Company NameDouglas And Angus Estates.
Company StatusActive
Company NumberSC019910
CategoryPrivate Unlimited Company
Incorporation Date16 August 1937(86 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameCountess Of Home Jane Margaret Douglas-Home
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameLady Diana Wolfe Murray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1990(53 years, 1 month after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameLady Meriel Kathleen Darby
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(54 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameLady Iona Hewitt
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(65 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Mary Elizabeth Douglas-Home
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(66 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameEarl Michael David Alexander Home
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(73 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameCountess Sally Antoinette Home
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(80 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed03 January 2018(80 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameHon Mrs Diana Wolfe-Murray
NationalityBritish
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1990)
RoleMarried Woman
Correspondence Address12 Cambridge Road
West Wimbledon
London
SW20 0SH
Director NameRt Hon Lady  Home Of The Hirsel
NationalityBritish
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1990)
RoleMarried Woman
Correspondence AddressThe Hirsel
Coldstream
Berwickshire
TD12 4LW
Scotland
Director NameHon Edward Charles Douglas-Home
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 June 2006)
RoleFarmer
Correspondence AddressWestnewton
Wooler
Northumberland
NE71 6JL
Director NameLady Lavinia Caroline Douglas Home
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1994)
RoleEstate Factor
Country of ResidenceEngland
Correspondence AddressHeaton Mill House
Cornhill On Tweed
Northumberland
TD12 4XQ
Scotland
Director NameJohn Woodman Blair
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressClint
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameThe Earl Of Home David Alexander Cospatrick Home
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration33 years, 9 months (resigned 22 August 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address43 Chelsea Towers
Chelsea Manor Gardens
London
SW3 5PN
Director NameSir Francis William Wingate Pemberton
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(52 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Maris Lane
Cambridge
CB2 2LE
Secretary NameStrathern & Blair Ws (Corporation)
StatusResigned
Appointed14 November 1988(51 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1992)
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 January 1992(54 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(70 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 January 2018)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitedandaestates.co.uk
Telephone01555 851536
Telephone regionLanark

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Trust 'b' -walter Scott The 15th Earl Of Home Christopher Wi
52.91%
Preference
5k at £1Lady Iona Hewitt
5.29%
Preference
5k at £1Lady Mary Douglas-home
5.29%
Preference
3.3k at £1Lady Diana Wolfe-murray
3.53%
Preference
3.3k at £1Lady Meriel Kathleen Darby
3.53%
Preference
3.3k at £1Mrs Jessica Violet Douglas-home
3.53%
Preference
14.8k at £114th Earl Of Home's Discretionary Trust A
15.71%
Ordinary
9.7k at £1Michael David Alexander Dunglass
10.22%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

13 August 2010Delivered on: 23 August 2010
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Homebank farmhouse coldstream berwickshire.
Outstanding
6 July 2010Delivered on: 21 July 2010
Persons entitled: Coutts and Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 September 2006Delivered on: 30 September 2006
Persons entitled: J & J Mccann (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tranches 2 & 3, springhill farm, douglas, county of lanark.
Outstanding
29 November 2005Delivered on: 9 December 2005
Persons entitled: Rdc Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at limmerhill, lanark.
Outstanding
27 June 2023Delivered on: 5 July 2023
Persons entitled: Eccles Grid Stability Limited (Company Number 11323302)

Classification: A registered charge
Particulars: All and whole the area of ground at hatchendize farm, near eccles, being the plot or area of ground shown outlined in red on the plan annexed and signed relative hereto, and which subjects form part and portion of (first) all and whole land at hatchednize farm, near eccles currently undergoing registration in the land register of scotland under title number BER9491 and (second) all and whole the subjects more particularly described in disposition by the right honourable charles cospatrick archibald, earl of home, baron douglas of douglas K.T. in favour of douglas and angus estates dated fifth and tenth december nineteen hundred and thirty seven and registered in the general register of sasines in the counties applicable to roxburgh and east lothian on twenty fourth january nineteen hundred and thirty eight ("the security subjects").
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Kennoxhead Wind Farm Limited (Company Number 12602263)

