Thornhill
Dumfriesshire
DG3 5AR
Scotland
Director Name | Duches Of Buccleuch Elizabeth Marian Frances Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(71 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Damian Torquil Francis Charles Montagu Douglas Scott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1997(74 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Earl Of Dalkeith Walter John Francis Scott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(84 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Bernard Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(95 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Walter Francis John Duke Of Buccleuch & Queensberry |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(67 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Bowhill Selkirk TD7 5ET Scotland |
Director Name | James Muir Galloway Galbraith |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | Rawflat Ancrum Jedburgh TD8 6UW Scotland |
Director Name | Her Grace The Duchess Of Buccleuch |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Bowhill Selkirk Selkirkshire TD7 5ET Scotland |
Secretary Name | Alastair Sturrock Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 4 Weatherhouse Cottages Selkirk Selkirkshire TD7 5HE Scotland |
Director Name | Her Grace Jane The Duchess Of Buccleuch |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(71 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowhill Selkirk Selkirkshire TD7 5ET Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(75 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Lord William Henry John Mantagu Douglas Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(82 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2021) |
Role | Publisher |
Country of Residence | Turkey |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Patrick Joseph Scott Plummer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mainhouse Kelso Roxburghshire TD5 8AA Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Bernard Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2013(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Website | www.buccleuchgundogs.com |
---|---|
Email address | [email protected] |
Telephone | 01750 20081 |
Telephone region | Selkirk |
Registered Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 10 other UK companies use this postal address |
420k at £1 | Mds Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,927,000 |
Gross Profit | £16,088,000 |
Net Worth | £126,064,000 |
Cash | £3,263,000 |
Current Liabilities | £88,729,000 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (6 months ago) |
---|---|
Next Return Due | 21 June 2024 (6 months, 2 weeks from now) |
23 October 2000 | Delivered 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 2000 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 July 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
29 October 2020 | Full accounts made up to 31 October 2019 (53 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
21 November 2019 | Satisfaction of charge 44 in full (1 page) |
19 July 2019 | Full accounts made up to 31 October 2018 (50 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of John Ronald Kerr Glen as a director on 1 March 2019 (1 page) |
19 February 2019 | Appointment of Mr Bernard Higgins as a director on 19 February 2019 (2 pages) |
15 February 2019 | Registration of charge SC0126150070, created on 12 February 2019 (7 pages) |
20 June 2018 | Registration of charge SC0126150069, created on 19 June 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 October 2017 (50 pages) |
18 July 2017 | Full accounts made up to 31 October 2016 (47 pages) |
18 July 2017 | Full accounts made up to 31 October 2016 (47 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 April 2017 | Registration of charge SC0126150068, created on 17 April 2017 (8 pages) |
19 April 2017 | Registration of charge SC0126150068, created on 17 April 2017 (8 pages) |
30 March 2017 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages) |
30 December 2016 | Registration of charge SC0126150067, created on 21 December 2016 (6 pages) |
30 December 2016 | Registration of charge SC0126150066, created on 21 December 2016 (7 pages) |
30 December 2016 | Registration of charge SC0126150067, created on 21 December 2016 (6 pages) |
30 December 2016 | Registration of charge SC0126150066, created on 21 December 2016 (7 pages) |
