Background WavePink WaveYellow Wave

LOCH LEVEN EQUINE PRACTICE LIMITED (SC355384)

LOCH LEVEN EQUINE PRACTICE LIMITED (SC355384) is an active UK company. incorporated on 20 February 2009. with registered office in Kinross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. LOCH LEVEN EQUINE PRACTICE LIMITED has been registered for 17 years. Current directors include SOMERVILLE, Elizabeth Jane, SOMERVILLE, Hugh Angus.

Company Number
SC355384
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
Beauford Paddock, Kinross, KY13 0LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
SOMERVILLE, Elizabeth Jane, SOMERVILLE, Hugh Angus
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH LEVEN EQUINE PRACTICE LIMITED

LOCH LEVEN EQUINE PRACTICE LIMITED is an active company incorporated on 20 February 2009 with the registered office located in Kinross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. LOCH LEVEN EQUINE PRACTICE LIMITED was registered 17 years ago.(SIC: 75000)

Status

active

Active since 17 years ago

Company No

SC355384

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Beauford Paddock Cleish Kinross, KY13 0LS,

Previous Addresses

Beauford Cottage Cleish Kinross KY13 0LS
From: 20 February 2009To: 29 December 2015
Timeline

11 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Jul 12
Share Buyback
Dec 16
Capital Reduction
Dec 16
Director Left
Mar 17
Share Buyback
Mar 18
Capital Reduction
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SOMERVILLE, Elizabeth Jane

Active
Cleish, KinrossKY13 0LS
Born April 1979
Director
Appointed 20 Feb 2009

SOMERVILLE, Hugh Angus

Active
Cleish, KinrossKY13 0LS
Born March 1974
Director
Appointed 20 Feb 2009

BURTON, Arthur Peter

Resigned
Cleish, KinrossKY13 0LS
Born June 1975
Director
Appointed 06 Apr 2011
Resigned 09 Feb 2018

BURTON, Elizabeth Heather

Resigned
Cleish, KinrossKY13 0LS
Born April 1982
Director
Appointed 06 Apr 2011
Resigned 30 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Arthur Burton

Ceased
Cleish, KinrossKY13 0LS
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018

Mr Hugh Angus Somerville

Active
Cleish, KinrossKY13 0LS
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Jane Somerville

Active
Cleish, KinrossKY13 0LS
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
23 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Capital Cancellation Shares
20 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Legacy
7 April 2011
MG01sMG01s
Legacy
27 January 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
17 April 2009
225Change of Accounting Reference Date
Incorporation Company
20 February 2009
NEWINCIncorporation