Classification: A registered charge
Particulars: (Firstly) the subjects at auchendaff and shawhead, by glespin, lanarkshire being registered under title number LAN244956 and (secondly) the subjects at kennoxhead by glespin, lanarkshire (forming part of the subjects registered under LAN244955) shown outlined in red on plan 3 annexed to standard security by douglas and angus estates submitted in the land register of scotland on 15/2/21 under LAN244956 and LAN244955.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Kennoxhead Wind Farm Limited (Company Number 12602263)

Classification: A registered charge
Particulars: Subjects at kennoxhead, by glespin, lanarkshire being the subjects registered in the land register of scotland under title number LAN244955.
Outstanding
13 June 2023Delivered on: 14 June 2023
Persons entitled: Kennoxhead Wind Farm Limited (Company Number 12602263)

Classification: A registered charge
Particulars: Subjects at kennoxhead, by glespin, lanarkshire being the subjects registered in the land register of scotland under title number LAN244955.
Outstanding
13 June 2023Delivered on: 14 June 2023
Persons entitled: Kennoxhead Wind Farm Limited (Company Number 12602263)

Classification: A registered charge
Particulars: (Firstly) the subjects at auchendaff and shawhead, by glespin, lanarkshire being registered under title number LAN244956 and (secondly) the subjects at kennoxhead by glespin, lanarkshire (forming part of the subjects registered under LAN244955) shown outlined in red on plan 3 annexed to standard security by douglas and angus estates submitted in the land register of scotland on 15/2/21 under LAN244956 and LAN244955.
Outstanding
17 September 2021Delivered on: 27 September 2021
Persons entitled: Eccles Grid Stability Limited

Classification: A registered charge
Particulars: All and whole the area of ground at hatchednize farm, near eccles which subjects form part and portion of the land at hatchednize farm, near eccles currently undergoing registration in the land register of scotland under title number BER9491.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Eccles Grid Stability Limited

Classification: A registered charge
Particulars: Area of ground at hatchednize farm, near eccles, being part and portion of land at hatchednize farm, near eccles currently undergoing registration in the land register of scotland under title number BER9491.
Outstanding
16 August 2018Delivered on: 4 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Farms and land at crawfordjohn situated in the parish of avondale and county of lanark. Title number LAN235185.
Outstanding
18 January 2016Delivered on: 19 January 2016
Persons entitled: Brookfield Renewable UK Limited

Classification: A registered charge
Particulars: Kennoxhead, lanarkshire. Please refer to instrument for further details.
Outstanding
5 September 2013Delivered on: 13 September 2013
Persons entitled: The Coal Authority

Classification: A registered charge
Particulars: Ground exteding to 28.29 acres LAN99340. Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 25 March 2013
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of land at birgham haugh homebank fireburn mill(otherwise fireburnmill) and crooks farms coldstream.
Outstanding
20 July 2012Delivered on: 28 July 2012
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2, 3 and 4 homebank cottages birgham the hirsel please see form.
Outstanding
20 July 2012Delivered on: 28 July 2012
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 2 and 3 long birgham cottages birgham please see form.
Outstanding
20 July 2012Delivered on: 28 July 2012
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 and 2 eastedn cottages birgham please see form.
Outstanding
7 October 2010Delivered on: 28 October 2010
Persons entitled: Banks Renewables (Middle Muir Wind Farm) Limited

Classification: Standard security
Secured details: Obligations pursuant to an option agreement.
Particulars: Parts of farm and lands at crawfordjohn situated in the parish of avondale, county of lanark under exception of LAN198140-see form for further details.
Outstanding
25 August 2010Delivered on: 31 August 2010
Persons entitled: Pne Wind UK LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at auchendaff and kennoxhead hill, by glespin, county of lanark.
Outstanding
13 August 2010Delivered on: 23 August 2010
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hatchednize farm coldstream.
Outstanding
13 August 2010Delivered on: 23 August 2010
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Numbers 6,7,8 and 9 hatchednize cottages coldstream.
Outstanding
13 August 2010Delivered on: 23 August 2010
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Birgham haugh farmhouse birgham coldstream.
Outstanding
19 June 1962Delivered on: 21 June 1962
Persons entitled: Esso Petroleum Company Limited

