Company NameArdwell Estates Limited
Company StatusActive
Company NumberSC017796
CategoryPrivate Limited Company
Incorporation Date22 March 1934(90 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ralph Michael Rodney Brewis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1989(54 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RolePension Fund Investment Manager
Country of ResidenceEngland
Correspondence Address17 Woodthorpe Road
London
SW15 6UQ
Director NameMr Christopher Mark John Brewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(80 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 The Granaries Offerton Village
Nr Sunderland
SR4 9JL
Director NameMrs Sylvia Katharine Moira Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(80 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressTrebles Trebles Holford
Bishops Lydeard
Somerset
TA4 3HA
Secretary NameMrs Catherine Flora Mowat
StatusCurrent
Appointed23 September 2021(87 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressEstate Office
Ardwell
Wigtownshire
DG9 9LY
Scotland
Director NameFaith Agnes Dervourguilla Mactaggart Brewis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(54 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 May 1998)
RoleMarried Woman
Correspondence AddressArdwell House
Ardwell
Stranraer
Wigtownshire
DG9 9LY
Scotland
Director NameFrancis Roger Mactaggart Brewis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(54 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 February 2014)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressArdwell House
Ardwell
Stranraer
Wigtownshire
DG9 9LY
Scotland
Director NameHenry John Brewis
NationalityBritish
StatusResigned
Appointed15 January 1989(54 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 May 1989)
RoleLanded Proprietor
Correspondence AddressArdwell House
Ardwell
Stranraer
Wigtownshire
DG9 9LY
Scotland
Director NameJoan Susannah Flora Morgan
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(54 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 1993)
RoleMarried Woman
Correspondence AddressFriary House
Chichester
West Sussex
PO19 1UF
Secretary NameMiss Joan Munro
NationalityBritish
StatusResigned
Appointed15 January 1989(54 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressButney
High Ardwell
Ardwell Stranraer
Wigtownshire
DG9 9PE
Scotland
Secretary NameRachel Julia Williamson
NationalityBritish
StatusResigned
Appointed13 February 1997(62 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressWest Glenstockadale
Leswalt
Stranraer
Wigtownshire
DG9 0LU
Scotland
Director NameMarion Teresa Brewis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(64 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 December 2014)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressArdwell House
Ardwell
Stranraer
Wigtownshire
DG9 9LY
Scotland
Secretary NameDouglas Fraser Ross Evans
NationalityBritish
StatusResigned
Appointed01 February 2010(75 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 September 2021)
RoleCompany Director
Correspondence AddressEstate Office
Ardwell
Wigtownshire
DG9 9LY
Scotland

Contact

Telephone01776 860227
Telephone regionStranraer

Location

Registered AddressEstate Office
Ardwell
Wigtownshire
DG9 9LY
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Shareholders

6k at £1Trustees Of E.d.m. Stewart
8.00%
Ordinary
43.9k at £1Trustees Of Brewis & Trustee Of Michael James Gwynne Fletcher
58.53%
Ordinary
25k at £1Trustees Of Brewis & Trustee Of Michael James Gwynne Fletcher
33.33%
Deferred
32 at £1Mrs D.r.m.j. Baxter
0.04%
Ordinary
32 at £1Mrs W.a.f. Frisch
0.04%
Ordinary
33 at £1Peter O.m Snowden
0.04%
Ordinary
1 at £1Christopher Mark John Brewis
0.00%
Ordinary
1 at £1Executors Of Francis Roger Mctaggart Brewis
0.00%
Ordinary
1 at £1Executors Of Marion Teresa Brewis
0.00%
Ordinary
1 at £1Mrs Silvia K.m Watson
0.00%
Ordinary
1 at £1Ralp Michael Rodney Brewis
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

21 March 2016Delivered on: 30 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 28 November 2013
Persons entitled: Res UK & Ireland Limited

