Company NameClint Estates Limited
Company StatusActive
Company NumberSC021187
CategoryPrivate Limited Company
Incorporation Date18 August 1939(84 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameClaire Lucy Blair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressClint Stenton
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameJohn Woodman Blair
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressClint Stenton
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameJane Fairrie Turcan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCairney Hall Lindores
Newburgh
Cupar
Fife
KY14 6JB
Scotland
Director NameMr Charles Woodman Blair
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1999(60 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClint Stenton
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameElizabeth Zephirine Lucy Blair
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(66 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressClint Stenton
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameMiss Mary Rohais Euphane Blair
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2013(73 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClint Stenton
Dunbar
East Lothian
EH42 1TQ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(68 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameEuphane Mary Blair
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 June 1996)
RoleWidow
Correspondence AddressYarrow House
Stenton
Dunbar
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1992)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(53 years after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressClint
Stenton
Dunbar
East Lothian
EH42 1TQ
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs Ann Euphane Crawshay
5.00%
Non Cum Pref Voting
50 at £1Trustees Of J.w. Blair 1979 Trust
5.00%
Ordinary
250 at £1Charles Woodman Blair
25.00%
Ordinary Non Voting
250 at £1John Woodman Blair
25.00%
Non Cum Pref Non Voting
200 at £1Charles Woodman Blair
20.00%
Ordinary
100 at £1John Woodman Blair
10.00%
Non Cum Pref Voting
100 at £1Trustees Of J.w. Blair 1979 Trust
10.00%
Non Cum Pref Voting

Financials

Year2014
Net Worth£85,771
Cash£16,547
Current Liabilities£38,263

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 March 2023Delivered on: 14 April 2023
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Yarrow cottage, 1 yarrow, stenton.
Outstanding
3 February 2010Delivered on: 13 February 2010
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 1993Delivered on: 5 April 1993
Persons entitled: John Woodman Blair

Classification: Standard security
Secured details: All obligations in terms of minute of agreement between clint estates LTD and john woodman blair dated 17TH & 22ND march 1993.
Particulars: All and whole the lands and farm of stoneypath in the parish of whittingehame and county of east lothian.
Outstanding

Filing History

25 March 2024Micro company accounts made up to 31 December 2023 (5 pages)
8 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
18 September 2023Termination of appointment of John Woodman Blair as a director on 6 February 2023 (1 page)
24 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 April 2023Registration of charge SC0211870003, created on 24 March 2023 (8 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 January 2020Director's details changed for Mr Charles Woodman Blair on 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 January 2020Director's details changed for John Woodman Blair on 31 December 2019 (2 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 May 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to Clint Stenton Dunbar East Lothian EH42 1TQ on 30 May 2018 (1 page)
4 January 2018Director's details changed for Mr Charles Woodman Blair on 30 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 April 2017Satisfaction of charge 2 in full (4 pages)
21 April 2017Satisfaction of charge 2 in full (4 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
18 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
18 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 May 2016Director's details changed for Claire Lucy Blair on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Claire Lucy Blair on 10 May 2016 (2 pages)
10 May 2016Director's details changed for John Woodman Blair on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for Charles Woodman Blair on 10 May 2016 (2 pages)
10 May 2016Director's details changed for John Woodman Blair on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Elizabeth Zephirine Lucy Blair on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Charles Woodman Blair on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Elizabeth Zephirine Lucy Blair on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(11 pages)
23 February 2016Director's details changed for Jane Fairrie Turcan on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(11 pages)
23 February 2016Director's details changed for Jane Fairrie Turcan on 23 February 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(11 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(11 pages)
2 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
2 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(11 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(11 pages)
3 September 2013Appointment of Miss Mary Rohais Euphane Blair as a director (2 pages)
3 September 2013Appointment of Miss Mary Rohais Euphane Blair as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Director's details changed for Elizabeth Zephirine Lucy Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jane Fairrie Turcan on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Elizabeth Zephirine Lucy Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Elizabeth Zephirine Lucy Blair on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Claire Lucy Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Charles Woodman Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Claire Lucy Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Charles Woodman Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jane Fairrie Turcan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Charles Woodman Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Claire Lucy Blair on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jane Fairrie Turcan 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)
9 January 2009Return made up to 31/12/08; full list of members (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 July 2004Registered office changed on 26/07/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
19 February 2004Return made up to 31/12/03; full list of members (9 pages)
19 February 2004Return made up to 31/12/03; full list of members (9 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
19 February 2002Return made up to 31/12/01; full list of members (9 pages)
19 February 2002Return made up to 31/12/01; full list of members (9 pages)
21 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
21 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
1 February 2001Accounts made up to 30 September 2000 (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (10 pages)
1 February 2001Return made up to 31/12/00; full list of members (10 pages)
1 February 2001Accounts made up to 30 September 2000 (8 pages)
16 May 2000Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
16 May 2000Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
10 January 2000Return made up to 31/12/99; full list of members (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (10 pages)
30 December 1999Accounts made up to 30 September 1999 (8 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Accounts made up to 30 September 1999 (8 pages)
30 December 1999New director appointed (2 pages)
12 July 1999Accounts made up to 30 September 1998 (8 pages)
12 July 1999Accounts made up to 30 September 1998 (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (11 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (11 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 July 1997Accounts made up to 30 September 1996 (9 pages)
16 July 1997Accounts made up to 30 September 1996 (9 pages)
15 January 1997Director resigned (1 page)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
15 January 1997Director resigned (1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1996Accounts made up to 30 September 1995 (10 pages)
1 May 1996Accounts made up to 30 September 1995 (10 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
9 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
9 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
5 April 1993Partic of mort/charge * (3 pages)
5 April 1993Partic of mort/charge * (3 pages)
13 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 August 1939Incorporation (53 pages)
18 August 1939Incorporation (53 pages)