Classification: Disposition and relative explanatory letter
Secured details: £4,000 and any other sums due or to become due by the company to the chargees.
Particulars: Crossburn filling station, douglas, lanarkshire.
Outstanding
1 March 1996Delivered on: 11 March 1996
Satisfied on: 22 November 2001
Persons entitled: The Scottish Coal Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3100 acres of the douglas and angus estates,lanark,strathclyde.
Fully Satisfied
8 September 1994Delivered on: 14 September 1994
Satisfied on: 3 October 1996
Persons entitled: David Douglas Home and Others

Classification: Standard security
Secured details: £10,000.
Particulars: Farm and lands of newmains in the parish of douglas and county of lanark extending 978 acres or thereby.
Fully Satisfied
24 March 1983Delivered on: 31 March 1983
Satisfied on: 31 May 1994
Persons entitled: Elizabeth Hester Baroness Home of the Hirsel

Classification: Standard security
Secured details: £1,500.
Particulars: Farm and lands of newmains in the parish of douglas and county of lanark.
Fully Satisfied
24 March 1983Delivered on: 31 March 1983
Satisfied on: 3 October 1996
Persons entitled: The Honourable David Cospatrick Douglas Home & 2 Others

Classification: Standard security
Secured details: £10,000.
Particulars: Farm and lands of newmains in the parish of douglas and county of lanark.
Fully Satisfied
8 October 2010Delivered on: 13 October 2010
Satisfied on: 28 October 2010
Persons entitled: Banks Renewable (Middle Muir Wind Farm) Limited

