMOND-WATSON THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2011-04-01 CURRENT 2009-11-11 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN SECURITIES LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN PROPERTIES LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
JULIAN HOWARD RICHMOND-WATSON WELFIELD LIMITED Director 1999-02-23 CURRENT 1999-02-15 Dissolved 2015-09-10
JULIAN HOWARD RICHMOND-WATSON CORRAN (WAKEFIELD) LIMITED Director 1994-08-23 CURRENT 1994-08-23 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN LIMITED Director 1993-02-02 CURRENT 1987-03-16 Active
JULIAN HOWARD RICHMOND-WATSON SPRINGFIELD FARM LIMITED Director 1993-02-02 CURRENT 1987-03-13 Active
JULIAN HOWARD RICHMOND-WATSON WAKEFIELD FARMS LIMITED Director 1993-02-02 CURRENT 1983-03-28 Active
JULIAN HOWARD RICHMOND-WATSON DUNLIN LAND LIMITED Director 1992-05-07 CURRENT 1987-07-08 Dissolved 2016-06-07

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
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-04CH01Director's details changed for Mrs Adel Jean Macnicol on 2022-01-21
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-27AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-08AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-26AR0127/02/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-16363aReturn made up to 27/02/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-09363aReturn made up to 27/02/08; full list of members
2008-01-21AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-03363aReturn made up to 27/02/07; full list of members
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NA
2004-03-05363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-23363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-03363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03363aRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-21ORES13AGREE AUDITOR REMUNERAT 21/02/97
1997-03-21(W)ELRESS252 DISP LAYING ACC 21/02/97
1997-03-21(W)ELRESS386 DIS APP AUDS 21/02/97
1997-03-21(W)ELRESS366A DISP HOLDING AGM 21/02/97
1997-03-05363aRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-21288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-07363xRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-01363xRETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-21363xRETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS
1993-10-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-23419a(Scot)DEC MORT/CHARGE *****
1993-03-05363xRETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS
1993-01-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-24363xRETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS
1991-12-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-17363aRETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS
1991-02-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-06-13363RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS
1990-02-27AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-01-17363RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS
1989-10-10363RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS
1989-06-27AAFULL ACCOUNTS MADE UP TO 31/03/88
1987-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-10-09SRES01ADOPT MEM AND ARTS 200887
1987-05-14410(Scot)PARTIC OF MORT/CHARGE 4415
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01490 - Raising of other animals

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ARNISDALE ESTATE 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 ARNISDALE ESTATE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1987-05-11 Satisfied CHRISTOPHER MORRIS, LIQUIDATOR R N R W TRADING
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2016-03-31

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 ARNISDALE ESTATE

Intangible Assets
Patents
We have not found any records of ARNISDALE ESTATE registering or being granted any patents
Domain Names
We do not have the domain name information for ARNISDALE ESTATE
Trademarks
We have not found any records of ARNISDALE ESTATE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNISDALE ESTATE. 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 (01490 - Raising of other animals) as ARNISDALE ESTATE are:

Outgoings
Business Rates/Property Tax
No properties were found where ARNISDALE ESTATE 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 ARNISDALE ESTATE 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 ARNISDALE ESTATE 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.