Company NameBuccleuch Estates, Ltd. (The)
Company StatusActive
Company NumberSC012615
CategoryPrivate Limited Company
Incorporation Date22 March 1923(101 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameThe Honourable 10th Duke Of Buccleuch Richard W J M Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1990(67 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Director NameLord Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(74 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameEarl Of Dalkeith Walter John Francis Scott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(84 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Bernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(95 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(98 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameWalter Francis John Duke Of Buccleuch & Queensberry
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(67 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressBowhill
Selkirk
TD7 5ET
Scotland
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(67 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2003)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Director NameHer Grace  The Duchess Of Buccleuch
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(67 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressBowhill
Selkirk
Selkirkshire
TD7 5ET
Scotland
Secretary NameAlastair Sturrock Millar
NationalityBritish
StatusResigned
Appointed07 June 1990(67 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address4 Weatherhouse Cottages
Selkirk
Selkirkshire
TD7 5HE
Scotland
Director NameDuches Of Buccleuch Elizabeth Marian Frances Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(71 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameHer Grace Jane The Duchess Of Buccleuch
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(71 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowhill
Selkirk
Selkirkshire
TD7 5ET
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed01 January 1999(75 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameLord William Henry John Mantagu Douglas Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(82 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2021)
RolePublisher
Country of ResidenceTurkey
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Patrick Joseph Scott Plummer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(83 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMainhouse
Kelso
Roxburghshire
TD5 8AA
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(83 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(85 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Bernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(89 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2013(90 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Contact

Websitewww.buccleuchgundogs.com
Email address[email protected]
Telephone01750 20081
Telephone regionSelkirk

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

420k at £1Mds Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,927,000
Gross Profit£16,088,000
Net Worth£126,064,000
Cash£3,263,000
Current Liabilities£88,729,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

23 October 2000Delivered on: 30 October 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at higham house, new bridge street, newcastle upon tyne.
Fully Satisfied
23 October 2000Delivered on: 30 October 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 37 & 37A tubwell row, darlington; 85 & 87 westgate road, newcastle upon tyne; 2 & 4 clayton street west, newcastle upon tyne; land at the north and east of marske lane, stockton on tees.
Fully Satisfied
14 November 2013Delivered on: 5 December 2013
Satisfied on: 19 November 2014
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Area of land extending to 2.429 acres situated at wester cowden dalkeith MID149626.
Fully Satisfied
24 May 2012Delivered on: 31 May 2012
Satisfied on: 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming easter wooden, wester wooden and mosstower farms which subjects form part and portion of all and whole the lands and estate of eckford please see form for details.
Fully Satisfied
9 August 2011Delivered on: 24 August 2011
Satisfied on: 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming easter wooden, wester wooden and mosstower farms eckford.
Fully Satisfied
27 October 2010Delivered on: 11 November 2010
Satisfied on: 18 August 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drinkstone estate and eckford estate roxburgh.
Fully Satisfied
2 August 2010Delivered on: 7 August 2010
Satisfied on: 11 October 2013
Persons entitled: Leadhills Sporting Limited

Classification: Standard security
Secured details: Obligations in terms of shooting lease.
Particulars: North sanquhar, wanlockhead and duntercleuch moors, dumfries and lanark.
Fully Satisfied
28 May 2010Delivered on: 11 June 2010
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Holmhead cottages langholm DMF11521.
Fully Satisfied
28 May 2010Delivered on: 11 June 2010
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of langholm academy langholm dmf 1862.
Fully Satisfied
15 August 2000Delivered on: 30 August 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 3 vicar street, falkirk.
Fully Satisfied
28 May 2010Delivered on: 11 June 2010
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crofthead strip lying to the west of auchenrivock langholm DMF606.
Fully Satisfied
28 May 2010Delivered on: 11 June 2010
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broomholm holms part of the lands of broomholmshiels langholm rashiel langholm. DMF20325.
Fully Satisfied
28 May 2010Delivered on: 11 June 2010
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scotsdike plantation canonbie DMF1608.
Fully Satisfied
28 May 2010Delivered on: 11 June 2010
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and others situated in the parish of castleton, langholm estate langholm (please see form for details).
Fully Satisfied
4 April 2008Delivered on: 5 April 2008
Satisfied on: 25 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broomholm holm and rashiel, langholm.
Fully Satisfied
18 March 2004Delivered on: 1 April 2004
Satisfied on: 3 June 2010
Persons entitled: Ian Douglas Lowe

