Company NameB.Q.Farming Partnerships Limited
DirectorsGraeme Sean Burgess and Sion Eilian Williams
Company StatusActive
Company NumberSC064025
CategoryPrivate Limited Company
Incorporation Date6 February 1978(46 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(32 years after company formation)
Appointment Duration14 years, 2 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Sion Eilian Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(33 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFaulshope Ettrick
Selkirk
TD7 5HB
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(43 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameWalter Francis John Duke Of Buccleuch & Queensberry
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressBowhill
Selkirk
TD7 5ET
Scotland
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2003)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Director NameEarl Of Dalkeith Richard Walter John Montagu Douglas Scott Earl Of Dalkeith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Secretary NameAlastair Sturrock Millar
NationalityBritish
StatusResigned
Appointed07 June 1990(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address4 Weatherhouse Cottages
Selkirk
Selkirkshire
TD7 5HE
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed01 January 1999(20 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2006)
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
Appointed19 October 2003(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2006)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Andrew McKnight Guthrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 2011)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFauldshope Ettrick
Selkirk
TD7 5HB
Scotland
Director NameMr John Alistair Maclean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2006(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGrougar House
Moscow
Ayrshire
KA4 8PW
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2010)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Easter Boonraw
Hawick
Borders
TD9 7NP
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(30 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(30 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr Adrian Robert Dolby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(36 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2015)
RoleAgricultural Enterprise Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
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

100 at £1B.q. Farms LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,718,348
Gross Profit£113,796
Net Worth£1,717,756
Cash£276,359
Current Liabilities£559,491

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 Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

28 September 2012Delivered on: 10 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of mossknowe and brockwoodlees with loophill in the county of dumfries see form for details.
Outstanding
28 May 2010Delivered on: 11 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of roxburgh and dumfries see form for more detail.
Outstanding
14 January 2003Delivered on: 17 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the farm and lands of lodgehill, coomes, middlemoss including part of peterburn hill, peterburn, cronksbank and others in the said counties.
Outstanding
30 September 1997Delivered on: 13 October 1997
Persons entitled: Ian Cummings Monteith and Another

Classification: Standard security
Secured details: All sums due or to become due by the terms of a minute of agreement.
Particulars: 4.10 acres at summerside farm,dalkeith.
Outstanding

Filing History

29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (10 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
9 June 2020Confirmation statement made on 7 June 2020 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 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (10 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 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)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 December 2017Satisfaction of charge 2 in full (1 page)
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 subsidiary accounts made up to 31 October 2016 (13 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (13 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (17 pages)
23 June 2016Full accounts made up to 31 October 2015 (17 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
8 March 2016Satisfaction of charge 4 in full (1 page)
8 March 2016Satisfaction of charge 4 in full (1 page)
8 March 2016Satisfaction of charge 3 in full (1 page)
8 March 2016Satisfaction of charge 3 in full (1 page)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
21 May 2015Full accounts made up to 31 October 2014 (17 pages)
21 May 2015Full accounts made up to 31 October 2014 (17 pages)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
10 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
10 July 2014All of the property or undertaking has been released from charge 4 (1 page)
10 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
10 July 2014All of the property or undertaking has been released from charge 4 (1 page)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 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)
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)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
9 April 2013Full accounts made up to 31 October 2012 (18 pages)
9 April 2013Full accounts made up to 31 October 2012 (18 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 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)
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)
9 August 2011Termination of appointment of Andrew Guthrie as a director (1 page)
9 August 2011Termination of appointment of Andrew Guthrie as a director (1 page)
9 August 2011Appointment of Mr Sion Eilian Williams as a director (2 pages)
9 August 2011Appointment of Mr Sion Eilian Williams as a director (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 May 2011Full accounts made up to 31 October 2010 (18 pages)
17 May 2011Full accounts made up to 31 October 2010 (18 pages)
5 July 2010Full accounts made up to 31 October 2009 (19 pages)
5 July 2010Full accounts made up to 31 October 2009 (19 pages)
23 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(3 pages)
23 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(3 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
10 February 2010Appointment of Mr Graeme Sean Burgess as a director (2 pages)
10 February 2010Termination of appointment of Stephen Vickers as a director (1 page)
10 February 2010Appointment of Mr Graeme Sean Burgess as a director (2 pages)
10 February 2010Termination of appointment of Stephen Vickers as a director (1 page)
10 August 2009Full accounts made up to 31 October 2008 (19 pages)
10 August 2009Full accounts made up to 31 October 2008 (19 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
14 January 2009Appointment terminated director julian lamont (1 page)
14 January 2009Appointment terminated director julian lamont (1 page)
5 September 2008Director appointed julian callum lamont (6 pages)
5 September 2008Appointment terminated director john maclean (1 page)
5 September 2008Director appointed julian callum lamont (6 pages)
5 September 2008Appointment terminated director john maclean (1 page)
28 August 2008Full accounts made up to 31 October 2007 (18 pages)
28 August 2008Full accounts made up to 31 October 2007 (18 pages)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
27 July 2007Full accounts made up to 31 October 2006 (18 pages)
27 July 2007Full accounts made up to 31 October 2006 (18 pages)
6 July 2007Return made up to 07/06/07; no change of members (7 pages)
6 July 2007Return made up to 07/06/07; no change of members (7 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
27 July 2006Full accounts made up to 31 October 2005 (16 pages)
27 July 2006Full accounts made up to 31 October 2005 (16 pages)
5 July 2006Return made up to 07/06/06; full list of members (7 pages)
5 July 2006Return made up to 07/06/06; full list of members (7 pages)
27 July 2005Full accounts made up to 31 October 2004 (15 pages)
27 July 2005Full accounts made up to 31 October 2004 (15 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
27 August 2004Full accounts made up to 31 October 2003 (13 pages)
27 August 2004Full accounts made up to 31 October 2003 (13 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
17 July 2003Full accounts made up to 31 October 2002 (14 pages)
17 July 2003Full accounts made up to 31 October 2002 (14 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
17 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (12 pages)
17 June 2002Full accounts made up to 31 October 2001 (12 pages)
13 June 2001Full accounts made up to 31 October 2000 (12 pages)
13 June 2001Full accounts made up to 31 October 2000 (12 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
22 June 2000Full accounts made up to 31 October 1999 (12 pages)
22 June 2000Full accounts made up to 31 October 1999 (12 pages)
15 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1999Full accounts made up to 31 October 1998 (12 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
14 June 1999Full accounts made up to 31 October 1998 (12 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
23 June 1998Return made up to 07/06/98; no change of members (5 pages)
23 June 1998Full accounts made up to 31 October 1997 (12 pages)
23 June 1998Return made up to 07/06/98; no change of members (5 pages)
23 June 1998Full accounts made up to 31 October 1997 (12 pages)
13 October 1997Partic of mort/charge * (5 pages)
13 October 1997Partic of mort/charge * (5 pages)
20 June 1997Return made up to 07/06/97; no change of members (5 pages)
20 June 1997Full accounts made up to 31 October 1996 (12 pages)
20 June 1997Return made up to 07/06/97; no change of members (5 pages)
20 June 1997Full accounts made up to 31 October 1996 (12 pages)
26 June 1996Full accounts made up to 31 October 1995 (12 pages)
26 June 1996Return made up to 07/06/96; full list of members (7 pages)
26 June 1996Full accounts made up to 31 October 1995 (12 pages)
26 June 1996Return made up to 07/06/96; full list of members (7 pages)
6 February 1978Incorporation (18 pages)
6 February 1978Incorporation (18 pages)