Classification: A registered charge
Particulars: Part of the farm of annablaglish the farm of dirskelpin the farm and lands of mark of luce and the farm and lands on high dergoals and low dergoals.
Outstanding
8 October 2013Delivered on: 11 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground known as church field grazings, at ardwell estate, ardwell, extending to 32.09 hectares (79.29 acres) or thereby, being the subjects shown delineated in red on the plan annexed and executed as relative to the standard security, which subjects form part and portion of all and whole the lands and the barony of ardwell, being the subjects more particularly described in and disponed (primo) by disposition by mrs faith agnes devorguilla brewis, mrs marion teresa brewis and francis roger mactaggart brewis, all as trustees thereinmentioned, in favour of ardwell estates, recorded in the division of the general register of sasine applicable to the county of wigtown 16 march 1998. notification of addition to or amendment of charge.
Outstanding
27 February 2013Delivered on: 9 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse with relative garden ground known as point cottage sandhead wigtownshire.
Outstanding
24 April 2004Delivered on: 6 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (6 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 January 2023Confirmation statement made on 8 January 2023 with updates (6 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 January 2022Confirmation statement made on 8 January 2022 with updates (6 pages)
4 October 2021Termination of appointment of Douglas Fraser Ross Evans as a secretary on 23 September 2021 (1 page)
4 October 2021Appointment of Mrs Catherine Flora Mowat as a secretary on 23 September 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 January 2021Confirmation statement made on 8 January 2021 with updates (6 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
4 January 2019Termination of appointment of Marion Teresa Brewis as a director on 31 December 2014 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 8 January 2018 with updates (6 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 March 2017Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(2 pages)
28 March 2017Re-registration of Memorandum and Articles (19 pages)
28 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 March 2017Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(2 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 75,000
(3 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 75,000
(3 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
30 March 2016Registration of charge SC0177960005, created on 21 March 2016 (17 pages)
30 March 2016Registration of charge SC0177960005, created on 21 March 2016 (17 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 75,000
(7 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 75,000
(7 pages)
17 March 2015Appointment of Mrs Sylvia Katharine Moira Watson as a director on 1 February 2015 (2 pages)
17 March 2015Appointment of Mrs Sylvia Katharine Moira Watson as a director on 1 February 2015 (2 pages)
17 March 2015Appointment of Mrs Sylvia Katharine Moira Watson as a director on 1 February 2015 (2 pages)
6 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(7 pages)
6 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(7 pages)
6 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(7 pages)
17 June 2014Appointment of Mr Christopher Mark John Brewis as a director (2 pages)
17 June 2014Appointment of Mr Christopher Mark John Brewis as a director (2 pages)
8 May 2014Annual return made up to 8 January 2014
Statement of capital on 2014-05-08
  • GBP 75,000
(6 pages)
8 May 2014Annual return made up to 8 January 2014
Statement of capital on 2014-05-08
  • GBP 75,000
(6 pages)
8 May 2014Annual return made up to 8 January 2014
Statement of capital on 2014-05-08
  • GBP 75,000
(6 pages)
24 March 2014Termination of appointment of Francis Brewis as a director (1 page)
24 March 2014Termination of appointment of Francis Brewis as a director (1 page)
28 November 2013Registration of charge 0177960004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
28 November 2013Registration of charge 0177960004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
11 October 2013Registration of charge 0177960003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
11 October 2013Registration of charge 0177960003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
2 August 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
2 August 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Ralph Michael Rodney Brewis on 2 January 2011 (2 pages)
17 January 2012Annual return made up to 8 January 2012 (6 pages)
17 January 2012Director's details changed for Ralph Michael Rodney Brewis on 2 January 2011 (2 pages)
17 January 2012Annual return made up to 8 January 2012 (6 pages)
17 January 2012Annual return made up to 8 January 2012 (6 pages)
17 January 2012Director's details changed for Ralph Michael Rodney Brewis on 2 January 2011 (2 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
29 March 2010Appointment of Douglas Fraser Ross as a secretary (3 pages)
29 March 2010Director's details changed for Ralph Michael Rodney Brewis on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Francis Roger Mactaggart Brewis on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Ralph Michael Rodney Brewis on 1 January 2010 (2 pages)
29 March 2010Appointment of Douglas Fraser Ross as a secretary (3 pages)
29 March 2010Director's details changed for Marion Teresa Brewis on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Marion Teresa Brewis on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
29 March 2010Termination of appointment of Rachel Williamson as a secretary (2 pages)
29 March 2010Director's details changed for Ralph Michael Rodney Brewis on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Francis Roger Mactaggart Brewis on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Francis Roger Mactaggart Brewis on 1 January 2010 (2 pages)
29 March 2010Termination of appointment of Rachel Williamson as a secretary (2 pages)
29 March 2010Director's details changed for Marion Teresa Brewis on 1 January 2010 (2 pages)
27 January 2009Return made up to 08/01/09; full list of members (8 pages)
27 January 2009Return made up to 08/01/09; full list of members (8 pages)
23 January 2008Return made up to 08/01/08; full list of members (5 pages)
23 January 2008Return made up to 08/01/08; full list of members (5 pages)
30 January 2007Return made up to 08/01/07; full list of members (5 pages)
30 January 2007Return made up to 08/01/07; full list of members (5 pages)
9 February 2006Return made up to 08/01/06; full list of members (5 pages)
9 February 2006Return made up to 08/01/06; full list of members (5 pages)
11 January 2005Return made up to 08/01/05; full list of members (11 pages)
11 January 2005Return made up to 08/01/05; full list of members (11 pages)
6 May 2004Partic of mort/charge * (6 pages)
6 May 2004Partic of mort/charge * (6 pages)
23 January 2004Return made up to 08/01/04; full list of members (11 pages)
23 January 2004Return made up to 08/01/04; full list of members (11 pages)
10 February 2003Return made up to 08/01/03; full list of members (12 pages)
10 February 2003Return made up to 08/01/03; full list of members (12 pages)
15 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 January 2001Return made up to 08/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 January 2001Return made up to 08/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 June 2000Location of register of directors' interests (1 page)
28 June 2000Auditor's resignation (1 page)
28 June 2000Location of register of directors' interests (1 page)
28 June 2000Auditor's resignation (1 page)
18 January 2000Return made up to 08/01/00; full list of members (12 pages)
18 January 2000Return made up to 08/01/00; full list of members (12 pages)
5 February 1999Return made up to 08/01/99; no change of members (4 pages)
5 February 1999Return made up to 08/01/99; no change of members (4 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
8 January 1998Return made up to 08/01/98; change of members (6 pages)
8 January 1998Return made up to 08/01/98; change of members (6 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
2 February 1997Return made up to 08/01/97; full list of members (6 pages)
2 February 1997Return made up to 08/01/97; full list of members (6 pages)
25 January 1996Return made up to 08/01/96; no change of members (4 pages)
25 January 1996Return made up to 08/01/96; no change of members (4 pages)
31 January 1990Director resigned (2 pages)
31 January 1990Director resigned (2 pages)
19 February 1989Secretary's particulars changed (2 pages)
19 February 1989Secretary's particulars changed (2 pages)
3 February 1988Director's particulars changed (2 pages)
3 February 1988Director's particulars changed (2 pages)
22 March 1934Incorporation (38 pages)
22 March 1934Incorporation (38 pages)