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27.42HECTARE of ground at campend, dalkeith, mildlothian.
Fully Satisfied
4 February 2003Delivered on: 6 February 2003
Satisfied on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1) mowbray house, mowbray square, harrogate and 2) land lying to the east of east parade, harrogate--title numbewr NYK242160 and NYK94818.
Fully Satisfied
22 January 2003Delivered on: 30 January 2003
Satisfied on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.3318 hectares or thereby known as norton park, edinburgh.
Fully Satisfied
22 January 2003Delivered on: 30 January 2003
Satisfied on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33-41 west bowling green street, bonnington, edinburgh.
Fully Satisfied
24 June 2000Delivered on: 6 July 2000
Satisfied on: 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as 15 to 21 the crescent, leatherhead, surrey; fixed charges over assets.
Fully Satisfied
22 January 2003Delivered on: 30 January 2003
Satisfied on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.81 acres at granton park avenue, edinburgh.
Fully Satisfied
22 January 2003Delivered on: 30 January 2003
Satisfied on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 4A, 4B, 5A & 5B carron place, leith, edinburgh.
Fully Satisfied
14 January 2003Delivered on: 17 January 2003
Satisfied on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estate known as the langholm estate in the parish of castleton in the county of roxburgh and the parishes of eskdalemuir, westerkirk, ewes, langholm and canonbie in the county of dumfries.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the north of thomas telford road, langolm in the county of dumfries--title number DMF1862.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 6.2 hectares known as and forming scotsdike plantation at canonbie in the county of dumfries--title number DMF1608.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground in the parish of langolm and county of dumfries extending to 1.573 acres together with the two dwellinghouses erected thereon known as holmhead cottages--title number DMF11521.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming crofthead strip near langholm in the county of dumfries extending to 2.9 hectares--title number DMF606.
Fully Satisfied
29 November 2002Delivered on: 4 December 2002
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 4 grayling court, doxford park (title number TY383299) ; fixed charge over assets.
Fully Satisfied
26 November 2002Delivered on: 29 November 2002
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as mount pleasant business centre, jackson street, oldham--title number GM781851; fixed charges over machinery and fixtures & fittings etc.
Fully Satisfied
23 September 2002Delivered on: 8 October 2002
Satisfied on: 6 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 4A, 4B, 5A & 5B carron place, leith, edinburgh.
Fully Satisfied
24 June 2000Delivered on: 6 July 2000
Satisfied on: 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 30 & 32 knightrider street, london; fixed charges over assets.
Fully Satisfied
6 August 2002Delivered on: 8 August 2002
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the land and buildings commonly known as pentland house, gillingham business park-title number K573341; fixed charge over plant machinery and fixtures and fittings etc.
Fully Satisfied
6 August 2002Delivered on: 8 August 2002
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the land being 24 brock street, london, W1Y 1AE; fixed charge over plant machinery and fixtures and fittings etc.
Fully Satisfied
27 June 2002Delivered on: 16 July 2002
Satisfied on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold land and buildings on the north side of hart lane, hartlepool (title number ce 157773); fixed charge over assets.
Fully Satisfied
19 June 2002Delivered on: 25 June 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Exchange house, westgate, wakefield.
Fully Satisfied
27 February 2002Delivered on: 1 March 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (units 1-8, windmill lane, denton, greater manchester); fixed charge over plant, machinery, fixtures and fittings; furniture & furnishings; present and future goodwill.
Fully Satisfied
18 February 2002Delivered on: 1 March 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (leasehold land at grangefield industrial estate, pudsey, leeds); fixed charge over plant machinery, present anf future goodwill and furniture and furnishings.
Fully Satisfied
1 February 2002Delivered on: 6 February 2002
Satisfied on: 9 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land being 88 and 98 westgate road, 5 cross street, 15-21 fenkle street and 94-106 clayton street, newcastle upon tyne.
Fully Satisfied
1 February 2002Delivered on: 6 February 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings lying to the south of lemington road, newburn haugh, newcastle upon tyne.
Fully Satisfied
1 February 2002Delivered on: 6 February 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land at clifton moorgate, clifton, york.
Fully Satisfied
1 February 2002Delivered on: 6 February 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land being site BT50/44 a,b,c,d,e & f dukesway, teeside indsutrial estate, stockton on tees.
Fully Satisfied
22 January 2002Delivered on: 23 January 2002
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over site 54 grearshill road, kingstown industrial estate, carlisle.
Fully Satisfied
31 October 2001Delivered on: 6 November 2001
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the north west side of the junction of regent street and gower street, leeds.
Fully Satisfied
28 December 2000Delivered on: 18 January 2001
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.550 hectares to the north of research park road, heriot watt university research park, heriot watt university, riccarton, edinburgh.
Fully Satisfied
12 December 2000Delivered on: 14 December 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at monkswell park, knaresborough.
Fully Satisfied
22 November 2000Delivered on: 5 December 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 139 george street and 32-44 st andrews, aberdeen.
Fully Satisfied
21 November 2000Delivered on: 29 November 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 34 telferton industrial estate, portobello.
Fully Satisfied
23 November 2000Delivered on: 29 November 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 410 dumbarton road, glasgow.
Fully Satisfied
21 November 2000Delivered on: 29 November 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Marketcross shopping centre, kilsuth.
Fully Satisfied
21 November 2000Delivered on: 29 November 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 233/235/237 main street, bellshill.
Fully Satisfied
6 November 2000Delivered on: 16 November 2000
Satisfied on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41,43 and 47 quarry street, hamilton.
Fully Satisfied
17 May 1990Delivered on: 5 June 1990
Satisfied on: 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 sandal road, new malden, kingston upon thames, surrey, title no SY220863.
Fully Satisfied
6 May 2022Delivered on: 9 May 2022
Persons entitled: Teviot Wf Limited

