Edinburgh
EH3 8EJ
Scotland
Director Name | Lady Diana Wolfe Murray |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1990(53 years, 1 month after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Lady Meriel Kathleen Darby |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Acupuncturist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Lady Iona Hewitt |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(65 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Mary Elizabeth Douglas-Home |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(66 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Earl Michael David Alexander Home |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(73 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Countess Sally Antoinette Home |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(80 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2018(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Hon Mrs Diana Wolfe-Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1990) |
Role | Married Woman |
Correspondence Address | 12 Cambridge Road West Wimbledon London SW20 0SH |
Director Name | Rt Hon Lady Home Of The Hirsel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 1990) |
Role | Married Woman |
Correspondence Address | The Hirsel Coldstream Berwickshire TD12 4LW Scotland |
Director Name | Hon Edward Charles Douglas-Home |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 June 2006) |
Role | Farmer |
Correspondence Address | Westnewton Wooler Northumberland NE71 6JL |
Director Name | Lady Lavinia Caroline Douglas Home |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1994) |
Role | Estate Factor |
Country of Residence | England |
Correspondence Address | Heaton Mill House Cornhill On Tweed Northumberland TD12 4XQ Scotland |
Director Name | John Woodman Blair |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 June 2003) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Clint Dunbar East Lothian EH42 1TQ Scotland |
Director Name | The Earl Of Home David Alexander Cospatrick Home |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 33 years, 9 months (resigned 22 August 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 43 Chelsea Towers Chelsea Manor Gardens London SW3 5PN |
Director Name | Sir Francis William Wingate Pemberton |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(52 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Maris Lane Cambridge CB2 2LE |
Secretary Name | Strathern & Blair Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1992) |
Correspondence Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AY Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1992(54 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(70 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 January 2018) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | dandaestates.co.uk |
---|---|
Telephone | 01555 851536 |
Telephone region | Lanark |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Trust 'b' -walter Scott The 15th Earl Of Home Christopher Wi 52.91% Preference |
---|---|
5k at £1 | Lady Iona Hewitt 5.29% Preference |
5k at £1 | Lady Mary Douglas-home 5.29% Preference |
3.3k at £1 | Lady Diana Wolfe-murray 3.53% Preference |
3.3k at £1 | Lady Meriel Kathleen Darby 3.53% Preference |
3.3k at £1 | Mrs Jessica Violet Douglas-home 3.53% Preference |
14.8k at £1 | 14th Earl Of Home's Discretionary Trust A 15.71% Ordinary |
9.7k at £1 | Michael David Alexander Dunglass 10.22% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
13 August 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1962 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2010 | Delivered 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 |
19 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 15 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Earl Michael David Alexander Home on 15 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Lady Meriel Kathleen Darby on 15 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Lady Diana Wolfe Murray on 15 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Ms Mary Elizabeth Douglas-Home on 15 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Lady Iona Hewitt on 15 January 2024 (2 pages) |
28 November 2023 | Registration of charge SC0199100032, created on 9 November 2023 (8 pages) |
27 November 2023 | Registration of charge SC0199100031, created on 8 November 2023 (8 pages) |
21 November 2023 | Registration of charge SC0199100030, created on 10 November 2023 (8 pages) |
5 July 2023 | Registration of charge SC0199100029, created on 27 June 2023 (6 pages) |
15 June 2023 | Registration of charge SC0199100028, created on 14 June 2023 (5 pages) |
15 June 2023 | Registration of charge SC0199100027, created on 14 June 2023 (5 pages) |
14 June 2023 | Registration of charge SC0199100025, created on 13 June 2023 (5 pages) |
14 June 2023 | Registration of charge SC0199100026, created on 13 June 2023 (5 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 December 2022 | Director's details changed for Lady Sally Antoinette Dunglass on 22 August 2022 (2 pages) |
