Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Lord Damian Torquil Francis Charles Montagu Douglas Scott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | James Dornan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Weekley Kettering Northamptonshire NN16 9UP |
Director Name | Kathryn Barclay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Head Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silverknowes Southway Edinburgh Lothian EH4 5PX Scotland |
Director Name | Earl Of Dalkeith Walter John Francis Scott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | James Muir Galloway Galbraith |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rawflat Ancrum Jedburgh TD8 6UW Scotland |
Director Name | Michael Mealand |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Estate Accountant |
Correspondence Address | Broomholmshiels Langholm Dumfriesshire DG13 0LJ Scotland |
Director Name | Duchess Of Buccleuch Elizabeth Marian Frances Montagu Douglas Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Director Name | Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | - Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2013) |
Role | C.A |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mark Oddy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2016) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Irvine House Canonbie Dumfriesshire DG14 0XF Scotland |
Director Name | Richard Williamson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2010) |
Role | Manager |
Correspondence Address | 63 Jubilee Park Peebles Peeblesshire EH45 9BF Scotland |
Director Name | Mrs Helen Josephine Currie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2013) |
Role | Education & Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Weatherhouse, Bowhill Selkirk Selkirkshire TD7 5ES Scotland |
Director Name | Mr George Stuart Rae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2017) |
Role | Woodfuel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Selkirk TD7 5DH Scotland |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 June 2017) |
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 | 01750 20753 |
Telephone region | Selkirk |
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 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
11 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
29 June 2017 | Notification of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Termination of appointment of James Alexander Kenneth Macleod as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of James Alexander Kenneth Macleod as a director on 6 June 2017 (1 page) |
10 May 2017 | Appointment of Mr James Alexander Kenneth Macleod as a director on 27 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr James Alexander Kenneth Macleod as a director on 27 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Andrew George Wiseman as a director on 27 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Andrew George Wiseman as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page) |
30 March 2017 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 November 2016 | Termination of appointment of Mark Oddy as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Mark Oddy as a director on 31 October 2016 (1 page) |
29 June 2016 | Annual return made up to 18 June 2016 no member list (8 pages) |
29 June 2016 | Annual return made up to 18 June 2016 no member list (8 pages) |
26 May 2016 | Appointment of Earl of Dalkeith Walter John Francis Montagu Douglas Scott as a director on 28 April 2016 (2 pages) |
26 May 2016 | Appointment of Earl of Dalkeith Walter John Francis Montagu Douglas Scott as a director on 28 April 2016 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 August 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 18 June 2015 no member list (9 pages) |
23 June 2015 | Annual return made up to 18 June 2015 no member list (9 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
16 September 2014 | Appointment of Mr Michael James Mcgrath as a director on 5 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Michael James Mcgrath as a director on 5 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Michael James Mcgrath as a director on 5 September 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
19 June 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse, Bowhill Selkirk Selkirkshire TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse, Bowhill Selkirk Selkirkshire TD7 5ES on 14 August 2013 (1 page) |
10 July 2013 | Termination of appointment of Helen Currie as a director (1 page) |
10 July 2013 | Termination of appointment of Helen Currie as a director (1 page) |
10 July 2013 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
10 July 2013 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
20 June 2013 | Annual return made up to 18 June 2013 no member list (9 pages) |
20 June 2013 | Annual return made up to 18 June 2013 no member list (9 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
26 June 2012 | Annual return made up to 18 June 2012 no member list (9 pages) |
26 June 2012 | Annual return made up to 18 June 2012 no member list (9 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 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) |
28 June 2011 | Annual return made up to 18 June 2011 no member list (10 pages) |
28 June 2011 | Annual return made up to 18 June 2011 no member list (10 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
14 December 2010 | Termination of appointment of Richard Montagu Douglas Scott as a director (1 page) |
14 December 2010 | Termination of appointment of Richard Montagu Douglas Scott as a director (1 page) |
14 December 2010 | Appointment of Mr George Stuart Rae as a director (2 pages) |
14 December 2010 | Appointment of Mr George Stuart Rae as a director (2 pages) |
15 July 2010 | Appointment of Mrs Helen Josephine Currie as a director (2 pages) |
15 July 2010 | Appointment of Mrs Helen Josephine Currie as a director (2 pages) |
22 June 2010 | Director's details changed for Kathryn Barclay on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for James Dornan on 17 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 no member list (6 pages) |
22 June 2010 | Director's details changed for Kathryn Barclay on 17 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 no member list (6 pages) |
22 June 2010 | Director's details changed for James Dornan on 17 June 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 January 2010 | Termination of appointment of Richard Williamson as a director (1 page) |
19 January 2010 | Termination of appointment of Richard Williamson as a director (1 page) |
17 September 2009 | Director's change of particulars / richard williamson / 17/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / richard williamson / 17/09/2009 (1 page) |
18 June 2009 | Annual return made up to 18/06/09 (4 pages) |
18 June 2009 | Annual return made up to 18/06/09 (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 June 2008 | Director's change of particulars / richard montagu douglas scott / 04/09/2007 (2 pages) |
26 June 2008 | Director's change of particulars / richard montagu douglas scott / 04/09/2007 (2 pages) |
26 June 2008 | Annual return made up to 18/06/08 (4 pages) |
26 June 2008 | Annual return made up to 18/06/08 (4 pages) |
4 June 2008 | Appointment terminated director elizabeth montagu douglas scott (1 page) |
4 June 2008 | Appointment terminated director elizabeth montagu douglas scott (1 page) |
29 December 2007 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
6 July 2007 | Annual return made up to 18/06/07 (7 pages) |
6 July 2007 | Annual return made up to 18/06/07 (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
7 July 2006 | Annual return made up to 18/06/06 (7 pages) |
7 July 2006 | Annual return made up to 18/06/06 (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
1 July 2005 | Annual return made up to 18/06/05
|
1 July 2005 | Annual return made up to 18/06/05
|
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
1 July 2004 | Annual return made up to 18/06/04 (5 pages) |
1 July 2004 | Annual return made up to 18/06/04 (5 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
21 June 2003 | Annual return made up to 18/06/03 (6 pages) |
21 June 2003 | Annual return made up to 18/06/03 (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
24 June 2002 | Annual return made up to 18/06/02 (6 pages) |
24 June 2002 | Annual return made up to 18/06/02 (6 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
22 December 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
22 December 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (3 pages) |
18 June 2001 | Incorporation (28 pages) |
18 June 2001 | Incorporation (28 pages) |