Classification: A registered charge
Particulars: Subjects at northhouse, bowanhill and linhope by hawick in the county of roxburgh undergoing registration in the land register of scotland under title number ROX17301 under exception of the subjects shaded green on the plan annexed to the security instrument.
Outstanding
8 October 2021Delivered on: 15 October 2021
Persons entitled: Teviot Wf Limited

Classification: A registered charge
Particulars: All and whole subjects by hawick in the county of roxburgh.
Outstanding
29 March 2021Delivered on: 2 April 2021
Persons entitled: Community Windpower Limited

Classification: A registered charge
Particulars: All and whole that area of ground at glenmanna, sanquhar forming part of the subjects currently undergoing registration in the land register of scotland under title number DMF31156 as more particularly described in the instrument.
Outstanding
29 March 2021Delivered on: 2 April 2021
Persons entitled: Community Windpower Limited

Classification: A registered charge
Particulars: All and whole that area of ground at chanlockfoot, sanquhar forming part and portion of the subjects undergoing registration in the land register of scotland under title number DMF31156 as more particularly described in the instrument.
Outstanding
12 February 2019Delivered on: 15 February 2019
Persons entitled: Hopsrig Wind Farm Limited

Classification: A registered charge
Particulars: Ground comprising land at hopsrig in the parish of westerkirk and county of dumfries. DMF28914. Please see plan for further information.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Community Windpower Limited

Classification: A registered charge
Particulars: All and whole that area of ground at corse hill, sanquhar in the county of dumfries shown delineated and coloured in red on the plan annexed and executed as relative hereto and forming part and portion of all and whole the lands and others in the said county described in and disponed by disposition by the duke of buccleuch and queensberry in favour of the buccleuch estates limited dated 23 november and recorded in the division of the general register of sasines applicable to the county of dumfries on 21 december both 1932.. (for further information please see the instrument).
Outstanding
17 April 2017Delivered on: 19 April 2017
Persons entitled: Dumfries and Galloway Housing Partnership Limited, a Registered Scottish Charity (Charity Number SC039896) and a Registered Social Landlord, Incorporated in Scotland as a Company Limited by Gurantee (Registered Number SC220297)

Classification: A registered charge
Particulars: All and whole the subjects at queensberry brea, dumfries, which subjects form part and portion of those subjects at queensberry park, thornhill, registered in the land register of scotland under title number DMF16328.
Outstanding
21 December 2016Delivered on: 30 December 2016
Persons entitled: Nlei LTD (The Developer)

Classification: A registered charge
Particulars: All and whole the area of ground near wanlockhead shown outlined in red on the plan annexed and signed as relative to the instrument. For more details please refer to the instrument.
Outstanding
21 December 2016Delivered on: 30 December 2016
Persons entitled: Nlei LTD (The Developer)