15 December 2022 | Termination of appointment of David Alexander Cospatrick Home as a director on 22 August 2022 (1 page) |
15 December 2022 | Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 22 August 2022 (2 pages) |
15 December 2022 | Cessation of David Alexander Cospatrick Home as a person with significant control on 22 August 2022 (1 page) |
9 August 2022 | Change 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 2022 | Change 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 2022 | Change of details for Mr Christopher Aubrey Hamilton Wills as a person with significant control on 3 January 2018 (2 pages) |
8 August 2022 | Change of details for Mr Walter William Montagu Douglas Scott as a person with significant control on 3 January 2018 (2 pages) |
14 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
27 September 2021 | Registration of charge SC0199100024, created on 17 September 2021 (6 pages) |
27 September 2021 | Satisfaction of charge SC0199100023 in full (1 page) |
8 March 2021 | Registration of charge SC0199100023, created on 4 March 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
26 January 2021 | Satisfaction of charge 15 in full (1 page) |
9 January 2020 | Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Lady Mary Douglas-Home on 9 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Lady Iona Hewitt on 9 January 2020 (2 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
4 September 2018 | Registration of charge SC0199100022, created on 16 August 2018 (9 pages) |
10 July 2018 | Appointment of Lady Sally Antoinette Dunglass as a director on 2 July 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of as Company Services Limited as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Registered 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 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
17 November 2016 | Satisfaction of charge 13 in full (4 pages) |
17 November 2016 | Satisfaction of charge 13 in full (4 pages) |
15 September 2016 | Director's details changed for Lady Iona Hewitt on 7 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Lady Iona Hewitt on 7 September 2016 (2 pages) |
19 January 2016 | Registration of charge SC0199100021, created on 18 January 2016 (8 pages) |
19 January 2016 | Registration of charge SC0199100021, created on 18 January 2016 (8 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2015 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 January 2015 (2 pages) |
16 January 2014 | Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages) |
16 January 2014 | Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages) |
16 January 2014 | Director's details changed for Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
13 September 2013 | Registration of charge 0199100020 (10 pages) |
13 September 2013 | Registration of charge 0199100020 (10 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
21 March 2013 | Director's details changed for Lady Mary Douglas-Home on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Lady Mary Douglas-Home on 21 March 2013 (2 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (11 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (11 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (11 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
28 February 2012 | Appointment of Lord Dunglass Michael David Alexander Douglas-Home as a director (3 pages) |
28 February 2012 | Appointment of Lord Dunglass Michael David Alexander Douglas-Home as a director (3 pages) |
23 February 2012 | Termination of appointment of Francis Pemberton as a director (2 pages) |
23 February 2012 | Termination of appointment of Francis Pemberton as a director (2 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (11 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
28 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (11 pages) |
28 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
28 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Memorandum and Articles of Association (23 pages) |
15 July 2010 | Statement of company's objects (2 pages) |
15 July 2010 | Memorandum and Articles of Association (23 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Lady Mary Douglas-Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Lady Iona Hewitt on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sir Francis William Wingate Pemberton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Diana Wolfe Murray on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sir Francis William Wingate Pemberton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Diana Wolfe Murray on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Lady Lady Iona Hewitt on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sir Francis William Wingate Pemberton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Mary Douglas-Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Countess of Home Jane Margaret Douglas-Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Meriel Kathleen Darby on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Lady Iona Hewitt on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Mary Douglas-Home on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Diana Wolfe Murray on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lady Meriel Kathleen Darby on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Lady Meriel Kathleen Darby on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
