Company NameSchivas Estates Limited
Company StatusActive
Company NumberSC025838
CategoryPrivate Limited Company
Incorporation Date25 October 1947(75 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(44 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(71 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Schivas Ythanbank
Ellon
AB41 7TN
Scotland
Director NameThomas Innes Gordon Catto
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(73 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Schivas Ythanbank
Ellon
AB41 7TN
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed09 June 2017(69 years, 8 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address37 Albyn Place
Aberdeen
Director NameThe Right Honourable Stephen Gordon Catto Baron Of Cairncatto
Date of BirthJanuary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address23 Great Winchester Street
London
EC2N 2JA
Director NameKeith Webster Ferguson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 2 months after company formation)
Appointment Duration11 years (resigned 20 January 2000)
RoleSolicitor
Correspondence Address34 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameGeorge Duff Gordon Mackinnon
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1991)
RoleSolicitor
Correspondence Address18 Westholme Terrace
Aberdeen
Director NameMark Henry Tresham Andrew
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(56 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCollynie
Methlick
Ellon
Aberdeenshire
AB41 7EB
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed31 December 1988(41 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 09 June 2017)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered AddressHouse Of Schivas
Ythanbank
Ellon
AB41 7TN
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Mackinco (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,067,831
Cash£267
Current Liabilities£162,932

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2022 (11 months, 2 weeks ago)
Next Return Due8 November 2023 (1 month from now)

Charges

21 April 1988Delivered on: 3 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm of newton, methlick, aberdeenshire.
Outstanding

Filing History

25 September 2023Termination of appointment of Charles Marshall Scott as a director on 13 September 2023 (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
21 December 2021Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
18 August 2021Change of details for Thomas Catto as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Director's details changed for Thomas Innes Gordon Catto on 13 August 2021 (2 pages)
17 August 2021Registered office address changed from 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom to House of Schivas Ythanbank Ellon AB41 7TN on 17 August 2021 (1 page)
13 August 2021Director's details changed for Thomas Innes Gordon Catto on 13 August 2021 (2 pages)
10 June 2021Change of details for Thomas Catto as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Cessation of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 10 June 2021 (1 page)
12 April 2021Appointment of Thomas Innes Gordon Catto as a director on 9 April 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
20 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
18 October 2019Notification of Thomas Catto as a person with significant control on 15 February 2017 (2 pages)
18 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
31 January 2019Appointment of The Honourable Alexander Gordon Catto as a director on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Charles Marshall Scott on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Mark Henry Tresham Andrew as a director on 31 January 2019 (1 page)
28 January 2019Registered office address changed from 2 Rubislaw Terrace Aberdeen United Kingdom to 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 28 January 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 October 2017Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 15 February 2017 (2 pages)
5 October 2017Cessation of Thomas Catto as a person with significant control on 14 February 2017 (1 page)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 October 2017Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 15 February 2017 (2 pages)
5 October 2017Cessation of Thomas Catto as a person with significant control on 14 February 2017 (1 page)
24 August 2017Appointment of Clp Secretaries Limited as a secretary on 9 June 2017 (2 pages)
24 August 2017Termination of appointment of Mackinnons as a secretary on 9 June 2017 (1 page)
24 August 2017Registered office address changed from 14 Carden Place Aberdeen AB10 1UR to 2 Rubislaw Terrace Aberdeen on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 14 Carden Place Aberdeen AB10 1UR to 2 Rubislaw Terrace Aberdeen on 24 August 2017 (1 page)
24 August 2017Appointment of Clp Secretaries Limited as a secretary on 9 June 2017 (2 pages)
24 August 2017Termination of appointment of Mackinnons as a secretary on 9 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 120,000
(5 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 120,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 120,000
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 120,000
(5 pages)
15 September 2014Director's details changed for Charles Marshall Scott on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Charles Marshall Scott on 15 September 2014 (2 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120,000
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120,000
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Director's details changed for Charles Marshall Scott on 13 September 2010 (2 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Mackinnons on 13 September 2010 (1 page)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Charles Marshall Scott on 13 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mackinnons on 13 September 2010 (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 13/09/08; full list of members (4 pages)
28 October 2008Return made up to 13/09/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Return made up to 13/09/07; no change of members (7 pages)
12 November 2007Return made up to 13/09/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 13/09/06; full list of members (8 pages)
8 November 2006Return made up to 13/09/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Return made up to 13/09/05; full list of members (8 pages)
28 September 2005Return made up to 13/09/05; full list of members (8 pages)
12 May 2005Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page)
12 May 2005Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Return made up to 13/09/04; full list of members (8 pages)
21 September 2004Return made up to 13/09/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
28 October 2003Return made up to 13/09/03; full list of members (7 pages)
28 October 2003Return made up to 13/09/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (7 pages)
19 September 2002Return made up to 13/09/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director's particulars changed (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000Auditor's resignation (1 page)
30 November 2000Auditor's resignation (1 page)
20 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
20 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
28 October 1999Return made up to 13/09/99; full list of members (8 pages)
28 October 1999Return made up to 13/09/99; full list of members (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
19 October 1998Return made up to 13/09/98; no change of members (5 pages)
19 October 1998Return made up to 13/09/98; no change of members (5 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Return made up to 13/09/96; full list of members (8 pages)
14 October 1996Return made up to 13/09/96; full list of members (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Return made up to 13/09/95; no change of members (8 pages)
27 September 1995Return made up to 13/09/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1988Return made up to 31/12/87; full list of members (6 pages)
2 March 1988Return made up to 31/12/87; full list of members (6 pages)
22 October 1987PUC2 40000 @ £1 ord 11/9/87 (2 pages)
22 October 1987PUC2 40000 @ £1 ord 11/9/87 (2 pages)
16 September 1987G123 notice of increase (1 page)
16 September 1987G123 notice of increase (1 page)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 January 1976Memorandum and Articles of Association (18 pages)
22 January 1976Memorandum and Articles of Association (18 pages)