Classification: A registered charge
Particulars: All and whole (I) the area of ground comprising land at auchengruith, duntercleuch, brandleys, clackleith and clenries shown shaded pink on the plan annexed and executed as relative to the instrument which comprises part and portion of the subjects currently undergoing voluntary registration in the land register of scotland under title number DMF27328, (ii) the whole subjects registered in the land register of scotland under title number DMF17493, and (iii) the whole subjects registered in the land register of scotland under title number DMF18360. For more details please refer to the instrument.
Outstanding
28 November 2016Delivered on: 19 December 2016
Persons entitled: Banks Renewables (Kype Muir Wind Farm) Limited

Classification: A registered charge
Particulars: Subjects at cockplay in the county of dumfries. Please refer to map for further details.
Outstanding
9 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 1 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of lands and estate of eskdale and liddesdale, in the county of dumfries.
Outstanding
20 July 2015Delivered on: 1 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of the land and estate of eckford, in the county of roxburgh.
Outstanding
20 July 2015Delivered on: 1 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of the lands and estate of drinkstone, in the county of roxburgh.
Outstanding
28 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm and lands of mossknowe and brockwoodlees with loophill in the county of dumfries see form for details.
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the lands and others situated in the parish of castleton in the county of roxburgh and in the parishes of eskdalemuir westerkirk ewes langholm and canonbie in the county of dumfries.
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (I) area of ground at thomas telford road langholm (ii) holmhead cottages langholm (iii) land at broomholmshiels farm langholm (iv) beanntrai, langham (v) 2 north liddle street newcastleton (vi) subjects at broomholmshield broomholm holms and rashiel langholm (vii) subjects at priorslynn cottage canonbie and (viii) former tourist information centre at townhead kilngreen langholm.
Outstanding
23 February 2007Delivered on: 2 March 2007
Persons entitled: Partners of the Firm of J S Crawford Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or areas of ground extending to 12.582 acres of land at hawick.
Outstanding

Filing History

29 October 2020Full accounts made up to 31 October 2019 (53 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 November 2019Satisfaction of charge 44 in full (1 page)
19 July 2019Full accounts made up to 31 October 2018 (50 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 March 2019Termination of appointment of John Ronald Kerr Glen as a director on 1 March 2019 (1 page)
19 February 2019Appointment of Mr Bernard Higgins as a director on 19 February 2019 (2 pages)
15 February 2019Registration of charge SC0126150070, created on 12 February 2019 (7 pages)
20 June 2018Registration of charge SC0126150069, created on 19 June 2018 (6 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 October 2017 (50 pages)
18 July 2017Full accounts made up to 31 October 2016 (47 pages)
18 July 2017Full accounts made up to 31 October 2016 (47 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 April 2017Registration of charge SC0126150068, created on 17 April 2017 (8 pages)
19 April 2017Registration of charge SC0126150068, created on 17 April 2017 (8 pages)
30 March 2017Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages)
30 December 2016Registration of charge SC0126150067, created on 21 December 2016 (6 pages)
30 December 2016Registration of charge SC0126150066, created on 21 December 2016 (7 pages)
30 December 2016Registration of charge SC0126150067, created on 21 December 2016 (6 pages)
30 December 2016Registration of charge SC0126150066, created on 21 December 2016 (7 pages)
20 December 2016Termination of appointment of Pauline Mary Walsh as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Pauline Mary Walsh as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Bernard Higgins as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Bernard Higgins as a director on 8 December 2016 (1 page)
19 December 2016Registration of charge SC0126150065, created on 28 November 2016 (11 pages)
19 December 2016Registration of charge SC0126150065, created on 28 November 2016 (11 pages)
22 June 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
22 June 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 420,000
(9 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 420,000
(9 pages)
25 November 2015Registration of charge SC0126150064, created on 9 November 2015 (22 pages)
25 November 2015Registration of charge SC0126150064, created on 9 November 2015 (22 pages)
19 August 2015Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages)
18 August 2015Satisfaction of charge 53 in full (1 page)
18 August 2015Satisfaction of charge 54 in full (1 page)
18 August 2015Satisfaction of charge 53 in full (1 page)
18 August 2015Satisfaction of charge 54 in full (1 page)
18 August 2015Satisfaction of charge 55 in full (1 page)
18 August 2015Satisfaction of charge 55 in full (1 page)
1 August 2015Registration of charge SC0126150062, created on 20 July 2015 (11 pages)
1 August 2015Registration of charge SC0126150062, created on 20 July 2015 (11 pages)
1 August 2015Registration of charge SC0126150061, created on 20 July 2015 (11 pages)
1 August 2015Registration of charge SC0126150063, created on 21 July 2015 (20 pages)
1 August 2015Registration of charge SC0126150061, created on 20 July 2015 (11 pages)
1 August 2015Registration of charge SC0126150063, created on 21 July 2015 (20 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 (22 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 (22 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 (22 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 420,000

