Eskmills Business Park
Station Road Musselburgh
East Lothian
EH21 7PB
Scotland
Director Name | Mr Dee Eamon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Rottal Estate Glen Clova Angus DD8 4QT Scotland |
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mrs Evelyn Channing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Director- Rural Sales |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr Derek Compton Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mrs Lucy Anne Laidlaw |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr Andrew Gavin Douglas Miller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Ms Laura Yseulte Buchan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Lord Michael David Alexander Douglas-Home |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr Patrick Alexander Campbell Fraser |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Borthwickshiels Hawick Scottish Borders TD9 7LS Scotland |
Director Name | William Garth Morrison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Fenton North Berwick East Lothian EH39 5AJ Scotland |
Secretary Name | Andrew James Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Wynd East Linton East Lothian EH40 3AE Scotland |
Director Name | Mr Andrew William Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Blervie Rafford Forres Moray IV36 2RU Scotland |
Director Name | Viscount John Keith Oxley Arbuthnott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2008) |
Role | Land Management |
Country of Residence | Scotland |
Correspondence Address | Kilternan Arbuthnott Laurencekirk Kincardineshire AB30 1NA Scotland |
Director Name | David Maclehose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2008) |
Role | Project Manager |
Correspondence Address | Over Kinfauns Perth PH2 7LD Scotland |
Director Name | Mrs Miranda Catherine Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taymount Mains Stanley Perth Perthshire PH1 4QH Scotland |
Director Name | Lord Johnstone David Patrick Wentworth Hope Johnstone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 June 2011) |
Role | Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Annanbank Johnstonebridge Lockerbie DE11 2RT |
Director Name | Mr Maurice Snowdon Hankey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2006) |
Role | Ceo Of Trade Association |
Country of Residence | Scotland |
Correspondence Address | East Mains Lauder Berwickshire TD2 6SG Scotland |
Director Name | Justice Of The Peace (Jp) John Alexander Campbell Don |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2007) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Freefield Farm Old Rayne Insch Aberdeenshire AB52 6SY Scotland |
Director Name | Helen Carol Anne Carr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2004) |
Role | Communicate Consultant |
Correspondence Address | Blackburn Mill Farm Grantshouse Duns TD11 3RY Scotland |
Director Name | Andrew Edward Bruce Wootton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 2011) |
Role | Manager/Surveyor |
Country of Residence | Scotland |
Correspondence Address | Brackenbank Spoutwells Brae Dunkeld Perthshire PH8 0AZ Scotland |
Director Name | Mr Douglas Malcolm McAdam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | David Michael Stedman Fyffe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2019) |
Role | Farm Owner |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Farmhouse Fetternear, Kemnay Inverurie Aberdeenshire AB51 5LX Scotland |
Director Name | Mr Luke Malise Borwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Carriage House Blair Estate Dalry Ayrshire KA24 4ER Scotland |
Director Name | Mr James Muir Paget Galbraith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Saxe Coburg Place Edinburgh Midlothian EH3 5BR Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2012) |
Role | Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Earl Andrew Victor Arthur Charles Hope, Earl Of Hopetoun |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Sir Alastair Penrose Gordon Cumming, Bt. |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2014) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr John Bruce Goffin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 2012(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Lord David Patrick Wentworth Hope Johnstone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2020) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr Edward Thomas Baxter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr Hugh Alexander Campbell Adamson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 2017(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millden Stracathro Brechin Angus DD9 7QF Scotland |
Director Name | Mr Alexander Scobbie Lewis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Newtonbury Cornhill Banff AB45 2BW Scotland |
Director Name | Mr Hamish McLeod Grossart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
Website | scottishlandandestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6535400 |
Telephone region | Edinburgh |
Registered Address | Stuart House Eskmills Business Park Station Road Musselburgh East Lothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,369,593 |
Net Worth | £198,226 |
Cash | £33,345 |
Current Liabilities | £100,830 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
10 June 2005 | Delivered 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 |
---|
27 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Memorandum and Articles of Association (23 pages) |
5 July 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
4 July 2023 | Termination of appointment of Hamish Mcleod Grossart as a director on 30 May 2023 (1 page) |
24 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
12 July 2022 | Appointment of Lord Michael David Alexander Douglas-Home as a director on 31 May 2022 (2 pages) |
11 July 2022 | Termination of appointment of Alexander Scobbie Lewis as a director on 31 May 2022 (1 page) |
11 July 2022 | Termination of appointment of Hugh Alexander Campbell Adamson as a director on 31 May 2022 (1 page) |
