Background WavePink WaveYellow Wave

LOCH LAGGAN ESTATE LIMITED (SC261578)

LOCH LAGGAN ESTATE LIMITED (SC261578) is an active UK company. incorporated on 8 January 2004. with registered office in Newtonmore. The company operates in the Construction sector, engaged in development of building projects. LOCH LAGGAN ESTATE LIMITED has been registered for 22 years. Current directors include FEILDEN, James William Guy, FEILDEN, Randle Charles Roderick, FORD, Katharine and 3 others.

Company Number
SC261578
Status
active
Type
ltd
Incorporated
8 January 2004
Age
22 years
Address
Ardverikie Estate Office, Newtonmore, PH20 1BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FEILDEN, James William Guy, FEILDEN, Randle Charles Roderick, FORD, Katharine, FOSTER, Arabella Charlotte, PENNINGTON, Iona Arbel Frost, SMYTH-OSBOURNE, Charles William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH LAGGAN ESTATE LIMITED

LOCH LAGGAN ESTATE LIMITED is an active company incorporated on 8 January 2004 with the registered office located in Newtonmore. The company operates in the Construction sector, specifically engaged in development of building projects. LOCH LAGGAN ESTATE LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

SC261578

LTD Company

Age

22 Years

Incorporated 8 January 2004

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 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BLP 2004-09 LIMITED
From: 8 January 2004To: 18 March 2004
Contact
Address

Ardverikie Estate Office Kinloch Laggan Newtonmore, PH20 1BX,

Previous Addresses

Ardverikie Estate Office Kinlochlaggan Newtonmore Inverness-Shire PH20 1BX
From: 8 January 2004To: 14 February 2022
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

CKD GALBRAITH

Active
Reay House, InvernessIV2 3HF
Corporate secretary
Appointed 18 Mar 2004

FEILDEN, James William Guy

Active
Little Minster, WitneyOX29 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 2004

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 2004

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 2004

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 08 Jan 2004
Resigned 18 Mar 2004

FEILDEN, Andrew James

Resigned
Old Manor House, WitneyOX29 0RS
Born February 1941
Director
Appointed 18 Mar 2004
Resigned 27 May 2016

FEILDEN, Randle Joseph

Resigned
Cokethorpe Home Farm, WitneyOX29 7PS
Born January 1931
Director
Appointed 18 Mar 2004
Resigned 17 Jun 2004

GORDON-DUFF-PENNINGTON, Patrick Thomas

Resigned
Estate Office, RavenglassCA18 1RQ
Born January 1930
Director
Appointed 18 Mar 2004
Resigned 04 Dec 2007

GORDON-DUFF-PENNINGTON, Phyllida Rosemary

Resigned
Muncaster Castle, RavenglassCA18 1RQ
Born February 1929
Director
Appointed 18 Mar 2004
Resigned 04 Dec 2007

LAING, Penelope Lucinda

Resigned
Turweston Manor, BrackleyNN13 5JX
Born November 1930
Director
Appointed 18 Mar 2004
Resigned 04 Dec 2007

MORRIS-EYTON, Rowena

Resigned
Hall Beck House, MillomLA18 5LU
Born October 1963
Director
Appointed 18 Mar 2004
Resigned 12 Dec 2022

SIDGWICK, Richard Twining

Resigned
The Square, Spean BridgePH34 4EJ
Born July 1944
Director
Appointed 01 Mar 2008
Resigned 31 Jan 2022

SMYTH-OSBOURNE, Annabel

Resigned
Versions Farm, BrackleyNN13 5JY
Born December 1931
Director
Appointed 18 Mar 2004
Resigned 04 Dec 2007

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 08 Jan 2004
Resigned 18 Mar 2004

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 08 Jan 2004
Resigned 18 Mar 2004
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 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
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
31 January 2007
363sAnnual Return (shuttle)
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
122122
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2004
NEWINCIncorporation