Company NameThe Buccleuch Living Heritage Trust
Company StatusActive
Company NumberSC377083
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott Kt Kbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameColin Bruce Henderson
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameSir John James Michael Laud Robinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDame Rosalind Joy Savill Dbe Cbe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Wilfred John Thomas Weeks Obe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Tracy Joanne Borman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Ian Rodger Gow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Bernard Franklin Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameEarl Of Dalkeith Walter John Francis Montagu Douglas Scott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDuchess Elizabeth Marian Frances Buccleuch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameStephen Giles Cooke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameJohn Woodman Blair
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameLady Judith Mary Steel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameDr David James Bellamy, Obe
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,679,827
Net Worth£22,234,555
Cash£581,630
Current Liabilities£351,112

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Charges

12 July 2017Delivered on: 20 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects on the north side of brand street, glasgow, GLA206447.
Outstanding
31 December 2015Delivered on: 8 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects lying to the north west of main street, bellshill. LAN38913.
Outstanding
27 December 2012Delivered on: 9 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 to 41 west bowling green street, edinburgh, title number MID51691.
Outstanding
27 December 2012Delivered on: 9 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 norton park, edinburgh, title number MID51687.
Outstanding
27 December 2012Delivered on: 9 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 and 43 quarry street, hamilton, title number LAN145398.
Outstanding
28 December 2012Delivered on: 29 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property forming unit 1, phase 12 gillingham business park, gillingham kent, title number K573341.
Outstanding
21 December 2012Delivered on: 29 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property forming part of kingstown industrial estate, carlisle, title number CU52670.
Outstanding
21 December 2012Delivered on: 29 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property being the links business centre, old woking road, old woking, title number SY704390.
Outstanding
6 July 2023Delivered on: 11 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 567 chorley new road, horwich, greater manchester and registered at the land registry under title number MAN272928.
Outstanding
4 January 2023Delivered on: 5 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge, the leasehold land at site 54 grearshill road, kingstown industrial estate, carlisle, CA3 0ET shown edged red on the plan attached to the charge instrument and held by the chargor pursuant to a lease made between the chargor and the council of the city of carlisle. Please see the charge instrument for further details.
Outstanding
31 May 2011Delivered on: 3 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-26 broompark, edinburgh.
Outstanding