11 July 2022 | Appointment of Ms Laura Yseulte Buchan as a director on 31 May 2022 (2 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
11 June 2021 | Resolutions
|
11 June 2021 | Memorandum and Articles of Association (22 pages) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
28 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
6 May 2020 | Appointment of Mr Derek Compton Lewis as a director on 28 April 2020 (2 pages) |
5 May 2020 | Appointment of Mr Andrew Gavin Douglas Miller as a director on 28 April 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Lucy Anne Laidlaw as a director on 28 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of David Patrick Wentworth Hope Johnstone as a director on 28 April 2020 (1 page) |
18 October 2019 | Memorandum and Articles of Association (23 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
23 September 2019 | Resolutions
|
23 September 2019 | Resolutions
|
23 September 2019 | Memorandum and Articles of Association (22 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
12 August 2019 | Appointment of Mrs Evelyn Channing as a director on 1 May 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Bruce Goffin as a director on 1 May 2019 (1 page) |
7 August 2019 | Appointment of Mr Mark Edward Tennant as a director on 1 May 2019 (2 pages) |
7 August 2019 | Termination of appointment of David Michael Stedman Fyffe as a director on 1 May 2019 (1 page) |
26 November 2018 | Termination of appointment of Edward Thomas Baxter as a director on 23 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
15 May 2018 | Appointment of Mr Hamish Mcleod Grossart as a director on 15 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Sarah Hope Troughton as a director on 15 May 2018 (1 page) |
7 May 2018 | Appointment of Mr Dee Eamon Ward as a director on 1 May 2018 (2 pages) |
7 May 2018 | Appointment of Mr Alexander Scobbie Lewis as a director on 1 May 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 August 2017 | Termination of appointment of Elizabeth Daye Tucker as a director on 11 August 2017 (1 page) |
15 August 2017 | Appointment of Mrs Sarah-Jane Laing as a director on 25 May 2017 (2 pages) |
15 August 2017 | Termination of appointment of John Ronald Kerr Glen as a director on 30 May 2017 (1 page) |
15 August 2017 | Termination of appointment of Douglas Mcadam as a director on 20 April 2017 (1 page) |
15 August 2017 | Termination of appointment of Douglas Mcadam as a director on 20 April 2017 (1 page) |
15 August 2017 | Termination of appointment of John Ronald Kerr Glen as a director on 30 May 2017 (1 page) |
15 August 2017 | Appointment of Mrs Sarah-Jane Laing as a director on 25 May 2017 (2 pages) |
15 August 2017 | Termination of appointment of Elizabeth Daye Tucker as a director on 11 August 2017 (1 page) |
20 April 2017 | Appointment of Mr Hugh Alexander Campbell Adamson as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Hugh Alexander Campbell Adamson as a director on 20 April 2017 (2 pages) |
12 January 2017 | Termination of appointment of Andrew James Malcolm as a secretary on 24 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Andrew James Malcolm as a secretary on 24 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Termination of appointment of Andrew William Howard as a director on 25 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Andrew William Howard as a director on 25 May 2016 (1 page) |
20 November 2015 | Director's details changed for Douglas Mcadam on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Douglas Mcadam on 20 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 16 October 2015 no member list (8 pages) |
13 November 2015 | Annual return made up to 16 October 2015 no member list (8 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Termination of appointment of Andrew Victor Arthur Charles Hope, Earl of Hopetoun as a director on 19 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Andrew Victor Arthur Charles Hope, Earl of Hopetoun as a director on 19 May 2015 (1 page) |
22 May 2015 | Termination of appointment of James Muir Paget Galbraith as a director on 19 May 2015 (1 page) |
22 May 2015 | Termination of appointment of James Muir Paget Galbraith as a director on 19 May 2015 (1 page) |
10 November 2014 | Annual return made up to 16 October 2014 no member list (10 pages) |
10 November 2014 | Annual return made up to 16 October 2014 no member list (10 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Memorandum and Articles of Association (27 pages) |
4 June 2014 | Memorandum and Articles of Association (27 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
27 May 2014 | Appointment of Mr Edward Thomas Baxter as a director (2 pages) |
27 May 2014 | Appointment of Mr Edward Thomas Baxter as a director on 20 May 2014 (2 pages) |
27 May 2014 | Appointment of Mr Edward Thomas Baxter as a director on 20 May 2014 (2 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Alastair Gordon Cumming, Bt. as a director (1 page) |
21 May 2014 | Termination of appointment of Alastair Gordon Cumming, Bt. as a director (1 page) |
21 May 2014 | Termination of appointment of Luke Malise Borwick as a director on 20 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Luke Malise Borwick as a director on 20 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Alastair Penrose Gordon Cumming, Bt. as a director on 20 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Luke Borwick as a director (1 page) |
8 November 2013 | Annual return made up to 16 October 2013 no member list (12 pages) |
8 November 2013 | Annual return made up to 16 October 2013 no member list (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 May 2013 | Appointment of Lord David Patrick Wentworth Hope Johnstone as a director on 21 May 2013 (2 pages) |
27 May 2013 | Appointment of Lord David Patrick Wentworth Hope Johnstone as a director (2 pages) |
27 May 2013 | Appointment of Lord David Patrick Wentworth Hope Johnstone as a director on 21 May 2013 (2 pages) |
