Company NameBunchrew Estate Company Limited
Company StatusActive
Company NumberSC115393
CategoryPrivate Limited Company
Incorporation Date28 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leopold Thomas Fraser-Mackenzie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1989(10 months, 2 weeks after company formation)
Appointment Duration34 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Greswell Street
London
SW6 6PP
Director NameJethro Sandy Johnson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMrs Camilla Rosemary Kidd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleAgriculture And Veterinary Sector Consultant
Country of ResidenceEngland
Correspondence Address3 Gladstone Terrace Sugar Lane
Longparish
Andover
SP11 6PP
Director NameHazel Fraser-Mackenzie
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1991)
RoleCompany Director
Correspondence AddressEnglishton House
Bunchrew
Inverness
IV3 6RG
Scotland
Director NameMr Simon Ord Fraser-Mackenzie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(10 months, 2 weeks after company formation)
Appointment Duration23 years (resigned 27 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNova Scotia
Henham
Beccles
Suffolk
NR34 8AQ
Secretary NameMr Simon Ord Fraser-Mackenzie
NationalityBritish
StatusResigned
Appointed10 November 1989(10 months, 2 weeks after company formation)
Appointment Duration23 years (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova Scotia
Henham
Beccles
Suffolk
NR34 8AQ
Director NameMrs Louise Christabel Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(10 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 November 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWordley Farm
Dunley
Stourport On Severn
Worcestershire
DY13 0UT

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.8k at £1Leopold Thomas Fraser-mackenzie
54.07%
Ordinary
940 at £1Simon Ord Fraser-mackenzie
28.36%
Ordinary
582 at £1Louise Christabel Johnson
17.56%
Ordinary