Classification: Standard security
Secured details: Obligations to an option agreement.
Particulars: Wind farm option site at crawfordjohn (see form MG01S for more details).
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
16 January 2024Director's details changed for Countess of Home Jane Margaret Douglas-Home on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Earl Michael David Alexander Home on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Lady Meriel Kathleen Darby on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Lady Diana Wolfe Murray on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Ms Mary Elizabeth Douglas-Home on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Lady Iona Hewitt on 15 January 2024 (2 pages)
28 November 2023Registration of charge SC0199100032, created on 9 November 2023 (8 pages)
27 November 2023Registration of charge SC0199100031, created on 8 November 2023 (8 pages)
21 November 2023Registration of charge SC0199100030, created on 10 November 2023 (8 pages)
5 July 2023Registration of charge SC0199100029, created on 27 June 2023 (6 pages)
15 June 2023Registration of charge SC0199100028, created on 14 June 2023 (5 pages)
15 June 2023Registration of charge SC0199100027, created on 14 June 2023 (5 pages)
14 June 2023Registration of charge SC0199100025, created on 13 June 2023 (5 pages)
14 June 2023Registration of charge SC0199100026, created on 13 June 2023 (5 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 December 2022Director's details changed for Lady Sally Antoinette Dunglass on 22 August 2022 (2 pages)
15 December 2022Termination of appointment of David Alexander Cospatrick Home as a director on 22 August 2022 (1 page)
15 December 2022Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 22 August 2022 (2 pages)
15 December 2022Cessation of David Alexander Cospatrick Home as a person with significant control on 22 August 2022 (1 page)
9 August 2022Change of details for The Earl of Home David Alexander Cospatrick Home as a person with significant control on 3 January 2018 (2 pages)
9 August 2022Change of details for The Earl of Home David Alexander Cospatrick Home as a person with significant control on 3 January 2018 (2 pages)
8 August 2022Change of details for Mr Christopher Aubrey Hamilton Wills as a person with significant control on 3 January 2018 (2 pages)
8 August 2022Change of details for Mr Walter William Montagu Douglas Scott as a person with significant control on 3 January 2018 (2 pages)
14 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
27 September 2021Registration of charge SC0199100024, created on 17 September 2021 (6 pages)
27 September 2021Satisfaction of charge SC0199100023 in full (1 page)
8 March 2021Registration of charge SC0199100023, created on 4 March 2021 (5 pages)
1 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
26 January 2021Satisfaction of charge 15 in full (1 page)
9 January 2020Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Lady Mary Douglas-Home on 9 January 2020 (2 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 January 2020Director's details changed for Lady Iona Hewitt on 9 January 2020 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
4 September 2018Registration of charge SC0199100022, created on 16 August 2018 (9 pages)
10 July 2018Appointment of Lady Sally Antoinette Dunglass as a director on 2 July 2018 (2 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of as Company Services Limited as a secretary on 3 January 2018 (1 page)
3 January 2018Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 5 Atholl Crescent Edinburgh EH3 8EJ on 3 January 2018 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
17 November 2016Satisfaction of charge 13 in full (4 pages)
17 November 2016Satisfaction of charge 13 in full (4 pages)
15 September 2016Director's details changed for Lady Iona Hewitt on 7 September 2016 (2 pages)
15 September 2016Director's details changed for Lady Iona Hewitt on 7 September 2016 (2 pages)
19 January 2016Registration of charge SC0199100021, created on 18 January 2016 (8 pages)
19 January 2016Registration of charge SC0199100021, created on 18 January 2016 (8 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 94,500
(11 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 94,500
(11 pages)
12 January 2015Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 January 2015 (2 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 94,500
(11 pages)
12 January 2015Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 January 2015 (2 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 94,500
(11 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 94,500
(11 pages)
12 January 2015Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 January 2015 (2 pages)
12 January 2015Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 January 2015 (2 pages)
16 January 2014Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 94,500
(11 pages)
16 January 2014Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages)
16 January 2014Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 94,500
(11 pages)
16 January 2014Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages)
16 January 2014Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 94,500
(11 pages)
16 January 2014Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 September 2013Registration of charge 0199100020 (10 pages)
13 September 2013Registration of charge 0199100020 (10 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
21 March 2013Director's details changed for Lady Mary Douglas-Home on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Lady Mary Douglas-Home on 21 March 2013 (2 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (11 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (11 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (11 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
28 February 2012Appointment of Lord Dunglass Michael David Alexander Douglas-Home as a director (3 pages)
28 February 2012Appointment of Lord Dunglass Michael David Alexander Douglas-Home as a director (3 pages)
23 February 2012Termination of appointment of Francis Pemberton as a director (2 pages)
23 February 2012Termination of appointment of Francis Pemberton as a director (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (11 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (11 pages)
28 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
28 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 July 2010Memorandum and Articles of Association (23 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Memorandum and Articles of Association (23 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 July 2010Statement of company's objects (2 pages)