Statement of capital on 2015-07-09
  • GBP 420,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(12 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 420,000

Statement of capital on 2015-07-09
  • GBP 420,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(12 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 420,000

Statement of capital on 2015-07-09
  • GBP 420,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(12 pages)
21 May 2015Group of companies' accounts made up to 31 October 2014 (61 pages)
21 May 2015Group of companies' accounts made up to 31 October 2014 (61 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 March 2015Change of share class name or designation (2 pages)
25 February 2015Satisfaction of charge 49 in full (1 page)
25 February 2015Satisfaction of charge 50 in full (1 page)
25 February 2015Satisfaction of charge 50 in full (1 page)
25 February 2015Satisfaction of charge 40 in full (1 page)
25 February 2015Satisfaction of charge 48 in full (1 page)
25 February 2015Satisfaction of charge 41 in full (1 page)
25 February 2015Satisfaction of charge 49 in full (1 page)
25 February 2015Satisfaction of charge 51 in full (1 page)
25 February 2015Satisfaction of charge 47 in full (1 page)
25 February 2015Satisfaction of charge 40 in full (1 page)
25 February 2015Satisfaction of charge 39 in full (1 page)
25 February 2015Satisfaction of charge 51 in full (1 page)
25 February 2015Satisfaction of charge 41 in full (1 page)
25 February 2015Satisfaction of charge 39 in full (1 page)
25 February 2015Satisfaction of charge 46 in full (1 page)
25 February 2015Satisfaction of charge 45 in full (1 page)
25 February 2015Satisfaction of charge 37 in full (1 page)
25 February 2015Satisfaction of charge 46 in full (1 page)
25 February 2015Satisfaction of charge 45 in full (1 page)
25 February 2015Satisfaction of charge 42 in full (1 page)
25 February 2015Satisfaction of charge 42 in full (1 page)
25 February 2015Satisfaction of charge 37 in full (1 page)
25 February 2015Satisfaction of charge 38 in full (1 page)
25 February 2015Satisfaction of charge 47 in full (1 page)
25 February 2015Satisfaction of charge 48 in full (1 page)
25 February 2015Satisfaction of charge 38 in full (1 page)
24 February 2015Satisfaction of charge 32 in full (1 page)
24 February 2015Satisfaction of charge 33 in full (1 page)
24 February 2015Satisfaction of charge 27 in full (1 page)
24 February 2015Satisfaction of charge 36 in full (1 page)
24 February 2015Satisfaction of charge 35 in full (1 page)
24 February 2015Satisfaction of charge 29 in full (1 page)
24 February 2015Satisfaction of charge 32 in full (1 page)
24 February 2015Satisfaction of charge 31 in full (1 page)
24 February 2015Satisfaction of charge 34 in full (1 page)
24 February 2015Satisfaction of charge 27 in full (1 page)
24 February 2015Satisfaction of charge 29 in full (1 page)
24 February 2015Satisfaction of charge 31 in full (1 page)
24 February 2015Satisfaction of charge 36 in full (1 page)
24 February 2015Satisfaction of charge 28 in full (1 page)
24 February 2015Satisfaction of charge 33 in full (1 page)
24 February 2015Satisfaction of charge 28 in full (1 page)
24 February 2015Satisfaction of charge 35 in full (1 page)
24 February 2015Satisfaction of charge 34 in full (1 page)
19 February 2015Satisfaction of charge 16 in full (1 page)
19 February 2015Satisfaction of charge 11 in full (1 page)
19 February 2015Satisfaction of charge 8 in full (1 page)
19 February 2015Satisfaction of charge 13 in full (1 page)
19 February 2015Satisfaction of charge 12 in full (1 page)
19 February 2015Satisfaction of charge 25 in full (1 page)
19 February 2015Satisfaction of charge 17 in full (1 page)
19 February 2015Satisfaction of charge 24 in full (1 page)
19 February 2015Satisfaction of charge 15 in full (1 page)
19 February 2015Satisfaction of charge 19 in full (1 page)
19 February 2015Satisfaction of charge 14 in full (1 page)
19 February 2015Satisfaction of charge 22 in full (1 page)
19 February 2015Satisfaction of charge 16 in full (1 page)
19 February 2015Satisfaction of charge 18 in full (1 page)
19 February 2015Satisfaction of charge 8 in full (1 page)
19 February 2015Satisfaction of charge 13 in full (1 page)
19 February 2015Satisfaction of charge 18 in full (1 page)
19 February 2015Satisfaction of charge 15 in full (1 page)
19 February 2015Satisfaction of charge 26 in full (1 page)
19 February 2015Satisfaction of charge 22 in full (1 page)
19 February 2015Satisfaction of charge 14 in full (1 page)
19 February 2015Satisfaction of charge 20 in full (1 page)
19 February 2015Satisfaction of charge 21 in full (1 page)