20 December 2016 | Termination of appointment of Pauline Mary Walsh as a director on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Pauline Mary Walsh as a director on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Bernard Higgins as a director on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Bernard Higgins as a director on 8 December 2016 (1 page) |
19 December 2016 | Registration of charge SC0126150065, created on 28 November 2016 (11 pages) |
19 December 2016 | Registration of charge SC0126150065, created on 28 November 2016 (11 pages) |
22 June 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
22 June 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 November 2015 | Registration of charge SC0126150064, created on 9 November 2015 (22 pages) |
25 November 2015 | Registration of charge SC0126150064, created on 9 November 2015 (22 pages) |
19 August 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages) |
18 August 2015 | Satisfaction of charge 53 in full (1 page) |
18 August 2015 | Satisfaction of charge 54 in full (1 page) |
18 August 2015 | Satisfaction of charge 53 in full (1 page) |
18 August 2015 | Satisfaction of charge 54 in full (1 page) |
18 August 2015 | Satisfaction of charge 55 in full (1 page) |
18 August 2015 | Satisfaction of charge 55 in full (1 page) |
1 August 2015 | Registration of charge SC0126150062, created on 20 July 2015 (11 pages) |
1 August 2015 | Registration of charge SC0126150062, created on 20 July 2015 (11 pages) |
1 August 2015 | Registration of charge SC0126150061, created on 20 July 2015 (11 pages) |
1 August 2015 | Registration of charge SC0126150063, created on 21 July 2015 (20 pages) |
1 August 2015 | Registration of charge SC0126150061, created on 20 July 2015 (11 pages) |
1 August 2015 | Registration of charge SC0126150063, created on 21 July 2015 (20 pages) |
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 (22 pages) |
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 (22 pages) |
9 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 (22 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-07-09
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-07-09
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-07-09
|
21 May 2015 | Group of companies' accounts made up to 31 October 2014 (61 pages) |
21 May 2015 | Group of companies' accounts made up to 31 October 2014 (61 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Satisfaction of charge 49 in full (1 page) |
25 February 2015 | Satisfaction of charge 50 in full (1 page) |
25 February 2015 | Satisfaction of charge 50 in full (1 page) |
25 February 2015 | Satisfaction of charge 40 in full (1 page) |
25 February 2015 | Satisfaction of charge 48 in full (1 page) |
25 February 2015 | Satisfaction of charge 41 in full (1 page) |
25 February 2015 | Satisfaction of charge 49 in full (1 page) |
25 February 2015 | Satisfaction of charge 51 in full (1 page) |
25 February 2015 | Satisfaction of charge 47 in full (1 page) |
25 February 2015 | Satisfaction of charge 40 in full (1 page) |
25 February 2015 | Satisfaction of charge 39 in full (1 page) |
25 February 2015 | Satisfaction of charge 51 in full (1 page) |
25 February 2015 | Satisfaction of charge 41 in full (1 page) |
25 February 2015 | Satisfaction of charge 39 in full (1 page) |
25 February 2015 | Satisfaction of charge 46 in full (1 page) |
25 February 2015 | Satisfaction of charge 45 in full (1 page) |
25 February 2015 | Satisfaction of charge 37 in full (1 page) |
25 February 2015 | Satisfaction of charge 46 in full (1 page) |
25 February 2015 | Satisfaction of charge 45 in full (1 page) |
25 February 2015 | Satisfaction of charge 42 in full (1 page) |
25 February 2015 | Satisfaction of charge 42 in full (1 page) |
25 February 2015 | Satisfaction of charge 37 in full (1 page) |
25 February 2015 | Satisfaction of charge 38 in full (1 page) |
25 February 2015 | Satisfaction of charge 47 in full (1 page) |
25 February 2015 | Satisfaction of charge 48 in full (1 page) |
25 February 2015 | Satisfaction of charge 38 in full (1 page) |
24 February 2015 | Satisfaction of charge 32 in full (1 page) |
24 February 2015 | Satisfaction of charge 33 in full (1 page) |
24 February 2015 | Satisfaction of charge 27 in full (1 page) |
24 February 2015 | Satisfaction of charge 36 in full (1 page) |
24 February 2015 | Satisfaction of charge 35 in full (1 page) |
24 February 2015 | Satisfaction of charge 29 in full (1 page) |
24 February 2015 | Satisfaction of charge 32 in full (1 page) |
24 February 2015 | Satisfaction of charge 31 in full (1 page) |
24 February 2015 | Satisfaction of charge 34 in full (1 page) |
24 February 2015 | Satisfaction of charge 27 in full (1 page) |
24 February 2015 | Satisfaction of charge 29 in full (1 page) |
24 February 2015 | Satisfaction of charge 31 in full (1 page) |