5 January 2010Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Lady Mary Douglas-Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Lady Iona Hewitt on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sir Francis William Wingate Pemberton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Diana Wolfe Murray on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sir Francis William Wingate Pemberton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Diana Wolfe Murray on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Lady Lady Iona Hewitt on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sir Francis William Wingate Pemberton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Mary Douglas-Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Meriel Kathleen Darby on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Lady Iona Hewitt on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Mary Douglas-Home on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Diana Wolfe Murray on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lady Meriel Kathleen Darby on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Lady Meriel Kathleen Darby on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
15 June 2009123& resolution increasing the capital (2 pages)
15 June 2009123& resolution increasing the capital (2 pages)
24 March 2009Return made up to 05/01/09; full list of members; amend (10 pages)
24 March 2009Return made up to 05/01/09; full list of members; amend (10 pages)
3 February 2009Return made up to 05/01/09; full list of members (7 pages)
3 February 2009Return made up to 05/01/09; full list of members (7 pages)
23 January 2009Director's change of particulars / iona douglas-home / 23/06/2008 (1 page)
23 January 2009Director's change of particulars / iona douglas-home / 23/06/2008 (1 page)
7 January 2008Return made up to 05/01/08; full list of members (5 pages)
7 January 2008Return made up to 05/01/08; full list of members (5 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
23 March 2007Return made up to 05/01/07; full list of members (5 pages)
23 March 2007Return made up to 05/01/07; full list of members (5 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
25 January 2006Return made up to 05/01/06; full list of members (5 pages)
25 January 2006Return made up to 05/01/06; full list of members (5 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
9 December 2005Partic of mort/charge * (4 pages)
9 December 2005Partic of mort/charge * (4 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
22 January 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 January 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 June 2004Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
30 June 2004Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
19 January 2004Return made up to 05/01/04; full list of members (11 pages)
19 January 2004Return made up to 05/01/04; full list of members (11 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
14 January 2003Return made up to 05/01/03; full list of members (11 pages)
14 January 2003Return made up to 05/01/03; full list of members (11 pages)
17 January 2002Return made up to 05/01/02; full list of members (2 pages)
17 January 2002Return made up to 05/01/02; full list of members (2 pages)
22 November 2001Dec mort/charge * (4 pages)
22 November 2001Dec mort/charge * (4 pages)
7 February 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 February 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 June 2000Registered office changed on 27/06/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
27 June 2000Registered office changed on 27/06/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
17 January 2000Return made up to 05/01/00; full list of members (10 pages)
17 January 2000Return made up to 05/01/00; full list of members (10 pages)
4 February 1999Return made up to 05/01/99; no change of members (10 pages)
4 February 1999Return made up to 05/01/99; no change of members (10 pages)
16 January 1998Return made up to 05/01/98; no change of members (11 pages)
16 January 1998Return made up to 05/01/98; no change of members (11 pages)
7 February 1997Return made up to 05/01/97; full list of members (12 pages)
7 February 1997Return made up to 05/01/97; full list of members (12 pages)
3 October 1996Dec mort/charge * (6 pages)
3 October 1996Dec mort/charge * (2 pages)
3 October 1996Dec mort/charge * (2 pages)
3 October 1996Dec mort/charge * (6 pages)
11 March 1996Partic of mort/charge * (10 pages)
11 March 1996Partic of mort/charge * (10 pages)
7 February 1996Return made up to 05/01/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 February 1996Return made up to 05/01/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
14 January 1994Return made up to 05/01/94; no change of members (6 pages)
14 January 1994Return made up to 05/01/94; no change of members (6 pages)
12 January 1993Return made up to 05/01/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 January 1993Return made up to 05/01/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 August 1992£ ic 3150/945 08/06/92 £ sr [email protected]=2205 (1 page)
10 August 1992£ ic 3150/945 08/06/92 £ sr [email protected]=2205 (1 page)
22 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1992Memorandum and Articles of Association (39 pages)
22 June 1992Memorandum and Articles of Association (39 pages)
2 June 1992Memorandum and Articles of Association (65 pages)
2 June 1992Memorandum and Articles of Association (65 pages)
28 January 1992Return made up to 05/01/92; full list of members (12 pages)
28 January 1992Return made up to 05/01/92; full list of members (12 pages)
20 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1991Return made up to 05/01/91; no change of members (12 pages)
6 March 1991Return made up to 05/01/91; no change of members (12 pages)
20 November 1990Return made up to 14/09/90; full list of members (13 pages)
20 November 1990Return made up to 14/09/90; full list of members (13 pages)
5 February 1990Return made up to 05/01/90; full list of members (12 pages)
5 February 1990Return made up to 05/01/90; full list of members (12 pages)
24 November 1988Return made up to 14/11/88; full list of members (14 pages)
24 November 1988Return made up to 14/11/88; full list of members (14 pages)
29 February 1988Return made up to 18/12/87; full list of members (14 pages)
29 February 1988Return made up to 18/12/87; full list of members (14 pages)
30 December 1986Return made up to 28/11/86; full list of members (14 pages)
30 December 1986Return made up to 28/11/86; full list of members (14 pages)