Company NameAuchendrane Estates Limited
Company StatusActive
Company NumberSC023652
CategoryPrivate Limited Company
Incorporation Date10 December 1945(78 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Muir Paget Galbraith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1990(44 years, 7 months after company formation)
Appointment Duration33 years, 9 months
RoleFactor
Country of ResidenceScotland
Correspondence AddressRawflat Ancrum
Roxburghshire
TD8 6UW
Scotland
Director NameMr Charles William Galbraith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawshare 3rd Floor
1 Meadow Road
Tunbridge Wells
Kent
TN1 2YG
Director NameLady Jane Strathclyde
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(47 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RolePersonnel Officer
Country of ResidenceScotland
Correspondence AddressOld Barskimming Barskimming Road
Mauchline
Ayrshire
KA5 5HD
Scotland
Secretary NameMr James Muir Paget Galbraith
NationalityBritish
StatusCurrent
Appointed01 July 2005(59 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressRawflat Ancrum
Roxburghshire
TD8 6UW
Scotland
Director NameThe Right Honourable Thomas Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(67 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameDavid Muir Galloway Galbraith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 1991)
RoleFarmer
Correspondence AddressBurnbrae Lodge
Mauchline
Ayrshire
KA5 5HE
Scotland
Director NameLord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 1991)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address2 Cowley Street
London
SW1P 3NB
Secretary NameLord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde
NationalityBritish
StatusResigned
Appointed16 July 1990(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cowley Street
London
SW1P 3NB
Secretary NameAnthony Leslie Elvy
NationalityBritish
StatusResigned
Appointed19 July 1991(45 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2005)
RoleChartered Surveyor
Correspondence AddressEastmains
Newark
Ayr
KA7 4ED
Scotland
Director NameThe Right Honourable Thomas Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(52 years, 5 months after company formation)
Appointment Duration12 years (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Barskimming Barskimming Road
Mauchline
Ayrshire
KA5 5HD
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.9k at £1D.j.g. Scott
4.22%
Ordinary
12.6k at £1Lord Thomas Strathclyde
27.28%
Ordinary
10.2k at £1Honourable Tgd Galbraith 1961 Settlement
22.25%
Ordinary
1.3k at £1Honourable H.m.a. Galbraith
2.78%
Ordinary
1.3k at £1Honourable I.j.t. Galbraith
2.78%
Ordinary
1.3k at £1Honourable N.d.g. Galbraith
2.72%
Ordinary
6.7k at £1Honourable Tgd Galbraith 1968 Wife's & Children's Settlement
14.57%
Ordinary
5.8k at £1Lord Strathclyde's 1962 Settlement
12.53%
Ordinary
5k at £1Honourable Tgd Galbraith 1968 Children's Settlement
10.87%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
15 February 2023Termination of appointment of James Muir Paget Galbraith as a secretary on 14 February 2023 (1 page)
11 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
29 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
1 March 2021Secretary's details changed for Mr James Muir Paget Galbraith on 25 February 2021 (1 page)
1 March 2021Director's details changed for Mr James Muir Paget Galbraith on 25 February 2021 (2 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
25 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 46,000
(8 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 46,000
(8 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 46,000
(8 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 46,000
(8 pages)
10 March 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
10 March 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
5 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
5 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 46,000
(8 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 46,000
(8 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
28 February 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
28 February 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
21 February 2013Appointment of The Right Honourable Thomas Strathclyde as a director (2 pages)
21 February 2013Appointment of The Right Honourable Thomas Strathclyde as a director (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
19 March 2012Director's details changed for Charles William Galbraith on 17 March 2012 (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
19 March 2012Director's details changed for Charles William Galbraith on 17 March 2012 (2 pages)
16 March 2012Full accounts made up to 31 October 2011 (13 pages)
16 March 2012Full accounts made up to 31 October 2011 (13 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
3 March 2011Full accounts made up to 31 October 2010 (15 pages)
3 March 2011Full accounts made up to 31 October 2010 (15 pages)
20 May 2010Termination of appointment of Thomas Strathclyde as a director (1 page)
20 May 2010Termination of appointment of Thomas Strathclyde as a director (1 page)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
26 March 2010Director's details changed for Lady Jane Strathclyde on 17 March 2010 (2 pages)
26 March 2010Director's details changed for Lord Thomas Strathclyde on 17 March 2010 (2 pages)
