Background WavePink WaveYellow Wave

ARDVERIKIE ESTATE LIMITED (SC031872)

ARDVERIKIE ESTATE LIMITED (SC031872) is an active UK company. incorporated on 23 November 1956. with registered office in Newtonmore. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ARDVERIKIE ESTATE LIMITED has been registered for 69 years. Current directors include FEILDEN, James William Guy, FEILDEN, Randle Charles Roderick, FORD, Katharine and 3 others.

Company Number
SC031872
Status
active
Type
ltd
Incorporated
23 November 1956
Age
69 years
Address
Ardverikie Estate Office, Newtonmore, PH20 1BX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FEILDEN, James William Guy, FEILDEN, Randle Charles Roderick, FORD, Katharine, FOSTER, Arabella Charlotte, PENNINGTON, Iona Arbel Frost, SMYTH-OSBOURNE, Charles William
SIC Codes
35110, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDVERIKIE ESTATE LIMITED

ARDVERIKIE ESTATE LIMITED is an active company incorporated on 23 November 1956 with the registered office located in Newtonmore. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ARDVERIKIE ESTATE LIMITED was registered 69 years ago.(SIC: 35110, 41100)

Status

active

Active since 69 years ago

Company No

SC031872

LTD Company

Age

69 Years

Incorporated 23 November 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

LOCH LAGGAN ESTATES LIMITED
From: 23 November 1956To: 25 October 1983
Contact
Address

Ardverikie Estate Office Kinloch Laggan Newtonmore, PH20 1BX,

Timeline

15 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
Nov 56
Loan Secured
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Loan Secured
Mar 18
Loan Secured
Sept 21
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Dec 25
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CKD GALBRAITH

Active
EdinburghEH2 2JG
Corporate secretary
Appointed N/A

FEILDEN, James William Guy

Active
Little Minster, OxonOX29 0RS
Born December 1980
Director
Appointed 27 May 2016

FEILDEN, Randle Charles Roderick

Active
Parkwood House, WitneyOX29 7PS
Born January 1961
Director
Appointed 18 Mar 1990

FORD, Katharine

Active
Kinloch Laggan, NewtonmorePH20 1BX
Born March 1986
Director
Appointed 26 Feb 2026

FOSTER, Arabella Charlotte

Active
Lee Farm, PulboroughRH2O 1EQ
Born March 1960
Director
Appointed 18 Mar 1990

PENNINGTON, Iona Arbel Frost

Active
Muncaster, RavenglassCA18 1RQ
Born April 1961
Director
Appointed 13 Dec 2022

SMYTH-OSBOURNE, Charles William

Active
Rectory Farm Little Street, BanburyOX17 2SG
Born March 1959
Director
Appointed 18 Mar 1990

FEILDEN, Andrew James

Resigned
Old Manor House, WitneyOX29 ORS
Born February 1941
Director
Appointed N/A
Resigned 27 May 2016

FEILDEN, Randle Joseph

Resigned
Cokethorpe Home Farm, WitneyOX29 7PS
Born January 1931
Director
Appointed N/A
Resigned 17 Jun 2004

GORDON-DUFF-PENNINGTON, Patrick Thomas

Resigned
Estate Office, RavenglassCA18 1RQ
Born January 1930
Director
Appointed N/A
Resigned 04 Dec 2007

GORDON-DUFF-PENNINGTON, Phyllida Rosemary

Resigned
Muncaster Castle, RavenglassCA18 1RQ
Born February 1929
Director
Appointed N/A
Resigned 04 Dec 2007

LAING, Penelope Lucinda

Resigned
Turweston Manor, BrackleyNN13 5JX
Born November 1930
Director
Appointed N/A
Resigned 04 Dec 2007

MORRIS-EYTON, Rowena

Resigned
Hall Beck House, MillomLA18 5LU
Born October 1963
Director
Appointed 11 Jun 2000
Resigned 12 Dec 2022

OSBORN-JONES, Anthea

Resigned
3 Norman Avenue, Henley On ThamesRG9 1SG
Born March 1958
Director
Appointed 22 Jul 1990
Resigned 01 Jun 2000

SIDGWICK, Richard Twining

Resigned
The Square, Spean BridgePH34 4EJ
Born July 1944
Director
Appointed 24 Jul 2007
Resigned 31 Jan 2022

SMYTH-OSBOURNE, Annabel

Resigned
Versions Farm, BrackleyNN13 5JY
Born December 1931
Director
Appointed N/A
Resigned 04 Dec 2007
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
14 September 2003
363aAnnual Return
Legacy
14 September 2003
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288cChange of Particulars
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
1 December 2000
419a(Scot)419a(Scot)
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Legacy
22 December 1999
287Change of Registered Office
Legacy
9 December 1999
287Change of Registered Office
Legacy
17 September 1999
363aAnnual Return
Legacy
17 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
2 September 1998
363aAnnual Return
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
21 May 1992
353353
Legacy
21 May 1992
325325
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Legacy
8 October 1990
363363
Legacy
27 September 1990
288288
Legacy
26 September 1990
288288
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
17 July 1989
288288
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
8 January 1988
363363
Legacy
6 January 1988
410(Scot)410(Scot)
Legacy
23 December 1987
410(Scot)410(Scot)
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Certificate Change Of Name Company
31 October 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1956
NEWINCIncorporation