Company NameTorwoodlee And Buckholm Estates Company. Limited
Company StatusActive
Company NumberSC028733
CategoryPrivate Limited Company
Incorporation Date8 February 1952(72 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Pringle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(37 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressTorwoodlee
Galashiels
Selkirkshire
TD1 1TZ
Scotland
Director NameMiss Frances Lucea Pringle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(37 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleHorticultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Torwoodlee
Galashiels
TD1 2NE
Scotland
Director NameMrs Alice Christian Pringle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(47 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMansion House
Torwoodlee
Galashiels
Selkirkshire
TD1 1TZ
Scotland
Secretary NameMrs Alice Christian Pringle
NationalityBritish
StatusCurrent
Appointed10 October 2007(55 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMansion House
Torwoodlee
Galashiels
Selkirkshire
TD1 1TZ
Scotland
Director NameDorothy Lindsay Pringle
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(37 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 September 2007)
RoleWidow
Correspondence AddressNorth Lodge
Torwoodlee
Galashiels
Selkirkshire
TD1 2NE
Scotland
Secretary NameDorothy Lindsay Pringle
NationalityBritish
StatusResigned
Appointed26 July 1989(37 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 September 2007)
RoleCompany Director
Correspondence AddressNorth Lodge
Torwoodlee
Galashiels
Selkirkshire
TD1 2NE
Scotland

Contact

Telephone01896 752153
Telephone regionGalashiels

Location

Registered AddressTorwoodlee
Galashiels
Selkirkshire
TD1 1TZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£349,167
Cash£87,862
Current Liabilities£153,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

27 August 2010Delivered on: 1 September 2010
Persons entitled: Alice Christian Somervell Pringle

Classification: Standard security
Secured details: £915,350.
Particulars: Torwoodlee house, galashiels with garden and policy ground.
Outstanding
6 February 2002Delivered on: 8 February 2002
Satisfied on: 24 November 2011
Persons entitled: Murray & Burrell LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of caddonfoot road, caddonlee, clovenfords in the county of selkirk.
Fully Satisfied
22 August 1978Delivered on: 1 September 1978
Satisfied on: 7 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 81
Secured details: All sums due or to become due.
Particulars: Lands and barony of torwoodlee.
Fully Satisfied
13 September 1967Delivered on: 3 October 1967
Satisfied on: 7 December 1998
Persons entitled: Northern Rock Building Society

Classification: Bond & disposition
Secured details: £7000.
Particulars: Torwoodlee mains,galashiels.
Fully Satisfied

Filing History

28 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
13 July 2021Change of details for Mrs Alice Christian Pringle as a person with significant control on 30 June 2021 (2 pages)
13 July 2021Notification of Malcolm Alexander Leslie as a person with significant control on 30 June 2021 (2 pages)
13 July 2021Change of details for Mrs Alice Christian Pringle as a person with significant control on 30 June 2021 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
3 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,002
(6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,002
(6 pages)
29 July 2014Director's details changed for Frances Lucea Pringle on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Frances Lucea Pringle on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Frances Lucea Pringle on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 25,002
(6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 25,002
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
28 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
24 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
6 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2010Director's details changed for Mrs Alice Christian Pringle on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mrs Alice Christian Pringle on 26 July 2010 (2 pages)
26 July 2010Director's details changed for James William Pringle on 26 July 2010 (2 pages)
26 July 2010Director's details changed for James William Pringle on 26 July 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
29 July 2009Director and secretary's change of particulars / alice pringle / 29/07/2009 (2 pages)
29 July 2009Director and secretary's change of particulars / alice pringle / 29/07/2009 (2 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 26/07/08; full list of members (5 pages)
29 July 2008Return made up to 26/07/08; full list of members (5 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
1 August 2007Return made up to 26/07/07; full list of members (4 pages)
1 August 2007Return made up to 26/07/07; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 26/07/06; full list of members (4 pages)
2 August 2006Return made up to 26/07/06; full list of members (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 26/07/05; full list of members (4 pages)
15 August 2005Return made up to 26/07/05; full list of members (4 pages)
29 July 2004Return made up to 26/07/04; full list of members (8 pages)
29 July 2004Return made up to 26/07/04; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (8 pages)
5 August 2003Return made up to 26/07/03; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
8 February 2002Partic of mort/charge * (5 pages)
8 February 2002Partic of mort/charge * (5 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 26/07/01; full list of members (7 pages)
20 July 2001Return made up to 26/07/01; full list of members (7 pages)
3 October 2000Return made up to 26/07/00; full list of members (8 pages)
3 October 2000Return made up to 26/07/00; full list of members (8 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999New director appointed (2 pages)
7 December 1998Dec mort/charge * (7 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Return made up to 26/07/98; no change of members (4 pages)
16 July 1998Return made up to 26/07/98; no change of members (4 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1996Return made up to 26/07/96; full list of members (6 pages)
21 August 1996Return made up to 26/07/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1982Accounts made up to 15 February 1982 (10 pages)
1 November 1982Accounts made up to 15 February 1982 (10 pages)
8 February 1952Incorporation (20 pages)