19 February 2015Satisfaction of charge 5 in full (1 page)
19 February 2015Satisfaction of charge 24 in full (1 page)
19 February 2015Satisfaction of charge 19 in full (1 page)
19 February 2015Satisfaction of charge 10 in full (1 page)
19 February 2015Satisfaction of charge 17 in full (1 page)
19 February 2015Satisfaction of charge 12 in full (1 page)
19 February 2015Satisfaction of charge 7 in full (1 page)
19 February 2015Satisfaction of charge 20 in full (1 page)
19 February 2015Satisfaction of charge 21 in full (1 page)
19 February 2015Satisfaction of charge 5 in full (1 page)
19 February 2015Satisfaction of charge 11 in full (1 page)
19 February 2015Satisfaction of charge 25 in full (1 page)
19 February 2015Satisfaction of charge 7 in full (1 page)
19 February 2015Satisfaction of charge 10 in full (1 page)
19 February 2015Satisfaction of charge 26 in full (1 page)
12 February 2015Satisfaction of charge 3 in full (1 page)
12 February 2015Satisfaction of charge 3 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
5 February 2015Satisfaction of charge 1 in full (1 page)
5 February 2015Satisfaction of charge 1 in full (1 page)
19 November 2014Satisfaction of charge SC0126150059 in full (4 pages)
19 November 2014Satisfaction of charge SC0126150059 in full (4 pages)
29 October 2014Termination of appointment of Patrick Joseph Scott Plummer as a director on 7 October 2014 (1 page)
29 October 2014Termination of appointment of Patrick Joseph Scott Plummer as a director on 7 October 2014 (1 page)
29 October 2014Termination of appointment of Patrick Joseph Scott Plummer as a director on 7 October 2014 (1 page)
15 July 2014Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 420,000
(12 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 420,000
(12 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 420,000
(12 pages)
2 May 2014Registration of charge 0126150060 (63 pages)
2 May 2014Registration of charge 0126150060 (63 pages)
25 April 2014Group of companies' accounts made up to 31 October 2013 (62 pages)
25 April 2014Group of companies' accounts made up to 31 October 2013 (62 pages)
5 December 2013Registration of charge 0126150059 (9 pages)
5 December 2013Registration of charge 0126150059 (9 pages)
20 November 2013Appointment of Mrs Pauline Mary Walsh as a director (2 pages)
20 November 2013Appointment of Mrs Pauline Mary Walsh as a director (2 pages)
11 October 2013Satisfaction of charge 52 in full (4 pages)
11 October 2013Satisfaction of charge 52 in full (4 pages)
20 September 2013Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES Scotland on 20 September 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
3 May 2013Group of companies' accounts made up to 31 October 2012 (60 pages)
3 May 2013Group of companies' accounts made up to 31 October 2012 (60 pages)
14 March 2013Resolutions
  • RES13 ‐ Co and trustee auth to amending deed 08/03/2013
(1 page)
14 March 2013Resolutions
  • RES13 ‐ Co and trustee auth to amending deed 08/03/2013
(1 page)
28 November 2012Appointment of Mr Bernard Higgins as a director (2 pages)
28 November 2012Appointment of Mr Bernard Higgins as a director (2 pages)
9 October 2012Resolutions
  • RES13 ‐ Company enters into supplemental agrement and into a guarantor certificate addressed to the royal bank of scotland PLC 17/08/2012
(2 pages)
9 October 2012Resolutions
  • RES13 ‐ Company enters into supplemental agrement and into a guarantor certificate addressed to the royal bank of scotland PLC 17/08/2012
(2 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 56 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 58 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 58 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 57 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 57 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 56 (6 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 55 (31 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 55 (31 pages)
4 April 2012Group of companies' accounts made up to 31 October 2011 (58 pages)
4 April 2012Group of companies' accounts made up to 31 October 2011 (58 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
24 August 2011Particulars of a mortgage or charge / charge no: 54 (16 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 54 (16 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
18 May 2011Termination of appointment of Jane the Duchess of Buccleuch as a director (1 page)
18 May 2011Termination of appointment of Jane the Duchess of Buccleuch as a director (1 page)
17 May 2011Group of companies' accounts made up to 31 October 2010 (59 pages)