24 February 2015 | Satisfaction of charge 36 in full (1 page) |
24 February 2015 | Satisfaction of charge 28 in full (1 page) |
24 February 2015 | Satisfaction of charge 33 in full (1 page) |
24 February 2015 | Satisfaction of charge 28 in full (1 page) |
24 February 2015 | Satisfaction of charge 35 in full (1 page) |
24 February 2015 | Satisfaction of charge 34 in full (1 page) |
19 February 2015 | Satisfaction of charge 16 in full (1 page) |
19 February 2015 | Satisfaction of charge 11 in full (1 page) |
19 February 2015 | Satisfaction of charge 8 in full (1 page) |
19 February 2015 | Satisfaction of charge 13 in full (1 page) |
19 February 2015 | Satisfaction of charge 12 in full (1 page) |
19 February 2015 | Satisfaction of charge 25 in full (1 page) |
19 February 2015 | Satisfaction of charge 17 in full (1 page) |
19 February 2015 | Satisfaction of charge 24 in full (1 page) |
19 February 2015 | Satisfaction of charge 15 in full (1 page) |
19 February 2015 | Satisfaction of charge 19 in full (1 page) |
19 February 2015 | Satisfaction of charge 14 in full (1 page) |
19 February 2015 | Satisfaction of charge 22 in full (1 page) |
19 February 2015 | Satisfaction of charge 16 in full (1 page) |
19 February 2015 | Satisfaction of charge 18 in full (1 page) |
19 February 2015 | Satisfaction of charge 8 in full (1 page) |
19 February 2015 | Satisfaction of charge 13 in full (1 page) |
19 February 2015 | Satisfaction of charge 18 in full (1 page) |
19 February 2015 | Satisfaction of charge 15 in full (1 page) |
19 February 2015 | Satisfaction of charge 26 in full (1 page) |
19 February 2015 | Satisfaction of charge 22 in full (1 page) |
19 February 2015 | Satisfaction of charge 14 in full (1 page) |
19 February 2015 | Satisfaction of charge 20 in full (1 page) |
19 February 2015 | Satisfaction of charge 21 in full (1 page) |
19 February 2015 | Satisfaction of charge 5 in full (1 page) |
19 February 2015 | Satisfaction of charge 24 in full (1 page) |
19 February 2015 | Satisfaction of charge 19 in full (1 page) |
19 February 2015 | Satisfaction of charge 10 in full (1 page) |
19 February 2015 | Satisfaction of charge 17 in full (1 page) |
19 February 2015 | Satisfaction of charge 12 in full (1 page) |
19 February 2015 | Satisfaction of charge 7 in full (1 page) |
19 February 2015 | Satisfaction of charge 20 in full (1 page) |
19 February 2015 | Satisfaction of charge 21 in full (1 page) |
19 February 2015 | Satisfaction of charge 5 in full (1 page) |
19 February 2015 | Satisfaction of charge 11 in full (1 page) |
19 February 2015 | Satisfaction of charge 25 in full (1 page) |
19 February 2015 | Satisfaction of charge 7 in full (1 page) |
19 February 2015 | Satisfaction of charge 10 in full (1 page) |
19 February 2015 | Satisfaction of charge 26 in full (1 page) |
12 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 November 2014 | Satisfaction of charge SC0126150059 in full (4 pages) |
19 November 2014 | Satisfaction of charge SC0126150059 in full (4 pages) |
29 October 2014 | Termination of appointment of Patrick Joseph Scott Plummer as a director on 7 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Patrick Joseph Scott Plummer as a director on 7 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Patrick Joseph Scott Plummer as a director on 7 October 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 May 2014 | Registration of charge 0126150060 (63 pages) |
2 May 2014 | Registration of charge 0126150060 (63 pages) |
25 April 2014 | Group of companies' accounts made up to 31 October 2013 (62 pages) |
25 April 2014 | Group of companies' accounts made up to 31 October 2013 (62 pages) |
5 December 2013 | Registration of charge 0126150059 (9 pages) |
5 December 2013 | Registration of charge 0126150059 (9 pages) |
20 November 2013 | Appointment of Mrs Pauline Mary Walsh as a director (2 pages) |
20 November 2013 | Appointment of Mrs Pauline Mary Walsh as a director (2 pages) |
11 October 2013 | Satisfaction of charge 52 in full (4 pages) |
11 October 2013 | Satisfaction of charge 52 in full (4 pages) |
20 September 2013 | Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES Scotland on 20 September 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Group of companies' accounts made up to 31 October 2012 (60 pages) |
3 May 2013 | Group of companies' accounts made up to 31 October 2012 (60 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
28 November 2012 | Appointment of Mr Bernard Higgins as a director (2 pages) |
28 November 2012 | Appointment of Mr Bernard Higgins as a director (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
