Background WavePink WaveYellow Wave

ARNISDALE ESTATE (SC103431)

ARNISDALE ESTATE (SC103431) is an active UK company. incorporated on 2 March 1987. with registered office in Kyle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 1 other business activities. ARNISDALE ESTATE has been registered for 39 years. Current directors include MACNICOL, Adel Jean, RICHMOND WATSON, Stuart John, RICHMOND-WATSON, Colin Woodrow and 1 others.

Company Number
SC103431
Status
active
Type
private-unlimited
Incorporated
2 March 1987
Age
39 years
Address
Arnisdale Lodge, Kyle, IV40 8JJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
MACNICOL, Adel Jean, RICHMOND WATSON, Stuart John, RICHMOND-WATSON, Colin Woodrow, RICHMOND-WATSON, Julian Howard
SIC Codes
01490, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNISDALE ESTATE

ARNISDALE ESTATE is an active company incorporated on 2 March 1987 with the registered office located in Kyle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 1 other business activity. ARNISDALE ESTATE was registered 39 years ago.(SIC: 01490, 68320)

Status

active

Active since 39 years ago

Company No

SC103431

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 2 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Arnisdale Lodge Arnisdale Kyle, IV40 8JJ,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 29 December 2014To: 5 January 2021
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 2 March 1987To: 29 December 2014
Timeline

No significant events found

Capital Table
People

Officers

5

RICHMOND-WATSON, Julian Howard

Active
Wakefield Lodge, TowcesterNN12 7QX
Secretary
Appointed N/A

MACNICOL, Adel Jean

Active
Lowes Farm, Melton ConstableNR24 2EX
Born October 1949
Director
Appointed N/A

RICHMOND WATSON, Stuart John

Active
Flat 7, LondonSW3 1LS
Born November 1951
Director
Appointed N/A

RICHMOND-WATSON, Colin Woodrow

Active
Park Farm House, TowcesterNN12 7NG
Born November 1951
Director
Appointed N/A

RICHMOND-WATSON, Julian Howard

Active
Wakefield Lodge, TowcesterNN12 7QX
Born December 1947
Director
Appointed N/A
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Made Up Date
14 January 1998
AAAnnual Accounts
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
5 March 1997
363aAnnual Return
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
7 March 1996
363x363x
Accounts With Made Up Date
8 February 1996
AAAnnual Accounts
Legacy
1 March 1995
363x363x
Accounts With Made Up Date
12 January 1995
AAAnnual Accounts
Legacy
21 March 1994
363x363x
Accounts With Made Up Date
14 October 1993
AAAnnual Accounts
Legacy
23 July 1993
419a(Scot)419a(Scot)
Legacy
5 March 1993
363x363x
Accounts With Made Up Date
29 January 1993
AAAnnual Accounts
Legacy
24 March 1992
363x363x
Accounts With Made Up Date
2 December 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Made Up Date
12 February 1991
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Made Up Date
27 February 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
10 October 1989
363363
Accounts With Made Up Date
27 June 1989
AAAnnual Accounts
Memorandum Articles
9 October 1987
MEM/ARTSMEM/ARTS
Resolution
9 October 1987
RESOLUTIONSResolutions
Legacy
14 May 1987
410(Scot)410(Scot)
Legacy
20 April 1987
224224
Legacy
7 April 1987
288288
Certificate Incorporation
25 February 1987
CERTINCCertificate of Incorporation