Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(89 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(58 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2003) |
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(58 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 | Earl Of Dalkeith Richard Walter John Montagu Douglas Scott Earl Of Dalkeith |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(58 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Secretary Name | Alastair Sturrock Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(58 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 |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(66 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 | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(71 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2008) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2009) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Easter Boonraw Hawick Borders TD9 7NP Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Andrew James Brough |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2021) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wedale View Stow Galashiels Selkirkshire TD1 2SJ Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
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 |
50k at £1 | Anderson Strathern Nominees LTD 50.00% Preference |
---|---|
40k at £1 | Buccleuch Estates LTD 40.00% Ordinary |
10k at £1 | Anderson Strathern Nominees LTD 10.00% Ordinary |
1 at £1 | Buccleuch Estates LTD 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £1,304,488 |
Cash | £7,167 |
Current Liabilities | £22,797 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (6 months, 3 weeks from now) |
26 January 2021 | Termination of appointment of Andrew James Brough as a director on 15 January 2021 (1 page) |
---|---|
26 January 2021 | Appointment of Mr Graeme Sean Burgess as a director on 15 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Jonathan Scott Alexander as a director on 15 January 2021 (2 pages) |
29 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages) |
29 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (12 pages) |
29 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages) |
29 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
4 August 2020 | Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 12 June 2020 (1 page) |
4 August 2020 | Cessation of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 12 June 2020 (1 page) |
18 June 2020 | Resolutions
|
18 June 2020 | Memorandum and Articles of Association (12 pages) |
18 June 2020 | Change of share class name or designation (2 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 July 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (12 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
19 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (13 pages) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages) |
27 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
13 July 2016 | Appointment of Mr Michael James Mcgrath as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Michael James Mcgrath as a director on 12 July 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 October 2015 (16 pages) |
22 June 2016 | Full accounts made up to 31 October 2015 (16 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
|
30 December 2015 | Memorandum and Articles of Association (29 pages) |
30 December 2015 | Memorandum and Articles of Association (29 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
23 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 23 July 2015 (1 page) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 April 2014 | Full accounts made up to 31 October 2013 (16 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (16 pages) |
17 April 2014 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
17 April 2014 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (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) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
30 May 2013 | Appointment of Mr Andrew James Brough as a director (2 pages) |
30 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
30 May 2013 | Appointment of Mr Andrew James Brough as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (16 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (16 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) |
22 June 2011 | Appointment of Mr Julian Callum Lamont as a director (2 pages) |
22 June 2011 | Appointment of Mr Julian Callum Lamont as a director (2 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (16 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (16 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
10 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 January 2009 | Director appointed mr stephen george vickers (1 page) |
15 January 2009 | Director appointed mr stephen george vickers (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (15 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (15 pages) |
6 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
22 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (11 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (11 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (8 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: 221 granton road edinburgh EH5 1HD (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 221 granton road edinburgh EH5 1HD (1 page) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (4 pages) |
22 January 2004 | New director appointed (4 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
17 July 2003 | Full accounts made up to 31 October 2002 (11 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (11 pages) |
21 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (10 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (10 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (10 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (10 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 June 2000 | Return made up to 07/06/00; full list of members
|
22 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 June 2000 | Return made up to 07/06/00; full list of members
|
14 June 1999 | Return made up to 07/06/99; no change of members (5 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (5 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (11 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) |
24 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
24 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
27 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
26 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 July 1970 | Company name changed\certificate issued on 20/07/70 (2 pages) |
20 July 1970 | Company name changed\certificate issued on 20/07/70 (2 pages) |
7 March 1932 | Incorporation (45 pages) |
7 March 1932 | Incorporation (45 pages) |