Company NameCraigengillan Estates (No 1) Company Limited
Company StatusActive
Company NumberSC124520
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jake Alfred Bulkeley Gavin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address186 Westbourne Park Road
London
W11 1BT
Director NameMrs Tertia Louise Bulkeley Bailey Gavin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(5 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMiss Georgia Henrietta Bulkeley Gavin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMrs Saskia Jewett Bulkeley Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleTextile Artist
Country of ResidenceScotland
Correspondence Address9a Mansfield Place
Edinburgh
EH3 6NB
Scotland
Secretary NameMs Georgia Henrietta Bulkeley Gavin
StatusCurrent
Appointed28 November 2014(24 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address9a Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameColin Burnett Franklin
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressNorth Shore Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameMr Alastair Douglas Bulkeley Gavin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 month, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Adam & Eve Mews
London
W8 6UJ
Secretary NameMr Alastair Douglas Bulkeley Gavin
NationalityBritish
StatusResigned
Appointed01 June 1990(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Adam & Eve Mews
London
W8 6UJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 April 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9a Mansfield Place
Edinburgh
EH3 6NB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

74k at £1Chloe Matilda Bulkeley Gavin
19.98%
Ordinary
74k at £1Georgia Henrietta Bulkeley Gavin
19.98%
Ordinary
74k at £1Jake Alfred Bulkeley Gavin
19.98%
Ordinary
74k at £1Saskia Jewett Bulkeley Marshall
19.98%
Ordinary
74k at £1Tertia Louise Bulkeley Gavin-bailey
19.98%
Ordinary
400 at £1Alastair Douglas Bulkeley Gavin
0.11%
Ordinary

