Company NameThe Buccleuch Estates Pension Trustee Company Limited
Company StatusActive
Company NumberSC220332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameJohn Henry Webster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleClerk Of Works
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameLord Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameJames Dornan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2005(3 years, 9 months after company formation)
Appointment Duration19 years
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Weekley
Kettering
Northamptonshire
NN16 9UP
Director NameKathryn Barclay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address9 Silverknowes Southway
Edinburgh
Lothian
EH4 5PX
Scotland
Director NameEarl Of Dalkeith Walter John Francis Scott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Director NameMichael Mealand
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleEstate Accountant
Correspondence AddressBroomholmshiels
Langholm
Dumfriesshire
DG13 0LJ
Scotland
Director NameDuchess Of Buccleuch Elizabeth Marian Frances Montagu Douglas Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Director NameDuke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Dabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2013)
RoleC.A
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMark Oddy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2016)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIrvine House Canonbie
Dumfriesshire
DG14 0XF
Scotland
Director NameRichard Williamson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2010)
RoleManager
Correspondence Address63 Jubilee Park
Peebles
Peeblesshire
EH45 9BF
Scotland
Director NameMrs Helen Josephine Currie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(9 years after company formation)
Appointment Duration3 years (resigned 01 July 2013)
RoleEducation & Events Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office
Weatherhouse, Bowhill
Selkirk
Selkirkshire
TD7 5ES
Scotland
Director NameMr George Stuart Rae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Andrew George Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2017)
RoleWoodfuel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View
Selkirk
TD7 5DH
Scotland
Director NameMr Michael James McGrath
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(15 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]
Telephone01750 20753
Telephone regionSelkirk

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

11 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
11 January 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
29 June 2017Notification of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Termination of appointment of James Alexander Kenneth Macleod as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of James Alexander Kenneth Macleod as a director on 6 June 2017 (1 page)
10 May 2017Appointment of Mr James Alexander Kenneth Macleod as a director on 27 April 2017 (2 pages)
10 May 2017Appointment of Mr James Alexander Kenneth Macleod as a director on 27 April 2017 (2 pages)
4 May 2017Termination of appointment of Andrew George Wiseman as a director on 27 April 2017 (1 page)
4 May 2017Termination of appointment of Andrew George Wiseman as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page)
27 April 2017Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page)
30 March 2017Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
10 November 2016Termination of appointment of Mark Oddy as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Mark Oddy as a director on 31 October 2016 (1 page)
29 June 2016Annual return made up to 18 June 2016 no member list (8 pages)
29 June 2016Annual return made up to 18 June 2016 no member list (8 pages)
26 May 2016Appointment of Earl of Dalkeith Walter John Francis Montagu Douglas Scott as a director on 28 April 2016 (2 pages)
26 May 2016Appointment of Earl of Dalkeith Walter John Francis Montagu Douglas Scott as a director on 28 April 2016 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 August 2015Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages)
23 June 2015Annual return made up to 18 June 2015 no member list (9 pages)
23 June 2015Annual return made up to 18 June 2015 no member list (9 pages)
26 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 September 2014Appointment of Mr Michael James Mcgrath as a director on 5 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael James Mcgrath as a director on 5 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael James Mcgrath as a director on 5 September 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 no member list (8 pages)
19 June 2014Annual return made up to 18 June 2014 no member list (8 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse, Bowhill Selkirk Selkirkshire TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse, Bowhill Selkirk Selkirkshire TD7 5ES on 14 August 2013 (1 page)
10 July 2013Termination of appointment of Helen Currie as a director (1 page)
10 July 2013Termination of appointment of Helen Currie as a director (1 page)
10 July 2013Appointment of Mr Andrew George Wiseman as a director (2 pages)
10 July 2013Appointment of Mr Andrew George Wiseman as a director (2 pages)
20 June 2013Annual return made up to 18 June 2013 no member list (9 pages)
20 June 2013Annual return made up to 18 June 2013 no member list (9 pages)
7 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
7 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 June 2012Annual return made up to 18 June 2012 no member list (9 pages)
26 June 2012Annual return made up to 18 June 2012 no member list (9 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
28 June 2011Annual return made up to 18 June 2011 no member list (10 pages)
28 June 2011Annual return made up to 18 June 2011 no member list (10 pages)
8 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 December 2010Termination of appointment of Richard Montagu Douglas Scott as a director (1 page)
14 December 2010Termination of appointment of Richard Montagu Douglas Scott as a director (1 page)
14 December 2010Appointment of Mr George Stuart Rae as a director (2 pages)
14 December 2010Appointment of Mr George Stuart Rae as a director (2 pages)
15 July 2010Appointment of Mrs Helen Josephine Currie as a director (2 pages)
15 July 2010Appointment of Mrs Helen Josephine Currie as a director (2 pages)
22 June 2010Director's details changed for Kathryn Barclay on 17 June 2010 (2 pages)
22 June 2010Director's details changed for James Dornan on 17 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 no member list (6 pages)
22 June 2010Director's details changed for Kathryn Barclay on 17 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 no member list (6 pages)
22 June 2010Director's details changed for James Dornan on 17 June 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2010Termination of appointment of Richard Williamson as a director (1 page)
19 January 2010Termination of appointment of Richard Williamson as a director (1 page)
17 September 2009Director's change of particulars / richard williamson / 17/09/2009 (1 page)
17 September 2009Director's change of particulars / richard williamson / 17/09/2009 (1 page)
18 June 2009Annual return made up to 18/06/09 (4 pages)
18 June 2009Annual return made up to 18/06/09 (4 pages)
8 January 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 January 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 June 2008Director's change of particulars / richard montagu douglas scott / 04/09/2007 (2 pages)
26 June 2008Director's change of particulars / richard montagu douglas scott / 04/09/2007 (2 pages)
26 June 2008Annual return made up to 18/06/08 (4 pages)
26 June 2008Annual return made up to 18/06/08 (4 pages)
4 June 2008Appointment terminated director elizabeth montagu douglas scott (1 page)
4 June 2008Appointment terminated director elizabeth montagu douglas scott (1 page)
29 December 2007Accounts for a dormant company made up to 31 October 2007 (3 pages)
29 December 2007Accounts for a dormant company made up to 31 October 2007 (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
6 July 2007Annual return made up to 18/06/07 (7 pages)
6 July 2007Annual return made up to 18/06/07 (7 pages)
17 January 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
17 January 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
7 July 2006Annual return made up to 18/06/06 (7 pages)
7 July 2006Annual return made up to 18/06/06 (7 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
1 July 2005Annual return made up to 18/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005Annual return made up to 18/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
1 July 2004Annual return made up to 18/06/04 (5 pages)
1 July 2004Annual return made up to 18/06/04 (5 pages)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
21 June 2003Annual return made up to 18/06/03 (6 pages)
21 June 2003Annual return made up to 18/06/03 (6 pages)
22 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
22 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 June 2002Annual return made up to 18/06/02 (6 pages)
24 June 2002Annual return made up to 18/06/02 (6 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
22 December 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (3 pages)
18 June 2001Incorporation (28 pages)
18 June 2001Incorporation (28 pages)