Bowhill
Selkirk
TD7 5ES
Scotland
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years |
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 | 06 October 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 | 06 October 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 | 10 October 2005(4 days after company formation) |
Appointment Duration | 3 years (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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2006) |
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 | 10 October 2005(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2006) |
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 | 10 October 2005(4 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 16 Hallidays Park Selkirk TD7 4LA Scotland |
Director Name | Mr Christopher Benjamin Sparrow |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Moorfield Farmhouse Warkton Kettering Northamptonshire NN16 9XJ |
Director Name | Mr John Alistair Maclean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Grougar House Moscow Ayrshire KA4 8PW Scotland |
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2015) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Adrian Robert Dolby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2021) |
Role | Agricultural Enterprise Leader |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mrs Rachael Elizabeth Gladstone-Brown |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5240910 |
Telephone region | Edinburgh |
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 |
2 at £1 | Bq Farms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,516,743 |
Gross Profit | £228,816 |
Net Worth | £2,255,027 |
Current Liabilities | £1,132,065 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
27 January 2021 | Termination of appointment of Adrian Robert Dolby as a director on 27 January 2021 (1 page) |
---|---|
27 January 2021 | Appointment of Mr Jonathan Scott Alexander as a director on 27 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Rachael Elizabeth Gladstone-Brown as a director on 30 November 2020 (1 page) |
29 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages) |
29 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages) |
29 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
29 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (14 pages) |
21 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (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 (14 pages) |
19 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (15 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) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (16 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (16 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 October 2015 | Secretary's details changed for Mr Michael James Mcgrath on 29 September 2015 (1 page) |
1 October 2015 | Secretary's details changed for Mr Michael James Mcgrath on 29 September 2015 (1 page) |
21 July 2015 | Appointment of Mrs Rachel Elizabeth Gladstone-Brown as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Rachel Elizabeth Gladstone-Brown as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Graeme Sean Burgess as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Graeme Sean Burgess as a director on 21 July 2015 (1 page) |
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) |
8 December 2014 | Termination of appointment of Christopher Benjamin Sparrow as a director on 30 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Christopher Benjamin Sparrow as a director on 30 November 2014 (1 page) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 May 2014 | Appointment of Mr Adrian Robert Dolby as a director (2 pages) |
1 May 2014 | Appointment of Mr Adrian Robert Dolby as a director (2 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
9 April 2013 | Full accounts made up to 31 October 2012 (18 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (18 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (18 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (18 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Graeme Sean Burgess as a director (2 pages) |
9 August 2011 | Appointment of Mr Graeme Sean Burgess as a director (2 pages) |
18 May 2011 | Termination of appointment of John Maclean as a director (1 page) |
18 May 2011 | Termination of appointment of John Maclean as a director (1 page) |
17 May 2011 | Full accounts made up to 31 October 2010 (18 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (18 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
7 October 2009 | Director's details changed for John Alistair Maclean on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Benjamin Sparrow on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for John Alistair Maclean on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Christopher Benjamin Sparrow on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Alistair Maclean on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Benjamin Sparrow on 6 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
29 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (18 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (18 pages) |
2 November 2007 | Return made up to 06/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 06/10/07; no change of members (7 pages) |
30 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
30 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
2 March 2006 | Memorandum and Articles of Association (9 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Memorandum and Articles of Association (9 pages) |
2 March 2006 | Resolutions
|
8 November 2005 | New director appointed (8 pages) |
8 November 2005 | New director appointed (8 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (7 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New director appointed (5 pages) |
8 November 2005 | New director appointed (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New director appointed (5 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Company name changed andstrat (no. 217) LIMITED\certificate issued on 07/11/05 (2 pages) |
7 November 2005 | Company name changed andstrat (no. 217) LIMITED\certificate issued on 07/11/05 (2 pages) |
6 October 2005 | Incorporation (32 pages) |
6 October 2005 | Incorporation (32 pages) |