Financials

Year2014
Net Worth£3,209,171
Cash£940,232
Current Liabilities£89,860

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

24 December 2012Delivered on: 12 January 2013
Persons entitled: Rwe Npower Renewables Limited

Classification: Standard security
Secured details: In terms of the option agreement.
Particulars: Area of ground at beoch loch doon in the county of ayr.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 28 November 2022 (14 pages)
1 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 28 November 2021 (14 pages)
23 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 28 November 2020 (14 pages)
28 July 2021Satisfaction of charge 1 in full (1 page)
5 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
25 April 2021Registered office address changed from 61 Dublin Street Edinburgh Edinburgh EH3 6NL to 9a Mansfield Place Edinburgh EH3 6NB on 25 April 2021 (1 page)
5 November 2020Total exemption full accounts made up to 28 November 2019 (10 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 February 2020Director's details changed for Mrs Tertia Louise Bulkeley Bailey Gavin on 12 February 2020 (2 pages)
5 August 2019Total exemption full accounts made up to 28 November 2018 (7 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 28 November 2017 (8 pages)
5 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 May 2018Termination of appointment of Alastair Douglas Bulkeley Gavin as a director on 26 July 2017 (1 page)
6 May 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 370,400
(9 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 370,400
(9 pages)
25 June 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 370,400
(9 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 370,400
(9 pages)
26 December 2014Appointment of Ms Georgia Henrietta Bulkeley Gavin as a secretary on 28 November 2014 (2 pages)
26 December 2014Appointment of Ms Georgia Henrietta Bulkeley Gavin as a secretary on 28 November 2014 (2 pages)
26 December 2014Termination of appointment of Alastair Douglas Bulkeley Gavin as a secretary on 28 November 2014 (1 page)
26 December 2014Termination of appointment of Alastair Douglas Bulkeley Gavin as a secretary on 28 November 2014 (1 page)
2 December 2014Register inspection address has been changed from 11 Broomknowe Dalmellington Ayrshire KA6 7RL to 9a Mansfield Place Edinburgh EH3 6NB (2 pages)
2 December 2014Register inspection address has been changed from 11 Broomknowe Dalmellington Ayrshire KA6 7RL to 9a Mansfield Place Edinburgh EH3 6NB (2 pages)
17 June 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 370,400
(9 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 370,400
(9 pages)
7 June 2013Total exemption small company accounts made up to 28 November 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 28 November 2012 (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
24 April 2013Director's details changed for Miss Georgia Henrietta Bulkeley Gavin on 5 November 2012 (2 pages)
24 April 2013Director's details changed for Miss Georgia Henrietta Bulkeley Gavin on 5 November 2012 (2 pages)
24 April 2013Director's details changed for Miss Georgia Henrietta Bulkeley Gavin on 5 November 2012 (2 pages)
16 January 2013Register(s) moved to registered inspection location (2 pages)
16 January 2013Register(s) moved to registered inspection location (2 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 January 2013Register inspection address has been changed (2 pages)
8 January 2013Register inspection address has been changed (2 pages)
18 May 2012Accounts for a small company made up to 28 November 2011 (8 pages)
18 May 2012Accounts for a small company made up to 28 November 2011 (8 pages)
8 May 2012Registered office address changed from Mossdale Cottage Carsphairn Road, Dalmellington Ayr Ayrshire KA6 7QD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Mossdale Cottage Carsphairn Road, Dalmellington Ayr Ayrshire KA6 7QD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Mossdale Cottage Carsphairn Road, Dalmellington Ayr Ayrshire KA6 7QD on 8 May 2012 (1 page)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
30 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
30 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
6 April 2011Accounts for a small company made up to 28 November 2010 (8 pages)
6 April 2011Accounts for a small company made up to 28 November 2010 (8 pages)
24 March 2011Appointment of Mrs Saskia Jewett Bulkeley Marshall as a director (2 pages)
24 March 2011Appointment of Miss Georgia Henrietta Bulkeley Gavin as a director (2 pages)
24 March 2011Appointment of Mrs Saskia Jewett Bulkeley Marshall as a director (2 pages)
24 March 2011Appointment of Miss Georgia Henrietta Bulkeley Gavin as a director (2 pages)
10 May 2010Accounts for a small company made up to 28 November 2009 (8 pages)
10 May 2010Accounts for a small company made up to 28 November 2009 (8 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
2 May 2010Director's details changed for Jake Alfred Bulkeley Gavin on 23 April 2010 (2 pages)
2 May 2010Director's details changed for Mrs Tertia Louise Bulkeley Bailey Gavin on 23 April 2010 (2 pages)
2 May 2010Director's details changed for Alastair Douglas Bulkeley Gavin on 23 April 2010 (2 pages)
2 May 2010Director's details changed for Alastair Douglas Bulkeley Gavin on 23 April 2010 (2 pages)
2 May 2010Director's details changed for Mrs Tertia Louise Bulkeley Bailey Gavin on 23 April 2010 (2 pages)
2 May 2010Director's details changed for Jake Alfred Bulkeley Gavin on 23 April 2010 (2 pages)
8 May 2009Accounts for a small company made up to 28 November 2008 (8 pages)
8 May 2009Accounts for a small company made up to 28 November 2008 (8 pages)
6 May 2009Director's change of particulars / tertia gavin / 01/09/2008 (2 pages)
6 May 2009Return made up to 23/04/09; full list of members (5 pages)
6 May 2009Return made up to 23/04/09; full list of members (5 pages)
6 May 2009Director's change of particulars / tertia gavin / 01/09/2008 (2 pages)
27 May 2008Accounts for a small company made up to 28 November 2007 (8 pages)
27 May 2008Accounts for a small company made up to 28 November 2007 (8 pages)
15 May 2008Return made up to 23/04/08; no change of members (7 pages)
15 May 2008Return made up to 23/04/08; no change of members (7 pages)
16 May 2007Full accounts made up to 28 November 2006 (13 pages)
16 May 2007Full accounts made up to 28 November 2006 (13 pages)
4 May 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Full accounts made up to 28 November 2005 (12 pages)
5 June 2006Full accounts made up to 28 November 2005 (12 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
26 April 2005Full accounts made up to 28 November 2004 (13 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2005Full accounts made up to 28 November 2004 (13 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Full accounts made up to 28 November 2003 (13 pages)
26 May 2004Full accounts made up to 28 November 2003 (13 pages)
3 May 2004Return made up to 23/04/04; full list of members (8 pages)
3 May 2004Return made up to 23/04/04; full list of members (8 pages)
23 May 2003Full accounts made up to 28 November 2002 (11 pages)
23 May 2003Full accounts made up to 28 November 2002 (11 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
12 June 2002Full accounts made up to 28 November 2001 (11 pages)
12 June 2002Full accounts made up to 28 November 2001 (11 pages)
24 April 2002Return made up to 23/04/02; full list of members (8 pages)
24 April 2002Return made up to 23/04/02; full list of members (8 pages)
3 May 2001Full accounts made up to 28 November 2000 (7 pages)
3 May 2001Full accounts made up to 28 November 2000 (7 pages)
2 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Return made up to 23/04/00; full list of members (8 pages)
25 April 2000Return made up to 23/04/00; full list of members (8 pages)
25 April 2000Full accounts made up to 28 November 1999 (7 pages)
25 April 2000Full accounts made up to 28 November 1999 (7 pages)
17 January 2000Registered office changed on 17/01/00 from: craigengillan dalmellington ayrshire KA6 7PZ (1 page)
17 January 2000Registered office changed on 17/01/00 from: craigengillan dalmellington ayrshire KA6 7PZ (1 page)
4 May 1999Return made up to 23/04/99; no change of members (4 pages)
4 May 1999Return made up to 23/04/99; no change of members (4 pages)
30 March 1999Full accounts made up to 28 November 1998 (11 pages)
30 March 1999Full accounts made up to 28 November 1998 (11 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
14 May 1998Full accounts made up to 28 November 1997 (8 pages)
14 May 1998Full accounts made up to 28 November 1997 (8 pages)
12 May 1997Full accounts made up to 28 November 1996 (8 pages)
12 May 1997Full accounts made up to 28 November 1996 (8 pages)
28 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1996Accounts for a small company made up to 28 November 1995 (8 pages)
13 May 1996Accounts for a small company made up to 28 November 1995 (8 pages)
15 April 1996Return made up to 23/04/96; full list of members (6 pages)
15 April 1996Return made up to 23/04/96; full list of members (6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
23 November 1990Memorandum and Articles of Association (15 pages)
23 November 1990Memorandum and Articles of Association (15 pages)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 August 1990Company name changed\certificate issued on 24/08/90 (2 pages)
24 August 1990Company name changed\certificate issued on 24/08/90 (2 pages)
21 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 April 1990Incorporation (9 pages)
23 April 1990Incorporation (9 pages)