20 November 2012 | Appointment of Mr John Bruce Goffin as a director on 7 November 2012 (2 pages) |
20 November 2012 | Appointment of Mr John Bruce Goffin as a director (2 pages) |
20 November 2012 | Appointment of Mr John Bruce Goffin as a director on 7 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 16 October 2012 no member list (10 pages) |
13 November 2012 | Annual return made up to 16 October 2012 no member list (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Appointment of Mr John Ronald Kerr Glen as a director on 29 May 2012 (2 pages) |
14 June 2012 | Appointment of Mr John Ronald Kerr Glen as a director (2 pages) |
14 June 2012 | Appointment of Mr John Ronald Kerr Glen as a director on 29 May 2012 (2 pages) |
30 May 2012 | Termination of appointment of David Gwyther as a director (1 page) |
30 May 2012 | Termination of appointment of David Gwyther as a director on 29 May 2012 (1 page) |
30 May 2012 | Termination of appointment of David Gwyther as a director on 29 May 2012 (1 page) |
11 November 2011 | Annual return made up to 16 October 2011 no member list (11 pages) |
11 November 2011 | Annual return made up to 16 October 2011 no member list (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Appointment of Sir Alastair Penrose Gordon Cumming, Bt. as a director (2 pages) |
22 June 2011 | Appointment of Sir Alastair Penrose Gordon Cumming, Bt. as a director (2 pages) |
9 June 2011 | Appointment of Mrs Elizabeth Daye Tucker as a director (2 pages) |
9 June 2011 | Company name changed scottish rural property & business association LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name with request to seek comments from relevant body (3 pages) |
9 June 2011 | Appointment of Mrs Sarah Hope Troughton as a director (2 pages) |
9 June 2011 | Appointment of Mrs Sarah Hope Troughton as a director (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Change of name with request to seek comments from relevant body (3 pages) |
9 June 2011 | Company name changed scottish rural property & business association LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Appointment of Mrs Elizabeth Daye Tucker as a director (2 pages) |
9 June 2011 | Resolutions
|
8 June 2011 | Termination of appointment of David Johnstone as a director (1 page) |
8 June 2011 | Termination of appointment of David Johnstone as a director (1 page) |
8 June 2011 | Termination of appointment of Andrew Bruce Wootton as a director (1 page) |
8 June 2011 | Termination of appointment of Francis Ogilvy as a director (1 page) |
8 June 2011 | Termination of appointment of Andrew Bruce Wootton as a director (1 page) |
8 June 2011 | Termination of appointment of Francis Ogilvy as a director (1 page) |
10 November 2010 | Annual return made up to 16 October 2010 no member list (12 pages) |
10 November 2010 | Annual return made up to 16 October 2010 no member list (12 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 November 2009 | Director's details changed for James Muir Paget Galbraith on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Michael Stedman Fyffe on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for James Muir Paget Galbraith on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Lord Johnstone David Patrick Wentworth Hope Johnstone on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Douglas Mcadam on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Sir Francis Ogilvy on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Earl Andrew Victor Arthur Charles Hopetoun on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Lord Johnstone David Patrick Wentworth Hope Johnstone on 16 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 16 October 2009 no member list (8 pages) |
13 November 2009 | Director's details changed for Earl Andrew Victor Arthur Charles Hopetoun on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Sir Francis Ogilvy on 16 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 16 October 2009 no member list (8 pages) |
13 November 2009 | Director's details changed for Douglas Mcadam on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Michael Stedman Fyffe on 16 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Director appointed james muir paset galbraith (2 pages) |
29 May 2009 | Director appointed earl andrew victor arthur charles hopetoun (2 pages) |
29 May 2009 | Director appointed earl andrew victor arthur charles hopetoun (2 pages) |
29 May 2009 | Director appointed james muir paset galbraith (2 pages) |
28 May 2009 | Director appointed david charles gwyther (3 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Director appointed david charles gwyther (3 pages) |
28 May 2009 | Resolutions
|
11 November 2008 | Annual return made up to 16/10/08 (4 pages) |
11 November 2008 | Annual return made up to 16/10/08 (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 May 2008 | Appointment terminated director john arbuthnott (1 page) |
23 May 2008 | Appointment terminated director miranda lindsay (1 page) |
23 May 2008 | Appointment terminated director david maclehose (1 page) |
23 May 2008 | Appointment terminated director miranda lindsay (1 page) |
23 May 2008 | Appointment terminated director john arbuthnott (1 page) |
23 May 2008 | Appointment terminated director david maclehose (1 page) |
14 November 2007 | Annual return made up to 16/10/07 (8 pages) |
14 November 2007 | Annual return made up to 16/10/07 (8 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
14 November 2006 | Annual return made up to 16/10/06 (7 pages) |
14 November 2006 | Annual return made up to 16/10/06 (7 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
14 November 2005 | Annual return made up to 16/10/05 (7 pages) |
14 November 2005 | Annual return made up to 16/10/05 (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Annual return made up to 16/10/04
|
29 October 2004 | Annual return made up to 16/10/04
|
24 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Resolutions
|
16 October 2003 | Incorporation (20 pages) |
16 October 2003 | Incorporation (20 pages) |