Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mr James Edward Colchester |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Woodlands Business Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2008) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Easter Boonraw Hawick Borders TD9 7NP Scotland |
Director Name | Mr James Edward Colchester |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2015) |
Role | Woodlands Business Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 May 2017) |
Role | Woodfuel Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Ms Anne Fletcher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2016) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
Telephone | 01750 20081 |
Telephone region | Selkirk |
Registered Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Buccleuch Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,416 |
Gross Profit | -£19,393 |
Net Worth | £495,472 |
Cash | £76,733 |
Current Liabilities | £109,683 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
29 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
---|---|
29 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages) |
29 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (13 pages) |
29 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages) |
19 July 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (13 pages) |
19 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (14 pages) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
27 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
21 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
21 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages) |
21 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
21 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages) |
21 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
21 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
21 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
21 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
16 May 2017 | Appointment of Mr James Edward Colchester as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr James Edward Colchester as a director on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 February 2016 | Appointment of Ms Anna Mcminn Fergusson as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Ms Anna Mcminn Fergusson as a director on 16 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Anne Fletcher as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Anne Fletcher as a director on 10 February 2016 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Ms Anne Fletcher as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of James Edward Colchester as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of James Edward Colchester as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Ms Anne Fletcher as a director on 21 July 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (15 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (15 pages) |
17 April 2014 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
13 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page) |
29 May 2013 | Appointment of Mr James Edward Colchester as a director (2 pages) |
29 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
29 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
29 May 2013 | Appointment of Mr James Edward Colchester as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Solvency statement dated 31/10/12 (2 pages) |
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Resolutions
|
31 October 2012 | Solvency statement dated 31/10/12 (2 pages) |
31 October 2012 | Resolutions
|
4 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
15 November 2011 | Resolutions
|
17 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
10 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 January 2009 | Director appointed mr stephen george vickers (1 page) |
14 January 2009 | Director appointed mr stephen george vickers (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
28 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 500000@1=500000 £ ic 510071/1010071 (2 pages) |
6 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 500000@1=500000 £ ic 510071/1010071 (2 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Nc inc already adjusted 31/01/07 (1 page) |
16 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
16 March 2007 | Nc inc already adjusted 31/01/07 (1 page) |
16 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
14 February 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
14 February 2007 | Ad 31/01/07--------- £ si 510069@1=510069 £ ic 2/510071 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
14 February 2007 | Statement of affairs (5 pages) |
14 February 2007 | Ad 31/01/07--------- £ si 510069@1=510069 £ ic 2/510071 (2 pages) |
14 February 2007 | Statement of affairs (5 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
22 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
29 September 2005 | New director appointed (5 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (5 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 rutland court edinburgh EH3 8EY (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 rutland court edinburgh EH3 8EY (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (6 pages) |
29 September 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
29 September 2005 | New director appointed (5 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (5 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (6 pages) |
29 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Company name changed andstrat (no. 212) LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed andstrat (no. 212) LIMITED\certificate issued on 25/08/05 (2 pages) |
1 March 2005 | Incorporation (30 pages) |
1 March 2005 | Incorporation (30 pages) |