Filing History

3 July 2020Full accounts made up to 31 October 2019 (38 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr Bernard Franklin Higgins on 19 April 2020 (2 pages)
4 February 2020Termination of appointment of John Ronald Kerr Glen as a director on 1 August 2019 (1 page)
21 October 2019Appointment of Mr Bernard Franklin Higgins as a director on 19 September 2019 (3 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 March 2019Full accounts made up to 31 October 2018 (36 pages)
24 January 2019Director's details changed for Duke of Buccleuch and Queensberry Richard Walter John Montagu Douglas Scott on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Duke Richard Walter John Montagu Douglas Scott Buccleuch on 24 January 2019 (2 pages)
22 June 2018Full accounts made up to 31 October 2017 (35 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Ian Rodger Gow as a director on 20 March 2018 (3 pages)
8 March 2018Termination of appointment of David James Bellamy, Obe as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (2 pages)
16 January 2018Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (2 pages)
15 January 2018Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (1 page)
15 January 2018Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (1 page)
7 October 2017Satisfaction of charge 5 in full (4 pages)
7 October 2017Satisfaction of charge 5 in full (4 pages)
21 July 2017Full accounts made up to 31 October 2016 (35 pages)
21 July 2017Full accounts made up to 31 October 2016 (35 pages)
20 July 2017Registration of charge SC3770830009, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge SC3770830009, created on 12 July 2017 (7 pages)
6 June 2017Termination of appointment of Stephen Giles Cooke as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Stephen Giles Cooke as a director on 6 June 2017 (1 page)
24 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
14 December 2016Termination of appointment of Elizabeth Marian Frances Buccleuch as a director on 4 December 2016 (2 pages)
14 December 2016Termination of appointment of Elizabeth Marian Frances Buccleuch as a director on 4 December 2016 (2 pages)
11 May 2016Annual return made up to 19 April 2016 no member list (12 pages)
11 May 2016Annual return made up to 19 April 2016 no member list (12 pages)
11 May 2016Appointment of Dr Tracy Joanne Borman as a director on 21 March 2016 (2 pages)
11 May 2016Appointment of Dr Tracy Joanne Borman as a director on 21 March 2016 (2 pages)
5 May 2016Secretary's details changed for Colin Bruce Henderson on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Colin Bruce Henderson on 5 May 2016 (1 page)
13 April 2016Full accounts made up to 31 October 2015 (33 pages)
13 April 2016Full accounts made up to 31 October 2015 (33 pages)
8 January 2016Registration of charge SC3770830008, created on 31 December 2015 (9 pages)
8 January 2016Registration of charge SC3770830008, created on 31 December 2015 (9 pages)
5 June 2015Full accounts made up to 31 October 2014 (31 pages)
5 June 2015Full accounts made up to 31 October 2014 (31 pages)
27 April 2015Annual return made up to 19 April 2015 no member list (8 pages)
27 April 2015Director's details changed for Dr, Obe David James Bellamy on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Dr, Obe David James Bellamy on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 19 April 2015 no member list (8 pages)
20 May 2014Director's details changed for Dame Rosalind Joy Savill on 16 May 2014 (2 pages)
20 May 2014Director's details changed for Dame Rosalind Joy Savill on 16 May 2014 (2 pages)
20 May 2014Annual return made up to 19 April 2014 no member list (8 pages)
20 May 2014Annual return made up to 19 April 2014 no member list (8 pages)
16 May 2014Director's details changed for Mr Wilfred John Thomas Weeks on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Wilfred John Thomas Weeks on 16 May 2014 (2 pages)
14 May 2014Full accounts made up to 31 October 2013 (33 pages)
14 May 2014Full accounts made up to 31 October 2013 (33 pages)
31 July 2013Full accounts made up to 31 October 2012 (48 pages)
31 July 2013Full accounts made up to 31 October 2012 (48 pages)
25 April 2013Annual return made up to 19 April 2013 no member list (8 pages)
25 April 2013Annual return made up to 19 April 2013 no member list (8 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2012Termination of appointment of John Blair as a director (2 pages)
4 December 2012Termination of appointment of John Blair as a director (2 pages)
30 April 2012Annual return made up to 19 April 2012 no member list (9 pages)
30 April 2012Director's details changed for Sir John James Michael Laird Robinson on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 19 April 2012 no member list (9 pages)
30 April 2012Director's details changed for Mr Wilfred John Thomas Weeks on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Wilfred John Thomas Weeks on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Sir John James Michael Laird Robinson on 30 April 2012 (2 pages)
22 March 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
22 March 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
18 January 2012Full accounts made up to 30 April 2011 (25 pages)
18 January 2012Full accounts made up to 30 April 2011 (25 pages)
11 October 2011Appointment of Mr John Ronald Kerr Glen as a director (5 pages)
11 October 2011Appointment of Mr John Ronald Kerr Glen as a director (5 pages)
5 September 2011Resolutions
  • RES13 ‐ Appointment of director 29/08/2011
(1 page)
5 September 2011Resolutions
  • RES13 ‐ Appointment of director 29/08/2011
(1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2011Annual return made up to 19 April 2011 no member list (8 pages)
12 May 2011Director's details changed for Sir Baronet John James Michael Laud Robinson on 11 May 2011 (2 pages)
12 May 2011Annual return made up to 19 April 2011 no member list (8 pages)
12 May 2011Director's details changed for Sir Baronet John James Michael Laud Robinson on 11 May 2011 (2 pages)
21 April 2011Memorandum and Articles of Association (19 pages)
21 April 2011Memorandum and Articles of Association (19 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2010Appointment of Dame, Dbe, Cbe Rosalind Joy Savill as a director (3 pages)
18 May 2010Appointment of Dr, Obe David James Bellamy as a director (3 pages)
18 May 2010Appointment of Dr, Obe David James Bellamy as a director (3 pages)
18 May 2010Appointment of Sir Baronet John James Michael Laud Robinson as a director (3 pages)
18 May 2010Appointment of Sir Baronet John James Michael Laud Robinson as a director (3 pages)
18 May 2010Appointment of Mr, Obe Wilfred John Thomas Weeks as a director (3 pages)
18 May 2010Appointment of Mr, Obe Wilfred John Thomas Weeks as a director (3 pages)
18 May 2010Appointment of Dame, Dbe, Cbe Rosalind Joy Savill as a director (3 pages)
10 May 2010Appointment of Lady Judith Mary Steel as a director (3 pages)
10 May 2010Appointment of Lady Judith Mary Steel as a director (3 pages)
10 May 2010Appointment of John Woodman Blair as a director (3 pages)
10 May 2010Appointment of John Woodman Blair as a director (3 pages)
19 April 2010Incorporation (45 pages)
19 April 2010Incorporation (45 pages)