17 May 2011Group of companies' accounts made up to 31 October 2010 (59 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 53 (21 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 53 (21 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
30 June 2010Director's details changed for The Duke of Buccleuch Richard W J M Scott on 7 June 2010 (2 pages)
30 June 2010Director's details changed for The Duke of Buccleuch Richard W J M Scott on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Earl of Dalkeith Walter John Francis Scott on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Her Grace the Duchess of Buccleuch on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Earl of Dalkeith Walter John Francis Scott on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Earl of Dalkeith Walter John Francis Scott on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Her Grace the Duchess of Buccleuch on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Her Grace the Duchess of Buccleuch on 7 June 2010 (2 pages)
30 June 2010Director's details changed for The Duke of Buccleuch Richard W J M Scott on 7 June 2010 (2 pages)
29 June 2010Director's details changed for Lord William Henry John Mantagu Douglas Scott on 7 June 2010 (2 pages)
29 June 2010Director's details changed for Lord William Henry John Mantagu Douglas Scott on 7 June 2010 (2 pages)
29 June 2010Group of companies' accounts made up to 31 October 2009 (59 pages)
29 June 2010Director's details changed for Lord William Henry John Mantagu Douglas Scott on 7 June 2010 (2 pages)
29 June 2010Group of companies' accounts made up to 31 October 2009 (59 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(4 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(4 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 51 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 50 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 51 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 46 (18 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 48 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 49 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 50 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 47 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 49 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 47 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 46 (18 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 48 (17 pages)
3 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
3 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
10 August 2009Group of companies' accounts made up to 31 October 2008 (59 pages)
10 August 2009Group of companies' accounts made up to 31 October 2008 (59 pages)
18 June 2009Return made up to 07/06/09; full list of members (6 pages)
18 June 2009Return made up to 07/06/09; full list of members (6 pages)
25 November 2008Director appointed mr john ronald kerr glen (1 page)
25 November 2008Appointment terminated director michael clarke (1 page)
25 November 2008Appointment terminated director michael clarke (1 page)
25 November 2008Director appointed mr john ronald kerr glen (1 page)
28 August 2008Group of companies' accounts made up to 31 October 2007 (57 pages)
28 August 2008Group of companies' accounts made up to 31 October 2007 (57 pages)
1 July 2008Return made up to 07/06/08; full list of members (7 pages)
1 July 2008Return made up to 07/06/08; full list of members (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
27 July 2007Group of companies' accounts made up to 31 October 2006 (60 pages)
27 July 2007Group of companies' accounts made up to 31 October 2006 (60 pages)
28 June 2007Return made up to 07/06/07; full list of members (4 pages)
28 June 2007Return made up to 07/06/07; full list of members (4 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
14 December 2006New director appointed (6 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (6 pages)
14 December 2006New director appointed (3 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
31 August 2006Group of companies' accounts made up to 31 October 2005 (45 pages)
31 August 2006Group of companies' accounts made up to 31 October 2005 (45 pages)
4 July 2006Return made up to 07/06/06; full list of members (10 pages)
4 July 2006Return made up to 07/06/06; full list of members (10 pages)
27 July 2005Group of companies' accounts made up to 31 October 2004 (42 pages)
27 July 2005Group of companies' accounts made up to 31 October 2004 (42 pages)
1 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
27 August 2004Group of companies' accounts made up to 31 October 2003 (38 pages)
27 August 2004Group of companies' accounts made up to 31 October 2003 (38 pages)