3 October 2012 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 55 (31 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 55 (31 pages) |
4 April 2012 | Group of companies' accounts made up to 31 October 2011 (58 pages) |
4 April 2012 | Group of companies' accounts made up to 31 October 2011 (58 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 54 (16 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 54 (16 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
18 May 2011 | Termination of appointment of Jane the Duchess of Buccleuch as a director (1 page) |
18 May 2011 | Termination of appointment of Jane the Duchess of Buccleuch as a director (1 page) |
17 May 2011 | Group of companies' accounts made up to 31 October 2010 (59 pages) |
17 May 2011 | Group of companies' accounts made up to 31 October 2010 (59 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 53 (21 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 53 (21 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
30 June 2010 | Director's details changed for The Duke of Buccleuch Richard W J M Scott on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for The Duke of Buccleuch Richard W J M Scott on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Earl of Dalkeith Walter John Francis Scott on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Her Grace the Duchess of Buccleuch on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Earl of Dalkeith Walter John Francis Scott on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Earl of Dalkeith Walter John Francis Scott on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Her Grace the Duchess of Buccleuch on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Her Grace the Duchess of Buccleuch on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for The Duke of Buccleuch Richard W J M Scott on 7 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Lord William Henry John Mantagu Douglas Scott on 7 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Lord William Henry John Mantagu Douglas Scott on 7 June 2010 (2 pages) |
29 June 2010 | Group of companies' accounts made up to 31 October 2009 (59 pages) |
29 June 2010 | Director's details changed for Lord William Henry John Mantagu Douglas Scott on 7 June 2010 (2 pages) |
29 June 2010 | Group of companies' accounts made up to 31 October 2009 (59 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
11 June 2010 | Particulars of a mortgage or charge / charge no: 51 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 50 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 51 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 46 (18 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 48 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 49 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 50 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 47 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 49 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 47 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 46 (18 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 48 (17 pages) |
3 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
3 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
10 August 2009 | Group of companies' accounts made up to 31 October 2008 (59 pages) |
10 August 2009 | Group of companies' accounts made up to 31 October 2008 (59 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
25 November 2008 | Director appointed mr john ronald kerr glen (1 page) |
25 November 2008 | Appointment terminated director michael clarke (1 page) |
25 November 2008 | Appointment terminated director michael clarke (1 page) |
25 November 2008 | Director appointed mr john ronald kerr glen (1 page) |
28 August 2008 | Group of companies' accounts made up to 31 October 2007 (57 pages) |
28 August 2008 | Group of companies' accounts made up to 31 October 2007 (57 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
27 July 2007 | Group of companies' accounts made up to 31 October 2006 (60 pages) |
27 July 2007 | Group of companies' accounts made up to 31 October 2006 (60 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
14 December 2006 | New director appointed (6 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (6 pages) |
14 December 2006 | New director appointed (3 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
31 August 2006 | Group of companies' accounts made up to 31 October 2005 (45 pages) |
31 August 2006 | Group of companies' accounts made up to 31 October 2005 (45 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
