Company NameStrathmore Estates (Holding) Limited
Company StatusActive
Company NumberSC030087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1954(69 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameRobert Jeremy Jardine Paterson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleForeign Exchange Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Ash House
Froxfield Green
Petersfield
Hampshire
GU32 1DH
Director NameMr James Henry Younger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(50 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaro Farmhouse
Haddington
East Lothian
EH41 4PF
Scotland
Director NameHon Francis Richard Charteris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(59 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 15 Durham Terrace
London
W2 5PB
Director NameLord Andrew Victor Arthur Charles Earl Of Hopetoun
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(65 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleTrustee
Country of ResidenceScotland
Correspondence AddressHopetoun Estates Office Home Farm
South Queensferry
EH30 9SL
Scotland
Director NameHon Arthur George Vestey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(67 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffery Llp 133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed14 April 2011(56 years, 11 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameSir Timothy James Alan Colman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(35 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 May 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBixley Manor
Bixley
Norwich
NR14 8SJ
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(35 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 September 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Director NameMr David James Bowes-Lyon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 November 2010)
RoleBanker
Country of ResidenceScotland
Correspondence AddressHeriot Water
Heriot
Midlothian
EH38 5YE
Scotland
Director NameJames David Carnegy-Arbuthnott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(45 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Cheyne Street
Edinburgh
Midlothian
EH4 1JD
Scotland
Director NameMr John David Gordon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(55 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 July 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
Director NameCarl Kristian Krefting
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(61 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2019)
RoleFarmer
Country of ResidenceBritish
Correspondence AddressPomfret House
Easton Neston
Nothants
NN12 7HS
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed17 November 1989(35 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 13 April 2011)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewww.glamis-castle.co.uk
Email address[email protected]
Telephone01307 840393
Telephone regionForfar

Location

Registered AddressSaffery Llp
133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

2 December 2011Delivered on: 7 December 2011
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land forming part of the nether hayston farm glamis in the county of angus.
Outstanding
17 July 2009Delivered on: 25 July 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land forming part of nether hayston farm, glamis, county of angus.
Outstanding
8 May 2008Delivered on: 29 May 2008
Persons entitled: Res UK & Ireland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas and existing track being part of the farms of nether handwick chamberwells upper handwick and wester dunoon.
Outstanding
17 January 2008Delivered on: 25 January 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 4 main street, glamis.
Outstanding
18 June 2004Delivered on: 23 June 2004
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as number 8 plans of thornton cottage, glamis and the subjects known as muir of ewnie cottage, glamis.
Outstanding
20 July 2001Delivered on: 27 July 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East and west thornton cottages, thornton, by glamis, by forfar.
Outstanding
24 June 1996Delivered on: 3 July 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.018 hectares at west cottage,plans of thornton,glamis.
Outstanding
8 December 2017Delivered on: 18 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Hayston, glamis, forfar registered in the land register of scotland under title number ANG78163.
Outstanding
11 June 2013Delivered on: 19 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Upper hayston farmhouse forfar the ground adjoining.
Outstanding
12 June 2012Delivered on: 23 June 2012
Persons entitled: Ark Hill Wind Farm Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects forming the strathmore estates please see form.
Outstanding
28 April 1994Delivered on: 12 May 1994
Satisfied on: 12 March 2015
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 charleston, glamis. Nether middleton cottage, glenogilvie, glamis. 9 main street, glamis.
Fully Satisfied
21 December 1993Delivered on: 10 January 1994
Satisfied on: 7 February 2015
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/13 main street, glamis, angus & tarbrax cottage , tarbrax farm, glamis, angus.
Fully Satisfied

