Chelsea Manor Gardens
London
SW3 5PN
Director Name | The Earl Of Home David Alexander Cospatrick Home |
---|---|
Date of Birth | November 1943 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1988(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 43 Chelsea Towers Chelsea Manor Gardens London SW3 5PN |
Director Name | Lady Diana Wolfe Murray |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1990(53 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Des Remparts 85570 L'Hermenault La Vendee France |
Director Name | Lady Meriel Kathleen Darby |
---|---|
Date of Birth | November 1939 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Acupuncturist |
Country of Residence | United Kingdom |
Correspondence Address | Kemerton Court Kemerton Tewkesbury Gloucestershire GL20 7HY Wales |
Director Name | Lady Iona Hewitt |
---|---|
Date of Birth | May 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(65 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Tasso Road London W6 8LY |
Director Name | Lady Iona Hewitt |
---|---|
Date of Birth | May 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(65 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Field House Hursley Winchester SO21 2LE |
Director Name | Lady Mary Douglas-Home |
---|---|
Date of Birth | September 1982 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(66 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Churchill Road London NW5 1AN |
Director Name | Lady Mary Douglas-Home |
---|---|
Date of Birth | September 1982 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(66 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 16b Shepherdess Walk London N1 7LB |
Director Name | Lord Dunglass Michael David Alexander Douglas-Home |
---|---|
Date of Birth | November 1987 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(73 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236a Portobello Road London W11 1LJ |
Director Name | Lord Dunglass Michael David Alexander Douglas-Home |
---|---|
Date of Birth | November 1987 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(73 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 (1f2) Hillside Crescent Edinburgh EH7 5EF Scotland |
Director Name | Lady Sally Antoinette Dunglass |
---|---|
Date of Birth | November 1989 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 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 | 3 years |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | John Woodman Blair |
---|---|
Date of Birth | January 1937 (Born 84 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 | Lady Lavinia Caroline Douglas Home |
---|---|
Date of Birth | October 1937 (Born 83 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 | Hon Edward Charles Douglas-Home |
---|---|
Date of Birth | March 1920 (Born 100 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 | 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 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 | Sir Francis William Wingate Pemberton |
---|---|
Date of Birth | October 1916 (Born 104 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 2020 (1 year ago) |
---|---|
Next Return Due | 16 February 2021 (3 weeks, 5 days 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 |
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 |
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) |
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) |
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 | 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 | 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) |
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 Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages) |
16 January 2014 | Director's details changed for Lady Iona Hewitt on 1 March 2010 (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 Lord Dunglass Michael David Alexander Douglas-Home on 1 August 2013 (2 pages) |
16 January 2014 | Director's details changed for Lady Iona Hewitt on 1 March 2010 (2 pages) |
23 October 2013 | Resolutions
|
13 September 2013 | Registration of charge 0199100020 (10 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) |
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 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) |
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) |
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) |
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) |
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: 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) |
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 | Annual return made up to 5 January 2010 with a full list of shareholders (9 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 Lady Lady Iona Hewitt 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 Mary 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 Sir Francis William Wingate Pemberton 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 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 Lady Lady Iona Hewitt 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 Mary 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 Sir Francis William Wingate Pemberton 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) |
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) |
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) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 05/01/07; full list of members (5 pages) |
16 March 2007 | Director resigned (1 page) |
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) |
18 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
9 December 2005 | Partic of mort/charge * (4 pages) |
18 April 2005 | New director appointed (2 pages) |
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) |
19 January 2004 | Return made up to 05/01/04; full list of members (11 pages) |
1 October 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
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) |
22 November 2001 | Dec mort/charge * (4 pages) |
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) |
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) |
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) |
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) |
7 February 1996 | Return made up to 05/01/96; full list of members
|
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
|
10 August 1992 | £ ic 3150/945 08/06/92 £ sr [email protected]=2205 (1 page) |
22 June 1992 | Memorandum and Articles of Association (39 pages) |
22 June 1992 | Resolutions
|
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) |
20 May 1991 | Resolutions
|
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) |
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) |
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) |