27 July 2005 | Group of companies' accounts made up to 31 October 2004 (42 pages) |
27 July 2005 | Group of companies' accounts made up to 31 October 2004 (42 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members
|
1 July 2005 | Return made up to 07/06/05; full list of members
|
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
27 August 2004 | Group of companies' accounts made up to 31 October 2003 (38 pages) |
27 August 2004 | Group of companies' accounts made up to 31 October 2003 (38 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (10 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (10 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
17 July 2003 | Group of companies' accounts made up to 31 October 2002 (35 pages) |
17 July 2003 | Group of companies' accounts made up to 31 October 2002 (35 pages) |
21 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
21 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (6 pages) |
4 December 2002 | Partic of mort/charge * (6 pages) |
29 November 2002 | Partic of mort/charge * (6 pages) |
29 November 2002 | Partic of mort/charge * (6 pages) |
8 October 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
16 July 2002 | Partic of mort/charge * (6 pages) |
16 July 2002 | Partic of mort/charge * (6 pages) |
25 June 2002 | Partic of mort/charge * (6 pages) |
25 June 2002 | Partic of mort/charge * (6 pages) |
17 June 2002 | Group of companies' accounts made up to 31 October 2001 (33 pages) |
17 June 2002 | Group of companies' accounts made up to 31 October 2001 (33 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (12 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (12 pages) |
1 March 2002 | Partic of mort/charge * (6 pages) |
1 March 2002 | Partic of mort/charge * (6 pages) |
1 March 2002 | Partic of mort/charge * (6 pages) |
1 March 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | Partic of mort/charge * (6 pages) |
23 January 2002 | Partic of mort/charge * (6 pages) |
23 January 2002 | Partic of mort/charge * (6 pages) |
6 November 2001 | Partic of mort/charge * (6 pages) |
6 November 2001 | Partic of mort/charge * (6 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (12 pages) |
4 July 2001 | Group of companies' accounts made up to 31 October 2000 (33 pages) |
4 July 2001 | Group of companies' accounts made up to 31 October 2000 (33 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (12 pages) |
18 January 2001 | Partic of mort/charge * (5 pages) |
18 January 2001 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
5 December 2000 | Partic of mort/charge * (5 pages) |
5 December 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
22 June 2000 | Full group accounts made up to 31 October 1999 (34 pages) |
22 June 2000 | Full group accounts made up to 31 October 1999 (34 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (10 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (10 pages) |
14 June 1999 | Full group accounts made up to 31 October 1998 (34 pages) |
14 June 1999 | Full group accounts made up to 31 October 1998 (34 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (7 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (7 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
23 June 1998 | Full group accounts made up to 31 October 1997 (32 pages) |
23 June 1998 | Return made up to 07/06/98; full list of members (9 pages) |
23 June 1998 | Full group accounts made up to 31 October 1997 (32 pages) |
23 June 1998 | Return made up to 07/06/98; full list of members (9 pages) |
20 June 1997 | Full group accounts made up to 31 October 1996 (30 pages) |
20 June 1997 | Full group accounts made up to 31 October 1996 (30 pages) |
20 June 1997 | Return made up to 07/06/97; change of members (9 pages) |
20 June 1997 | Return made up to 07/06/97; change of members (9 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
6 August 1996 | Memorandum and Articles of Association (45 pages) |
6 August 1996 | Memorandum 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 1996 | Full group accounts made up to 31 October 1995 (31 pages) |
26 June 1996 | Full group accounts made up to 31 October 1995 (31 pages) |
26 June 1996 | Return made up to 07/06/96; no change of members (8 pages) |
26 June 1996 | Return made up to 07/06/96; no change of members (8 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
22 February 1995 | New director appointed (4 pages) |
22 February 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
5 June 1990 | Partic of mort/charge 6022 (4 pages) |
22 March 1923 | Incorporation (47 pages) |
22 March 1923 | Incorporation (47 pages) |