Filing History

18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 December 2019 (1 page)
13 November 2019Appointment of Lord Andrew Victor Arthur Charles Earl of Hopetoun as a director on 11 November 2019 (2 pages)
13 November 2019Termination of appointment of Carl Kristian Krefting as a director on 11 November 2019 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
5 September 2019Satisfaction of charge 9 in full (1 page)
5 September 2019Satisfaction of charge 8 in full (1 page)
6 March 2019Micro company accounts made up to 31 December 2018 (1 page)
26 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 December 2017 (1 page)
18 January 2018Micro company accounts made up to 31 December 2017 (1 page)
18 December 2017Registration of charge SC0300870012, created on 8 December 2017 (5 pages)
18 December 2017Registration of charge SC0300870012, created on 8 December 2017 (5 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (1 page)
21 March 2017Micro company accounts made up to 31 December 2016 (1 page)
16 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
11 March 2016Appointment of Carl Kristian Krefting as a director on 8 March 2016 (3 pages)
11 March 2016Appointment of Carl Kristian Krefting as a director on 8 March 2016 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 November 2015Annual return made up to 9 November 2015 no member list (6 pages)
13 November 2015Annual return made up to 9 November 2015 no member list (6 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 March 2015Satisfaction of charge 2 in full (4 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 2 in part (4 pages)
26 February 2015Satisfaction of charge 2 in part (4 pages)
7 February 2015Satisfaction of charge 2 in part (4 pages)
7 February 2015Satisfaction of charge 1 in full (4 pages)
7 February 2015Satisfaction of charge 1 in full (4 pages)
7 February 2015Satisfaction of charge 2 in part (4 pages)
17 November 2014Annual return made up to 9 November 2014 no member list (6 pages)
17 November 2014Annual return made up to 9 November 2014 no member list (6 pages)
17 November 2014Annual return made up to 9 November 2014 no member list (6 pages)
16 April 2014Appointment of The Right Honourable Francis Richard Charteris as a director (2 pages)
16 April 2014Appointment of The Right Honourable Francis Richard Charteris as a director (2 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 November 2013Annual return made up to 9 November 2013 no member list (4 pages)
13 November 2013Annual return made up to 9 November 2013 no member list (4 pages)
13 November 2013Annual return made up to 9 November 2013 no member list (4 pages)
19 June 2013Registration of charge 0300870011 (9 pages)
19 June 2013Registration of charge 0300870011 (9 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 November 2012Annual return made up to 9 November 2012 no member list (4 pages)
20 November 2012Annual return made up to 9 November 2012 no member list (4 pages)
20 November 2012Annual return made up to 9 November 2012 no member list (4 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 November 2011Annual return made up to 9 November 2011 no member list (4 pages)
16 November 2011Annual return made up to 9 November 2011 no member list (4 pages)
16 November 2011Appointment of Rysaffe Secretaries as a secretary (2 pages)
16 November 2011Appointment of Rysaffe Secretaries as a secretary (2 pages)
16 November 2011Annual return made up to 9 November 2011 no member list (4 pages)
13 April 2011Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
13 April 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
13 April 2011Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL on 13 April 2011 (1 page)
9 March 2011Termination of appointment of James Carnegy-Arbuthnott as a director (2 pages)
9 March 2011Termination of appointment of James Carnegy-Arbuthnott as a director (2 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 November 2010Termination of appointment of David Bowes-Lyon as a director (2 pages)
17 November 2010Termination of appointment of David Bowes-Lyon as a director (2 pages)
9 November 2010Annual return made up to 9 November 2010 no member list (7 pages)
9 November 2010Annual return made up to 9 November 2010 no member list (7 pages)
9 November 2010Annual return made up to 9 November 2010 no member list (7 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 December 2009Appointment of John David Gordon as a director (3 pages)
18 December 2009Appointment of John David Gordon as a director (3 pages)
4 December 2009Director's details changed for James David Carnegy-Arbuthnott on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Chiene & Tait on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Chiene & Tait on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Jeremy Jardine Paterson on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 no member list (5 pages)
4 December 2009Director's details changed for Robert Jeremy Jardine Paterson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for James David Carnegy-Arbuthnott on 1 October 2009 (2 pages)
4 December 2009Director's details changed for James David Carnegy-Arbuthnott on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Chiene & Tait on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Jeremy Jardine Paterson on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 no member list (5 pages)
4 December 2009Annual return made up to 9 November 2009 no member list (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 November 2008Annual return made up to 09/11/08 (3 pages)
10 November 2008Annual return made up to 09/11/08 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2007Annual return made up to 09/11/07 (5 pages)
20 November 2007Annual return made up to 09/11/07 (5 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 November 2006Annual return made up to 09/11/06 (5 pages)
16 November 2006Annual return made up to 09/11/06 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 November 2005Annual return made up to 09/11/05 (5 pages)
14 November 2005Annual return made up to 09/11/05 (5 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
11 November 2004Annual return made up to 09/11/04 (5 pages)
11 November 2004Annual return made up to 09/11/04 (5 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
30 October 2003Annual return made up to 09/11/03 (5 pages)
30 October 2003Annual return made up to 09/11/03 (5 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 November 2002Annual return made up to 09/11/02 (5 pages)
15 November 2002Annual return made up to 09/11/02 (5 pages)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 November 2001Annual return made up to 09/11/01 (4 pages)
8 November 2001Annual return made up to 09/11/01 (4 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 July 2001Partic of mort/charge * (5 pages)
27 July 2001Partic of mort/charge * (5 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
27 December 2000Annual return made up to 09/11/00 (4 pages)
27 December 2000Annual return made up to 09/11/00 (4 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
12 November 1999Annual return made up to 09/11/99 (4 pages)
12 November 1999Annual return made up to 09/11/99 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
26 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
12 March 1998Registered office changed on 12/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
2 December 1997Annual return made up to 09/11/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1997Annual return made up to 09/11/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
5 December 1996Annual return made up to 09/11/96 (5 pages)
5 December 1996Annual return made up to 09/11/96 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 July 1996Partic of mort/charge * (5 pages)
3 July 1996Partic of mort/charge * (5 pages)
11 December 1995Schedule (2 pages)
11 December 1995Schedule (2 pages)
2 November 1995Accounts made up to 31 December 1994 (2 pages)
2 November 1995Accounts made up to 31 December 1994 (2 pages)
31 January 1995Memorandum and Articles of Association (8 pages)
31 January 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)