Company NameScottish Land & Estates Limited
Company StatusActive
Company NumberSC257726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NameScottish Rural Property & Business Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Sarah-Jane Laing
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Dee Eamon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Rottal Estate
Glen Clova
Angus
DD8 4QT
Scotland
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMrs Evelyn Channing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleDirector- Rural  Sales
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Derek Compton Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMrs Lucy Anne Laidlaw
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Andrew Gavin Douglas Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMs Laura Yseulte Buchan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameLord Michael David Alexander Douglas-Home
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Patrick Alexander Campbell Fraser
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBorthwickshiels
Hawick
Scottish Borders
TD9 7LS
Scotland
Director NameWilliam Garth Morrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Fenton
North Berwick
East Lothian
EH39 5AJ
Scotland
Secretary NameAndrew James Malcolm
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Wynd
East Linton
East Lothian
EH40 3AE
Scotland
Director NameMr Andrew William Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 25 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Blervie
Rafford
Forres
Moray
IV36 2RU
Scotland
Director NameViscount John Keith Oxley Arbuthnott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2008)
RoleLand Management
Country of ResidenceScotland
Correspondence AddressKilternan
Arbuthnott
Laurencekirk
Kincardineshire
AB30 1NA
Scotland
Director NameDavid Maclehose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2008)
RoleProject Manager
Correspondence AddressOver Kinfauns
Perth
PH2 7LD
Scotland
Director NameMrs Miranda Catherine Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount Mains Stanley
Perth
Perthshire
PH1 4QH
Scotland
Director NameLord Johnstone David Patrick Wentworth Hope Johnstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 2011)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAnnanbank
Johnstonebridge
Lockerbie
DE11 2RT
Director NameMr Maurice Snowdon Hankey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2006)
RoleCeo Of Trade Association
Country of ResidenceScotland
Correspondence AddressEast Mains
Lauder
Berwickshire
TD2 6SG
Scotland
Director NameJustice Of The Peace (Jp) John Alexander Campbell Don
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2007)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFreefield Farm
Old Rayne
Insch
Aberdeenshire
AB52 6SY
Scotland
Director NameHelen Carol Anne Carr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2004)
RoleCommunicate Consultant
Correspondence AddressBlackburn Mill Farm
Grantshouse
Duns
TD11 3RY
Scotland
Director NameAndrew Edward Bruce Wootton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 June 2011)
RoleManager/Surveyor
Country of ResidenceScotland
Correspondence AddressBrackenbank
Spoutwells Brae
Dunkeld
Perthshire
PH8 0AZ
Scotland
Director NameMr Douglas Malcolm McAdam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 20 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameDavid Michael Stedman Fyffe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2019)
RoleFarm Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farmhouse
Fetternear, Kemnay
Inverurie
Aberdeenshire
AB51 5LX
Scotland
Director NameMr Luke Malise Borwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Carriage House
Blair Estate
Dalry
Ayrshire
KA24 4ER
Scotland
Director NameMr James Muir Paget Galbraith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BR
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 May 2012)
RoleEstate Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameEarl Andrew Victor Arthur Charles Hope, Earl Of Hopetoun
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameSir Alastair Penrose Gordon Cumming, Bt.
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2014)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 May 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr John Bruce Goffin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2012(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameLord David Patrick Wentworth Hope Johnstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2020)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Edward Thomas Baxter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Hugh Alexander Campbell Adamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed20 April 2017(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillden Stracathro
Brechin
Angus
DD9 7QF
Scotland
Director NameMr Alexander Scobbie Lewis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonbury Cornhill
Banff
AB45 2BW
Scotland
Director NameMr Hamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland

Contact

Websitescottishlandandestates.co.uk
Email address[email protected]
Telephone0131 6535400
Telephone regionEdinburgh

Location

Registered AddressStuart House
Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,369,593
Net Worth£198,226
Cash£33,345
Current Liabilities£100,830

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

10 June 2005Delivered on: 30 June 2005
Persons entitled: Adam & Company 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

