Company NameBQ Farms (South) Limited
DirectorJonathan Scott Alexander
Company StatusActive
Company NumberSC291354
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Previous NameAndstrat (No. 217) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(15 years, 6 months after company formation)
Appointment Duration3 years
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
Appointed06 October 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
Appointed06 October 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
Appointed10 October 2005(4 days after company formation)
Appointment Duration3 years (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 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2006)
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
Appointed10 October 2005(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed10 October 2005(4 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address16 Hallidays Park
Selkirk
TD7 4LA
Scotland
Director NameMr Christopher Benjamin Sparrow
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressMoorfield Farmhouse
Warkton
Kettering
Northamptonshire
NN16 9XJ
Director NameMr John Alistair Maclean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2006(9 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGrougar House
Moscow
Ayrshire
KA4 8PW
Scotland
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 July 2015)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Adrian Robert Dolby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2021)
RoleAgricultural Enterprise Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMrs Rachael Elizabeth Gladstone-Brown
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]
Telephone0131 5240910
Telephone regionEdinburgh

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

2 at £1Bq Farms LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,516,743
Gross Profit£228,816
Net Worth£2,255,027
Current Liabilities£1,132,065

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

27 January 2021Termination of appointment of Adrian Robert Dolby as a director on 27 January 2021 (1 page)
27 January 2021Appointment of Mr Jonathan Scott Alexander as a director on 27 January 2021 (2 pages)
21 January 2021Termination of appointment of Rachael Elizabeth Gladstone-Brown as a director on 30 November 2020 (1 page)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (14 pages)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (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 (14 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (15 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)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (16 pages)
23 June 2016Full accounts made up to 31 October 2015 (16 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
1 October 2015Secretary's details changed for Mr Michael James Mcgrath on 29 September 2015 (1 page)
1 October 2015Secretary's details changed for Mr Michael James Mcgrath on 29 September 2015 (1 page)
21 July 2015Appointment of Mrs Rachel Elizabeth Gladstone-Brown as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mrs Rachel Elizabeth Gladstone-Brown as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Graeme Sean Burgess as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Graeme Sean Burgess as a director on 21 July 2015 (1 page)
21 May 2015Full accounts made up to 31 October 2014 (15 pages)
21 May 2015Full accounts made up to 31 October 2014 (15 pages)
8 December 2014Termination of appointment of Christopher Benjamin Sparrow as a director on 30 November 2014 (1 page)
8 December 2014Termination of appointment of Christopher Benjamin Sparrow as a director on 30 November 2014 (1 page)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
1 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
1 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
25 April 2014Full accounts made up to 31 October 2013 (18 pages)
25 April 2014Full accounts made up to 31 October 2013 (18 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
9 April 2013Full accounts made up to 31 October 2012 (18 pages)
9 April 2013Full accounts made up to 31 October 2012 (18 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 October 2011 (18 pages)
4 April 2012Full accounts made up to 31 October 2011 (18 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Graeme Sean Burgess as a director (2 pages)
9 August 2011Appointment of Mr Graeme Sean Burgess as a director (2 pages)
18 May 2011Termination of appointment of John Maclean as a director (1 page)
18 May 2011Termination of appointment of John Maclean as a director (1 page)
17 May 2011Full accounts made up to 31 October 2010 (18 pages)
17 May 2011Full accounts made up to 31 October 2010 (18 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 October 2009 (18 pages)
5 July 2010Full accounts made up to 31 October 2009 (18 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(2 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(2 pages)
7 October 2009Director's details changed for John Alistair Maclean on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Benjamin Sparrow on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for John Alistair Maclean on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Christopher Benjamin Sparrow on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Alistair Maclean on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Benjamin Sparrow on 6 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 October 2008 (18 pages)
10 August 2009Full accounts made up to 31 October 2008 (18 pages)
14 January 2009Appointment terminated director michael clarke (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 October 2007 (18 pages)
29 August 2008Full accounts made up to 31 October 2007 (18 pages)
2 November 2007Return made up to 06/10/07; no change of members (7 pages)
2 November 2007Return made up to 06/10/07; no change of members (7 pages)
30 July 2007Full accounts made up to 31 October 2006 (17 pages)
30 July 2007Full accounts made up to 31 October 2006 (17 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
2 March 2006Memorandum and Articles of Association (9 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2006Memorandum and Articles of Association (9 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2005New director appointed (8 pages)
8 November 2005New director appointed (8 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (7 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New director appointed (5 pages)
8 November 2005New director appointed (7 pages)
8 November 2005Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New director appointed (5 pages)
8 November 2005Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
7 November 2005Company name changed andstrat (no. 217) LIMITED\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed andstrat (no. 217) LIMITED\certificate issued on 07/11/05 (2 pages)
6 October 2005Incorporation (32 pages)
6 October 2005Incorporation (32 pages)