26 March 2010Director's details changed for Lady Jane Strathclyde on 17 March 2010 (2 pages)
26 March 2010Director's details changed for Lord Thomas Strathclyde on 17 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
9 March 2010Full accounts made up to 31 October 2009 (14 pages)
9 March 2010Full accounts made up to 31 October 2009 (14 pages)
22 June 2009Full accounts made up to 31 October 2008 (14 pages)
22 June 2009Full accounts made up to 31 October 2008 (14 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 17/03/09; full list of members (7 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
18 March 2009Return made up to 17/03/09; full list of members (7 pages)
7 August 2008Full accounts made up to 31 October 2007 (12 pages)
7 August 2008Full accounts made up to 31 October 2007 (12 pages)
18 March 2008Director's change of particulars / jane strathclyde / 17/03/2008 (1 page)
18 March 2008Director's change of particulars / charles galbraith / 17/03/2008 (1 page)
18 March 2008Director's change of particulars / jane strathclyde / 17/03/2008 (1 page)
18 March 2008Director's change of particulars / charles galbraith / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / jane strathclyde / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / jane strathclyde / 17/03/2008 (1 page)
17 March 2008Return made up to 17/03/08; full list of members (7 pages)
17 March 2008Return made up to 17/03/08; full list of members (7 pages)
2 May 2007Return made up to 18/03/07; full list of members (11 pages)
2 May 2007Return made up to 18/03/07; full list of members (11 pages)
28 March 2007Full accounts made up to 31 October 2006 (12 pages)
28 March 2007Full accounts made up to 31 October 2006 (12 pages)
7 June 2006Full accounts made up to 31 October 2005 (14 pages)
7 June 2006Full accounts made up to 31 October 2005 (14 pages)
22 March 2006Return made up to 18/03/06; full list of members (12 pages)
22 March 2006Return made up to 18/03/06; full list of members (12 pages)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
8 July 2005Full accounts made up to 31 October 2004 (14 pages)
8 July 2005Full accounts made up to 31 October 2004 (14 pages)
16 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2004Full accounts made up to 31 October 2003 (14 pages)
16 June 2004Full accounts made up to 31 October 2003 (14 pages)
1 April 2004Return made up to 18/03/04; full list of members (12 pages)
1 April 2004Return made up to 18/03/04; full list of members (12 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
31 July 2003Return made up to 18/03/03; full list of members (12 pages)
31 July 2003Return made up to 18/03/03; full list of members (12 pages)
27 February 2003Registered office changed on 27/02/03 from: east mains newark ayr KA7 4ED (1 page)
27 February 2003Registered office changed on 27/02/03 from: east mains newark ayr KA7 4ED (1 page)
19 August 2002Full accounts made up to 31 October 2001 (13 pages)
19 August 2002Full accounts made up to 31 October 2001 (13 pages)
18 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 February 2002Registered office changed on 28/02/02 from: auchendrane by ayr KA7 4TW (1 page)
28 February 2002Registered office changed on 28/02/02 from: auchendrane by ayr KA7 4TW (1 page)
31 August 2001Full accounts made up to 31 October 2000 (13 pages)
31 August 2001Full accounts made up to 31 October 2000 (13 pages)
6 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
11 May 2000Return made up to 18/03/00; full list of members (11 pages)
11 May 2000Return made up to 18/03/00; full list of members (11 pages)
15 June 1999Full accounts made up to 31 October 1998 (12 pages)
15 June 1999Full accounts made up to 31 October 1998 (12 pages)
10 May 1999Return made up to 18/03/99; full list of members (6 pages)
10 May 1999Return made up to 18/03/99; full list of members (6 pages)
8 June 1998Full accounts made up to 31 October 1997 (13 pages)
8 June 1998Full accounts made up to 31 October 1997 (13 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
18 April 1997Full accounts made up to 31 October 1996 (12 pages)
18 April 1997Full accounts made up to 31 October 1996 (12 pages)
10 March 1997Return made up to 18/03/97; no change of members (4 pages)
10 March 1997Return made up to 18/03/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 October 1995 (12 pages)
16 October 1996Full accounts made up to 31 October 1995 (12 pages)
8 May 1996Return made up to 18/03/96; full list of members (6 pages)
8 May 1996Return made up to 18/03/96; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
16 August 1994Return made up to 18/03/94; no change of members (6 pages)
16 August 1994Return made up to 18/03/94; no change of members (6 pages)
20 May 1994Registered office changed on 20/05/94 from: old barskimming mauchline ayrshire KA5 5HD (1 page)
20 May 1994Registered office changed on 20/05/94 from: old barskimming mauchline ayrshire KA5 5HD (1 page)
27 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1988Return made up to 26/03/88; full list of members (6 pages)
22 April 1988Return made up to 26/03/88; full list of members (6 pages)
16 January 1987Return made up to 20/09/86; full list of members (6 pages)
16 January 1987Return made up to 20/09/86; full list of members (6 pages)
15 December 1983Articles of association (14 pages)
15 December 1983Articles of association (14 pages)
10 December 1945Incorporation (15 pages)
10 December 1945Incorporation (15 pages)