Company NameBuccleuch Woodlands Enterprises Limited
DirectorsAnna McMinn Fergusson and James Edward Colchester
Company StatusActive
Company NumberSC280905
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous NameAndstrat (No. 212) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMrs Anna McMinn Fergusson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr James Edward Colchester
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleWoodlands Business Manager
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2008)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Easter Boonraw
Hawick
Borders
TD9 7NP
Scotland
Director NameMr James Edward Colchester
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2015)
RoleWoodlands Business Manager
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
Appointed17 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 May 2017)
RoleWoodfuel Manager
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMs Anne Fletcher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]
Telephone01750 20081
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

Shareholders

100 at £1Buccleuch Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£182,416
Gross Profit-£19,393
Net Worth£495,472
Cash£76,733
Current Liabilities£109,683

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (13 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (13 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (14 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
21 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
21 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages)
21 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
21 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages)
21 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
21 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
16 May 2017Appointment of Mr James Edward Colchester as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr James Edward Colchester as a director on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (15 pages)
23 June 2016Full accounts made up to 31 October 2015 (15 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
16 February 2016Appointment of Ms Anna Mcminn Fergusson as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Ms Anna Mcminn Fergusson as a director on 16 February 2016 (2 pages)
11 February 2016Termination of appointment of Anne Fletcher as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Anne Fletcher as a director on 10 February 2016 (1 page)
21 July 2015Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Ms Anne Fletcher as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of James Edward Colchester as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of James Edward Colchester as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Ms Anne Fletcher as a director on 21 July 2015 (2 pages)
10 June 2015Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages)
21 May 2015Full accounts made up to 31 October 2014 (15 pages)
21 May 2015Full accounts made up to 31 October 2014 (15 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
9 September 2014Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages)
25 April 2014Full accounts made up to 31 October 2013 (15 pages)
25 April 2014Full accounts made up to 31 October 2013 (15 pages)
17 April 2014Appointment of Mr Andrew George Wiseman as a director (2 pages)
17 April 2014Appointment of Mr Andrew George Wiseman as a director (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(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)
13 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page)
29 May 2013Appointment of Mr James Edward Colchester as a director (2 pages)
29 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
29 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
29 May 2013Appointment of Mr James Edward Colchester as a director (2 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 October 2012Statement of capital on 31 October 2012
  • GBP 100
(6 pages)
31 October 2012Solvency statement dated 31/10/12 (2 pages)
31 October 2012Statement of capital on 31 October 2012
  • GBP 100
(6 pages)
31 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2012Solvency statement dated 31/10/12 (2 pages)
31 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 April 2012Full accounts made up to 31 October 2011 (15 pages)
4 April 2012Full accounts made up to 31 October 2011 (15 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 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)
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)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,510,071
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,510,071
(4 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2011Full accounts made up to 31 October 2010 (14 pages)
17 May 2011Full accounts made up to 31 October 2010 (14 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 October 2009 (13 pages)
5 July 2010Full accounts made up to 31 October 2009 (13 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
10 August 2009Full accounts made up to 31 October 2008 (13 pages)
10 August 2009Full accounts made up to 31 October 2008 (13 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 January 2009Director appointed mr stephen george vickers (1 page)
14 January 2009Director appointed mr stephen george vickers (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
28 August 2008Full accounts made up to 31 October 2007 (14 pages)
28 August 2008Full accounts made up to 31 October 2007 (14 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Nc inc already adjusted 31/10/07 (2 pages)
6 November 2007Ad 31/10/07--------- £ si 500000@1=500000 £ ic 510071/1010071 (2 pages)
6 November 2007Nc inc already adjusted 31/10/07 (2 pages)
6 November 2007Ad 31/10/07--------- £ si 500000@1=500000 £ ic 510071/1010071 (2 pages)
27 July 2007Full accounts made up to 31 October 2006 (14 pages)
27 July 2007Full accounts made up to 31 October 2006 (14 pages)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007Nc inc already adjusted 31/01/07 (1 page)
16 March 2007Return made up to 01/03/07; full list of members (7 pages)
16 March 2007Nc inc already adjusted 31/01/07 (1 page)
16 March 2007Return made up to 01/03/07; full list of members (7 pages)
14 February 2007Nc inc already adjusted 31/01/07 (2 pages)
14 February 2007Ad 31/01/07--------- £ si 510069@1=510069 £ ic 2/510071 (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 31/01/07 (2 pages)
14 February 2007Statement of affairs (5 pages)
14 February 2007Ad 31/01/07--------- £ si 510069@1=510069 £ ic 2/510071 (2 pages)
14 February 2007Statement of affairs (5 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
22 August 2006Full accounts made up to 31 October 2005 (10 pages)
22 August 2006Full accounts made up to 31 October 2005 (10 pages)
3 March 2006Return made up to 01/03/06; full list of members (7 pages)
3 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 September 2005New director appointed (5 pages)
29 September 2005Director resigned (1 page)
29 September 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (5 pages)
29 September 2005Registered office changed on 29/09/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (6 pages)
29 September 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
29 September 2005New director appointed (5 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (5 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (6 pages)
29 September 2005New secretary appointed (2 pages)
25 August 2005Company name changed andstrat (no. 212) LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed andstrat (no. 212) LIMITED\certificate issued on 25/08/05 (2 pages)
1 March 2005Incorporation (30 pages)
1 March 2005Incorporation (30 pages)