Financials

Year2014
Net Worth£1,265,509
Cash£125,741
Current Liabilities£315,013

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

9 March 2022Delivered on: 16 March 2022
Persons entitled: The Royal Bank of Scotland (SC83026)

Classification: A registered charge
Particulars: All and whole the property known as bunchrew house hotel, bunchrew, inverness (the “property”), shown outlined in red on the plan annexed and executed as relative hereto (the “plan”).. For more details, please refer to the instrument.
Outstanding
15 August 1997Delivered on: 22 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Croc cottage,known as lot 10,bunchrew estate,inverness.
Outstanding
30 October 1996Delivered on: 8 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bunchrew farmhouse,bunchrew.
Outstanding
7 August 1989Delivered on: 11 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bunchrew caravan site, bunchrew, inverness.
Outstanding
17 July 1989Delivered on: 21 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
16 March 2022Registration of charge SC1153930005, created on 9 March 2022 (5 pages)
5 November 2021Appointment of Mrs Camilla Rosemary Kidd as a director on 5 November 2021 (2 pages)
4 November 2021Termination of appointment of Louise Christabel Johnson as a director on 4 November 2021 (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
17 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
2 May 2019Registered office address changed from Robertson House Shore Street Inverness IV1 1NF to Redwood 19 Culduthel Road Inverness IV2 4AA on 2 May 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
8 November 2016Director's details changed for Leopold Thomas Fraser-Mackenzie on 1 October 2016 (2 pages)
8 November 2016Director's details changed for Leopold Thomas Fraser-Mackenzie on 1 October 2016 (2 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,314
(5 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,314
(5 pages)
28 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Annual return made up to 27 October 2014
Statement of capital on 2014-11-26
  • GBP 3,314
(5 pages)
26 November 2014Annual return made up to 27 October 2014
Statement of capital on 2014-11-26
  • GBP 3,314
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,314
(5 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,314
(5 pages)
18 October 2013Appointment of Jethro Sandy Johnson as a director (4 pages)
18 October 2013Appointment of Jethro Sandy Johnson as a director (4 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 December 2012Termination of appointment of Simon Fraser-Mackenzie as a director (2 pages)
4 December 2012Termination of appointment of Simon Fraser-Mackenzie as a secretary (2 pages)
4 December 2012Termination of appointment of Simon Fraser-Mackenzie as a secretary (2 pages)
4 December 2012Termination of appointment of Simon Fraser-Mackenzie as a director (2 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
20 September 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 20 September 2011 (1 page)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 October 2010Registered office address changed from 2 Drummond Crescent Rosedene Business Centre Inverness Highland Region IV2 4QW on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 2 Drummond Crescent Rosedene Business Centre Inverness Highland Region IV2 4QW on 18 October 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 November 2009Director's details changed for Simon Ord Fraser-Mackenzie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Simon Ord Fraser-Mackenzie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Leopold Thomas Fraser-Mackenzie on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mrs Louise Christabel Johnson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Louise Christabel Johnson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Simon Ord Fraser-Mackenzie on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Leopold Thomas Fraser-Mackenzie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Leopold Thomas Fraser-Mackenzie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Louise Christabel Johnson on 4 November 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from kingillie house kirkhill inverness IV5 7PU (1 page)
28 February 2008Registered office changed on 28/02/2008 from kingillie house kirkhill inverness IV5 7PU (1 page)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 November 2007Return made up to 27/10/07; no change of members (7 pages)
2 November 2007Return made up to 27/10/07; no change of members (7 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 October 2005Return made up to 27/10/05; full list of members (8 pages)
19 October 2005Return made up to 27/10/05; full list of members (8 pages)
25 August 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
25 August 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
14 December 2004Return made up to 27/10/04; full list of members (8 pages)
14 December 2004Return made up to 27/10/04; full list of members (8 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
31 October 2003Return made up to 27/10/03; full list of members (8 pages)
31 October 2003Return made up to 27/10/03; full list of members (8 pages)
9 September 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
9 September 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
15 November 2002Return made up to 10/11/02; full list of members (8 pages)
15 November 2002Return made up to 10/11/02; full list of members (8 pages)
22 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
22 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
19 November 2001Return made up to 10/11/01; full list of members (8 pages)
19 November 2001Return made up to 10/11/01; full list of members (8 pages)
27 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Full accounts made up to 28 February 2000 (10 pages)
27 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Full accounts made up to 28 February 2000 (10 pages)
3 December 1999Return made up to 10/11/99; full list of members (9 pages)
3 December 1999Return made up to 10/11/99; full list of members (9 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
4 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
18 November 1997Full accounts made up to 28 February 1997 (12 pages)
18 November 1997Full accounts made up to 28 February 1997 (12 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Partic of mort/charge * (5 pages)
22 August 1997Partic of mort/charge * (5 pages)
5 December 1996Return made up to 10/11/96; no change of members (4 pages)
5 December 1996Return made up to 10/11/96; no change of members (4 pages)
28 November 1996Full accounts made up to 28 February 1996 (12 pages)
28 November 1996Full accounts made up to 28 February 1996 (12 pages)
8 November 1996Partic of mort/charge * (6 pages)
8 November 1996Partic of mort/charge * (6 pages)
16 April 1996Registered office changed on 16/04/96 from: 1 kempfield court dingwall ross-shire IV15 9RT (1 page)
16 April 1996Registered office changed on 16/04/96 from: 1 kempfield court dingwall ross-shire IV15 9RT (1 page)
20 November 1995Return made up to 10/11/95; no change of members (4 pages)
20 November 1995Return made up to 10/11/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 January 1995Company name changed\certificate issued on 26/01/95 (2 pages)
26 January 1995Company name changed\certificate issued on 26/01/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 December 1994Accounts for a small company made up to 28 February 1994 (7 pages)
28 November 1994Return made up to 10/11/94; full list of members (6 pages)
25 November 1994Statement of affairs (2 pages)
25 November 1994Ad 16/01/94--------- £ si 536@1=536 £ ic 2778/3314 (2 pages)
19 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 January 1994£ nc 2778/3314 16/01/94 (1 page)
14 December 1993Accounts for a small company made up to 28 February 1993 (6 pages)
7 November 1993Return made up to 10/11/93; no change of members (4 pages)
25 May 1993Director resigned (2 pages)
31 March 1993New director appointed (2 pages)
12 January 1993Accounts for a small company made up to 29 February 1992 (6 pages)
2 November 1992Return made up to 10/11/92; no change of members (4 pages)
21 January 1992Accounts for a small company made up to 28 February 1991 (5 pages)
25 November 1991Return made up to 23/10/91; full list of members (5 pages)
19 March 1991Return made up to 10/11/90; no change of members (6 pages)
28 January 1991Accounting reference date shortened from 31/03 to 28/02 (1 page)
28 January 1991Accounts for a small company made up to 28 February 1990 (5 pages)
10 January 1990Return made up to 10/11/89; full list of members (6 pages)
21 December 1989New secretary appointed (2 pages)
22 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1989G123 by £1778-£2778 170789 (1 page)
22 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1989Company name changed\certificate issued on 17/08/89 (2 pages)
11 August 1989Partic of mort/charge 9111 (3 pages)
21 July 1989Partic of mort/charge 8322 (3 pages)
31 May 1989Registered office changed on 31/05/89 from: 24 castle street edinburgh EH2 3HT (1 page)
31 May 1989Director resigned;new director appointed (6 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)