27 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
8 August 2023Memorandum and Articles of Association (23 pages)
5 July 2023Accounts for a small company made up to 31 December 2022 (18 pages)
4 July 2023Termination of appointment of Hamish Mcleod Grossart as a director on 30 May 2023 (1 page)
24 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
12 July 2022Appointment of Lord Michael David Alexander Douglas-Home as a director on 31 May 2022 (2 pages)
11 July 2022Termination of appointment of Alexander Scobbie Lewis as a director on 31 May 2022 (1 page)
11 July 2022Termination of appointment of Hugh Alexander Campbell Adamson as a director on 31 May 2022 (1 page)
11 July 2022Appointment of Ms Laura Yseulte Buchan as a director on 31 May 2022 (2 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
11 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 June 2021Memorandum and Articles of Association (22 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (18 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
6 May 2020Appointment of Mr Derek Compton Lewis as a director on 28 April 2020 (2 pages)
5 May 2020Appointment of Mr Andrew Gavin Douglas Miller as a director on 28 April 2020 (2 pages)
5 May 2020Appointment of Mrs Lucy Anne Laidlaw as a director on 28 April 2020 (2 pages)
29 April 2020Termination of appointment of David Patrick Wentworth Hope Johnstone as a director on 28 April 2020 (1 page)
18 October 2019Memorandum and Articles of Association (23 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
23 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2019Memorandum and Articles of Association (22 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
12 August 2019Appointment of Mrs Evelyn Channing as a director on 1 May 2019 (2 pages)
7 August 2019Termination of appointment of John Bruce Goffin as a director on 1 May 2019 (1 page)
7 August 2019Appointment of Mr Mark Edward Tennant as a director on 1 May 2019 (2 pages)
7 August 2019Termination of appointment of David Michael Stedman Fyffe as a director on 1 May 2019 (1 page)
26 November 2018Termination of appointment of Edward Thomas Baxter as a director on 23 November 2018 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
15 May 2018Appointment of Mr Hamish Mcleod Grossart as a director on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of Sarah Hope Troughton as a director on 15 May 2018 (1 page)
7 May 2018Appointment of Mr Dee Eamon Ward as a director on 1 May 2018 (2 pages)
7 May 2018Appointment of Mr Alexander Scobbie Lewis as a director on 1 May 2018 (2 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 August 2017Termination of appointment of Elizabeth Daye Tucker as a director on 11 August 2017 (1 page)
15 August 2017Appointment of Mrs Sarah-Jane Laing as a director on 25 May 2017 (2 pages)
15 August 2017Termination of appointment of John Ronald Kerr Glen as a director on 30 May 2017 (1 page)
15 August 2017Termination of appointment of Douglas Mcadam as a director on 20 April 2017 (1 page)
15 August 2017Termination of appointment of Douglas Mcadam as a director on 20 April 2017 (1 page)
15 August 2017Termination of appointment of John Ronald Kerr Glen as a director on 30 May 2017 (1 page)
15 August 2017Appointment of Mrs Sarah-Jane Laing as a director on 25 May 2017 (2 pages)
15 August 2017Termination of appointment of Elizabeth Daye Tucker as a director on 11 August 2017 (1 page)
20 April 2017Appointment of Mr Hugh Alexander Campbell Adamson as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Hugh Alexander Campbell Adamson as a director on 20 April 2017 (2 pages)
12 January 2017Termination of appointment of Andrew James Malcolm as a secretary on 24 November 2016 (1 page)
12 January 2017Termination of appointment of Andrew James Malcolm as a secretary on 24 November 2016 (1 page)
23 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (9 pages)
12 October 2016Full accounts made up to 31 December 2015 (9 pages)
31 May 2016Termination of appointment of Andrew William Howard as a director on 25 May 2016 (1 page)
31 May 2016Termination of appointment of Andrew William Howard as a director on 25 May 2016 (1 page)
20 November 2015Director's details changed for Douglas Mcadam on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Douglas Mcadam on 20 November 2015 (2 pages)
13 November 2015Annual return made up to 16 October 2015 no member list (8 pages)
13 November 2015Annual return made up to 16 October 2015 no member list (8 pages)
29 May 2015Full accounts made up to 31 December 2014 (9 pages)