1 July 2004Return made up to 07/06/04; full list of members (10 pages)
1 July 2004Return made up to 07/06/04; full list of members (10 pages)
1 April 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
17 July 2003Group of companies' accounts made up to 31 October 2002 (35 pages)
17 July 2003Group of companies' accounts made up to 31 October 2002 (35 pages)
21 June 2003Return made up to 07/06/03; full list of members (9 pages)
21 June 2003Return made up to 07/06/03; full list of members (9 pages)
6 May 2003Dec mort/charge * (4 pages)
6 May 2003Dec mort/charge * (4 pages)
6 February 2003Partic of mort/charge * (6 pages)
6 February 2003Partic of mort/charge * (6 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (6 pages)
4 December 2002Partic of mort/charge * (6 pages)
29 November 2002Partic of mort/charge * (6 pages)
29 November 2002Partic of mort/charge * (6 pages)
8 October 2002Partic of mort/charge * (5 pages)
8 October 2002Partic of mort/charge * (5 pages)
8 August 2002Partic of mort/charge * (6 pages)
8 August 2002Partic of mort/charge * (6 pages)
8 August 2002Partic of mort/charge * (6 pages)
8 August 2002Partic of mort/charge * (6 pages)
16 July 2002Partic of mort/charge * (6 pages)
16 July 2002Partic of mort/charge * (6 pages)
25 June 2002Partic of mort/charge * (6 pages)
25 June 2002Partic of mort/charge * (6 pages)
17 June 2002Group of companies' accounts made up to 31 October 2001 (33 pages)
17 June 2002Group of companies' accounts made up to 31 October 2001 (33 pages)
17 June 2002Return made up to 07/06/02; full list of members (12 pages)
17 June 2002Return made up to 07/06/02; full list of members (12 pages)
1 March 2002Partic of mort/charge * (6 pages)
1 March 2002Partic of mort/charge * (6 pages)
1 March 2002Partic of mort/charge * (6 pages)
1 March 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
6 February 2002Partic of mort/charge * (6 pages)
23 January 2002Partic of mort/charge * (6 pages)
23 January 2002Partic of mort/charge * (6 pages)
6 November 2001Partic of mort/charge * (6 pages)
6 November 2001Partic of mort/charge * (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (12 pages)
4 July 2001Group of companies' accounts made up to 31 October 2000 (33 pages)
4 July 2001Group of companies' accounts made up to 31 October 2000 (33 pages)
4 July 2001Return made up to 07/06/01; full list of members (12 pages)
18 January 2001Partic of mort/charge * (5 pages)
18 January 2001Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
5 December 2000Partic of mort/charge * (5 pages)
5 December 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
22 June 2000Full group accounts made up to 31 October 1999 (34 pages)
22 June 2000Full group accounts made up to 31 October 1999 (34 pages)
15 June 2000Return made up to 07/06/00; full list of members (10 pages)
15 June 2000Return made up to 07/06/00; full list of members (10 pages)
14 June 1999Full group accounts made up to 31 October 1998 (34 pages)
14 June 1999Full group accounts made up to 31 October 1998 (34 pages)
14 June 1999Return made up to 07/06/99; no change of members (7 pages)
14 June 1999Return made up to 07/06/99; no change of members (7 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
23 June 1998Full group accounts made up to 31 October 1997 (32 pages)
23 June 1998Return made up to 07/06/98; full list of members (9 pages)
23 June 1998Full group accounts made up to 31 October 1997 (32 pages)
23 June 1998Return made up to 07/06/98; full list of members (9 pages)
20 June 1997Full group accounts made up to 31 October 1996 (30 pages)
20 June 1997Full group accounts made up to 31 October 1996 (30 pages)
20 June 1997Return made up to 07/06/97; change of members (9 pages)
20 June 1997Return made up to 07/06/97; change of members (9 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
6 August 1996Memorandum and Articles of Association (45 pages)
6 August 1996Memorandum and Articles of Association (45 pages)
8 July 1996£ ic 500000/420000 01/07/96 £ sr 80000@1=80000 (1 page)
8 July 1996£ ic 500000/420000 01/07/96 £ sr 80000@1=80000 (1 page)
26 June 1996Full group accounts made up to 31 October 1995 (31 pages)
26 June 1996Full group accounts made up to 31 October 1995 (31 pages)
26 June 1996Return made up to 07/06/96; no change of members (8 pages)
26 June 1996Return made up to 07/06/96; no change of members (8 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 February 1995New director appointed (4 pages)
22 February 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
5 June 1990Partic of mort/charge 6022 (4 pages)
22 March 1923Incorporation (47 pages)
22 March 1923Incorporation (47 pages)