Background WavePink WaveYellow Wave

LOGIEALMOND ESTATE LTD (SC627961)

LOGIEALMOND ESTATE LTD (SC627961) is an active UK company. incorporated on 17 April 2019. with registered office in Logiealmond. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 1 other business activities. LOGIEALMOND ESTATE LTD has been registered for 6 years. Current directors include FLAVELL, Roderick Neil, FLAVELL, Sheila May.

Company Number
SC627961
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
Estate Office, Logiealmond, PH1 3TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
FLAVELL, Roderick Neil, FLAVELL, Sheila May
SIC Codes
01700, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIEALMOND ESTATE LTD

LOGIEALMOND ESTATE LTD is an active company incorporated on 17 April 2019 with the registered office located in Logiealmond. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 1 other business activity. LOGIEALMOND ESTATE LTD was registered 6 years ago.(SIC: 01700, 02100)

Status

active

Active since 6 years ago

Company No

SC627961

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Estate Office Kindrum Park Farm Logiealmond, PH1 3TD,

Previous Addresses

Estate Office Kindrumpark Farm Logiealmond Perth PH1 3TD Scotland
From: 4 June 2020To: 8 June 2020
5 Atholl Crescent Edinburgh EH3 8EJ Scotland
From: 17 April 2019To: 4 June 2020
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Dec 20
Loan Secured
Jan 21
Loan Cleared
May 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FLAVELL, Roderick Neil

Active
Kindrum Park Farm, LogiealmondPH1 3TD
Born April 1958
Director
Appointed 17 Apr 2019

FLAVELL, Sheila May

Active
Kindrum Park Farm, LogiealmondPH1 3TD
Born May 1956
Director
Appointed 17 Apr 2019

Persons with significant control

2

Roderick Neil Flavell

Active
Kindrum Park Farm, LogiealmondPH1 3TD
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019

Sheila May Flavell

Active
Kindrum Park Farm, LogiealmondPH1 3TD
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2019
NEWINCIncorporation