29 May 2015Full accounts made up to 31 December 2014 (9 pages)
22 May 2015Termination of appointment of Andrew Victor Arthur Charles Hope, Earl of Hopetoun as a director on 19 May 2015 (1 page)
22 May 2015Termination of appointment of Andrew Victor Arthur Charles Hope, Earl of Hopetoun as a director on 19 May 2015 (1 page)
22 May 2015Termination of appointment of James Muir Paget Galbraith as a director on 19 May 2015 (1 page)
22 May 2015Termination of appointment of James Muir Paget Galbraith as a director on 19 May 2015 (1 page)
10 November 2014Annual return made up to 16 October 2014 no member list (10 pages)
10 November 2014Annual return made up to 16 October 2014 no member list (10 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2014Memorandum and Articles of Association (27 pages)
4 June 2014Memorandum and Articles of Association (27 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2014Appointment of Mr Edward Thomas Baxter as a director (2 pages)
27 May 2014Appointment of Mr Edward Thomas Baxter as a director on 20 May 2014 (2 pages)
27 May 2014Appointment of Mr Edward Thomas Baxter as a director on 20 May 2014 (2 pages)
22 May 2014Full accounts made up to 31 December 2013 (9 pages)
22 May 2014Full accounts made up to 31 December 2013 (9 pages)
21 May 2014Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page)
21 May 2014Termination of appointment of Alastair Gordon Cumming, Bt. as a director (1 page)
21 May 2014Termination of appointment of Alastair Gordon Cumming, Bt. as a director (1 page)
21 May 2014Termination of appointment of Luke Malise Borwick as a director on 20 May 2014 (1 page)
21 May 2014Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page)
21 May 2014Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page)
21 May 2014Termination of appointment of Luke Malise Borwick as a director on 20 May 2014 (1 page)
21 May 2014Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page)
21 May 2014Termination of appointment of Luke Borwick as a director (1 page)
8 November 2013Annual return made up to 16 October 2013 no member list (12 pages)
8 November 2013Annual return made up to 16 October 2013 no member list (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
27 May 2013Appointment of Lord David Patrick Wentworth Hope Johnstone as a director on 21 May 2013 (2 pages)
27 May 2013Appointment of Lord David Patrick Wentworth Hope Johnstone as a director (2 pages)
27 May 2013Appointment of Lord David Patrick Wentworth Hope Johnstone as a director on 21 May 2013 (2 pages)
20 November 2012Appointment of Mr John Bruce Goffin as a director on 7 November 2012 (2 pages)
20 November 2012Appointment of Mr John Bruce Goffin as a director (2 pages)
20 November 2012Appointment of Mr John Bruce Goffin as a director on 7 November 2012 (2 pages)
13 November 2012Annual return made up to 16 October 2012 no member list (10 pages)
13 November 2012Annual return made up to 16 October 2012 no member list (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (9 pages)
8 October 2012Full accounts made up to 31 December 2011 (9 pages)
14 June 2012Appointment of Mr John Ronald Kerr Glen as a director on 29 May 2012 (2 pages)
14 June 2012Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
14 June 2012Appointment of Mr John Ronald Kerr Glen as a director on 29 May 2012 (2 pages)
30 May 2012Termination of appointment of David Gwyther as a director (1 page)
30 May 2012Termination of appointment of David Gwyther as a director on 29 May 2012 (1 page)
30 May 2012Termination of appointment of David Gwyther as a director on 29 May 2012 (1 page)
11 November 2011Annual return made up to 16 October 2011 no member list (11 pages)
11 November 2011Annual return made up to 16 October 2011 no member list (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
22 June 2011Appointment of Sir Alastair Penrose Gordon Cumming, Bt. as a director (2 pages)
22 June 2011Appointment of Sir Alastair Penrose Gordon Cumming, Bt. as a director (2 pages)
9 June 2011Appointment of Mrs Elizabeth Daye Tucker as a director (2 pages)
9 June 2011Company name changed scottish rural property & business association LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(2 pages)
9 June 2011Change of name with request to seek comments from relevant body (3 pages)
9 June 2011Appointment of Mrs Sarah Hope Troughton as a director (2 pages)
9 June 2011Appointment of Mrs Sarah Hope Troughton as a director (2 pages)
9 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-07
(1 page)
9 June 2011Change of name with request to seek comments from relevant body (3 pages)