15 June 2009 | 123& resolution increasing the capital (2 pages) |
15 June 2009 | 123& resolution increasing the capital (2 pages) |
24 March 2009 | Return made up to 05/01/09; full list of members; amend (10 pages) |
24 March 2009 | Return made up to 05/01/09; full list of members; amend (10 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (7 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (7 pages) |
23 January 2009 | Director's change of particulars / iona douglas-home / 23/06/2008 (1 page) |
23 January 2009 | Director's change of particulars / iona douglas-home / 23/06/2008 (1 page) |
7 January 2008 | Return made up to 05/01/08; full list of members (5 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (5 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
23 March 2007 | Return made up to 05/01/07; full list of members (5 pages) |
23 March 2007 | Return made up to 05/01/07; full list of members (5 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
9 December 2005 | Partic of mort/charge * (4 pages) |
9 December 2005 | Partic of mort/charge * (4 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
22 January 2005 | Return made up to 05/01/05; full list of members
|
22 January 2005 | Return made up to 05/01/05; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
19 January 2004 | Return made up to 05/01/04; full list of members (11 pages) |
19 January 2004 | Return made up to 05/01/04; full list of members (11 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (2 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (2 pages) |
22 November 2001 | Dec mort/charge * (4 pages) |
22 November 2001 | Dec mort/charge * (4 pages) |
7 February 2001 | Return made up to 05/01/01; full list of members
|
7 February 2001 | Return made up to 05/01/01; full list of members
|
27 June 2000 | Registered office changed on 27/06/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
17 January 2000 | Return made up to 05/01/00; full list of members (10 pages) |
17 January 2000 | Return made up to 05/01/00; full list of members (10 pages) |
4 February 1999 | Return made up to 05/01/99; no change of members (10 pages) |
4 February 1999 | Return made up to 05/01/99; no change of members (10 pages) |
16 January 1998 | Return made up to 05/01/98; no change of members (11 pages) |
16 January 1998 | Return made up to 05/01/98; no change of members (11 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (12 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (12 pages) |
3 October 1996 | Dec mort/charge * (6 pages) |
3 October 1996 | Dec mort/charge * (2 pages) |
3 October 1996 | Dec mort/charge * (2 pages) |
3 October 1996 | Dec mort/charge * (6 pages) |
11 March 1996 | Partic of mort/charge * (10 pages) |
11 March 1996 | Partic of mort/charge * (10 pages) |
7 February 1996 | Return made up to 05/01/96; full list of members
|
7 February 1996 | Return made up to 05/01/96; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (164 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
14 January 1994 | Return made up to 05/01/94; no change of members (6 pages) |
14 January 1994 | Return made up to 05/01/94; no change of members (6 pages) |
12 January 1993 | Return made up to 05/01/93; full list of members
|
12 January 1993 | Return made up to 05/01/93; full list of members
|
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 1992 | Resolutions
|
22 June 1992 | Resolutions
|
22 June 1992 | Memorandum and Articles of Association (39 pages) |
22 June 1992 | Memorandum and Articles of Association (39 pages) |
2 June 1992 | Memorandum and Articles of Association (65 pages) |
2 June 1992 | Memorandum and Articles of Association (65 pages) |
28 January 1992 | Return made up to 05/01/92; full list of members (12 pages) |
28 January 1992 | Return made up to 05/01/92; full list of members (12 pages) |
20 May 1991 | Resolutions
|
20 May 1991 | Resolutions
|
6 March 1991 | Return made up to 05/01/91; no change of members (12 pages) |
6 March 1991 | Return made up to 05/01/91; no change of members (12 pages) |
20 November 1990 | Return made up to 14/09/90; full list of members (13 pages) |
20 November 1990 | Return made up to 14/09/90; full list of members (13 pages) |
5 February 1990 | Return made up to 05/01/90; full list of members (12 pages) |
5 February 1990 | Return made up to 05/01/90; full list of members (12 pages) |
24 November 1988 | Return made up to 14/11/88; full list of members (14 pages) |
24 November 1988 | Return made up to 14/11/88; full list of members (14 pages) |
29 February 1988 | Return made up to 18/12/87; full list of members (14 pages) |
29 February 1988 | Return made up to 18/12/87; full list of members (14 pages) |
30 December 1986 | Return made up to 28/11/86; full list of members (14 pages) |
30 December 1986 | Return made up to 28/11/86; full list of members (14 pages) |