Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mr Edward John Morris |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(35 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 31 July 2018) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mrs Alice Mary Muir |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(35 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 31 July 2018) |
Role | Assistant Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Niall Richard Ffolliott Campbell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2000) |
Role | Estate Factor |
Correspondence Address | Carterhaugh Selkirk |
Director Name | James Muir Galloway Galbraith |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1991) |
Role | Company Director |
Correspondence Address | Rawflat Ancrum Jedburgh TD8 6UW Scotland |
Secretary Name | Alastair Sturrock Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 4 Weatherhouse Cottages Selkirk Selkirkshire TD7 5HE Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mr Nicholas Antony George Waugh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2003) |
Role | Factor |
Country of Residence | United Kingdom |
Correspondence Address | Middlestead House Selkirk TD7 5EY Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2009) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Mr Andrew McKnight Guthrie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2010) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fauldshope Ettrick Selkirk TD7 5HB Scotland |
Director Name | Mr John Alistair Maclean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2008(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Grougar House Moscow Ayrshire KA4 8PW Scotland |
Director Name | Mr Sion Eilian Williams |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2015) |
Role | Farms Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House East Boonraw Hawick Roxburghshire TD9 7NP Scotland |
Director Name | Mr Alan Forrest Nisbet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Mill House Crailing Jedburgh Roxburghshire TD8 6TW Scotland |
Director Name | Mr Adrian Robert Dolby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2015) |
Role | Agricultural Enterprise Leader |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
Telephone | 01536 482308 |
Telephone region | Kettering |
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 |
1m at £1 | B.q. Farms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £400,305 |
Gross Profit | £85,675 |
Net Worth | £1,144,542 |
Cash | £95,724 |
Current Liabilities | £137,805 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Resolutions
|
23 November 2017 | Solvency Statement dated 26/10/17 (1 page) |
23 November 2017 | Statement by Directors (2 pages) |
23 November 2017 | Statement by Directors (2 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Solvency Statement dated 26/10/17 (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 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 | Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 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 statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 August 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) |
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 July 2015 | Appointment of Mr Edward John Morris as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Alice Mary Muir as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Edward John Morris as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Sion Eilian Williams as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Alice Mary Muir as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Sion Eilian Williams as a director on 21 July 2015 (1 page) |
21 May 2015 | Full accounts made up to 31 October 2014 (17 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (17 pages) |
8 January 2015 | Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page) |
17 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 17 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
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 (16 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (16 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 May 2013 | Appointment of Mr Alan Forrest Nisbet as a director (2 pages) |
28 May 2013 | Appointment of Mr Alan Forrest Nisbet as a director (2 pages) |
28 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
28 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
9 April 2013 | Full accounts made up to 31 October 2012 (16 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (16 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (16 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (16 pages) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Stephen George Vickers as a director (2 pages) |
9 August 2011 | Appointment of Mr Stephen George Vickers 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 (16 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (16 pages) |
15 December 2010 | Appointment of Mr Sion Eilian Williams as a director (2 pages) |
15 December 2010 | Termination of appointment of Andrew Guthrie as a director (1 page) |
15 December 2010 | Appointment of Mr Sion Eilian Williams as a director (2 pages) |
15 December 2010 | Termination of appointment of Andrew Guthrie as a director (1 page) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
5 September 2008 | Appointment terminated director michael clarke (1 page) |
5 September 2008 | Director appointed john alistair maclean (2 pages) |
5 September 2008 | Director appointed john alistair maclean (2 pages) |
5 September 2008 | Director appointed andrew mcknight guthrie (2 pages) |
5 September 2008 | Director appointed andrew mcknight guthrie (2 pages) |
5 September 2008 | Appointment terminated director michael clarke (1 page) |
28 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
23 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
16 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NH (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NH (1 page) |
3 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 August 2003 | Return made up to 09/08/03; full list of members
|
22 August 2003 | Return made up to 09/08/03; full list of members
|
17 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
13 August 2002 | Full accounts made up to 31 October 2001 (8 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members
|
13 August 2002 | Return made up to 09/08/02; full list of members
|
13 August 2002 | Full accounts made up to 31 October 2001 (8 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members
|
15 August 2001 | Return made up to 09/08/01; full list of members
|
11 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
11 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
11 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
19 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
19 August 1998 | Return made up to 09/08/98; no change of members (5 pages) |
19 August 1998 | Return made up to 09/08/98; no change of members (5 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
15 August 1997 | Return made up to 09/08/97; no change of members (5 pages) |
15 August 1997 | Return made up to 09/08/97; no change of members (5 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
9 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
9 August 1996 | Return made up to 09/08/96; full list of members (7 pages) |
9 August 1996 | Return made up to 09/08/96; full list of members (7 pages) |
9 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
14 August 1995 | Return made up to 09/08/95; no change of members (6 pages) |
14 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
14 August 1995 | Return made up to 09/08/95; no change of members (6 pages) |
26 December 1979 | Incorporation (17 pages) |
26 December 1979 | Incorporation (17 pages) |