9 June 2011Company name changed scottish rural property & business association LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(2 pages)
9 June 2011Appointment of Mrs Elizabeth Daye Tucker as a director (2 pages)
9 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-07
(1 page)
8 June 2011Termination of appointment of David Johnstone as a director (1 page)
8 June 2011Termination of appointment of David Johnstone as a director (1 page)
8 June 2011Termination of appointment of Andrew Bruce Wootton as a director (1 page)
8 June 2011Termination of appointment of Francis Ogilvy as a director (1 page)
8 June 2011Termination of appointment of Andrew Bruce Wootton as a director (1 page)
8 June 2011Termination of appointment of Francis Ogilvy as a director (1 page)
10 November 2010Annual return made up to 16 October 2010 no member list (12 pages)
10 November 2010Annual return made up to 16 October 2010 no member list (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
13 November 2009Director's details changed for James Muir Paget Galbraith on 16 October 2009 (2 pages)
13 November 2009Director's details changed for David Michael Stedman Fyffe on 16 October 2009 (2 pages)
13 November 2009Director's details changed for James Muir Paget Galbraith on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Lord Johnstone David Patrick Wentworth Hope Johnstone on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Douglas Mcadam on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Sir Francis Ogilvy on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Earl Andrew Victor Arthur Charles Hopetoun on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Lord Johnstone David Patrick Wentworth Hope Johnstone on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 no member list (8 pages)
13 November 2009Director's details changed for Earl Andrew Victor Arthur Charles Hopetoun on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Sir Francis Ogilvy on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 no member list (8 pages)
13 November 2009Director's details changed for Douglas Mcadam on 16 October 2009 (2 pages)
13 November 2009Director's details changed for David Michael Stedman Fyffe on 16 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
29 May 2009Director appointed james muir paset galbraith (2 pages)
29 May 2009Director appointed earl andrew victor arthur charles hopetoun (2 pages)
29 May 2009Director appointed earl andrew victor arthur charles hopetoun (2 pages)
29 May 2009Director appointed james muir paset galbraith (2 pages)
28 May 2009Director appointed david charles gwyther (3 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 May 2009Director appointed david charles gwyther (3 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 November 2008Annual return made up to 16/10/08 (4 pages)
11 November 2008Annual return made up to 16/10/08 (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (9 pages)
5 August 2008Full accounts made up to 31 December 2007 (9 pages)
23 May 2008Appointment terminated director john arbuthnott (1 page)
23 May 2008Appointment terminated director miranda lindsay (1 page)
23 May 2008Appointment terminated director david maclehose (1 page)
23 May 2008Appointment terminated director miranda lindsay (1 page)
23 May 2008Appointment terminated director john arbuthnott (1 page)
23 May 2008Appointment terminated director david maclehose (1 page)
14 November 2007Annual return made up to 16/10/07 (8 pages)
14 November 2007Annual return made up to 16/10/07 (8 pages)
3 September 2007Full accounts made up to 31 December 2006 (9 pages)
3 September 2007Full accounts made up to 31 December 2006 (9 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
14 November 2006Annual return made up to 16/10/06 (7 pages)
14 November 2006Annual return made up to 16/10/06 (7 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (9 pages)
16 June 2006Full accounts made up to 31 December 2005 (9 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
14 November 2005Annual return made up to 16/10/05 (7 pages)
14 November 2005Annual return made up to 16/10/05 (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (8 pages)
16 August 2005Full accounts made up to 31 December 2004 (8 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Annual return made up to 16/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Annual return made up to 16/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Incorporation (20 pages)
16 October 2003Incorporation (20 pages)