Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Easter Boonraw Hawick Borders TD9 7NP Scotland |
Director Name | Mr Alan Forrest Nisbet |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Nicholas Stanley Wright |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Head Office Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Raymond William Shields |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Keith Maxwell Ross |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Dovecot Cottage Romanno Bridge West Linton Peeblesshire EH46 7BZ Scotland |
Director Name | Mr Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2017) |
Role | Woodland Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Michael William Bell |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Website | www.buccleuchruralsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01848 330906 |
Telephone region | Thornhill |
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 |
100 at £1 | Buccleuch Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £943,322 |
Net Worth | £237,596 |
Current Liabilities | £180,292 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (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 statement of guarantee by parent company for period ending 31/10/16 (3 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 (11 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (11 pages) |
16 May 2017 | Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page) |
15 March 2017 | Termination of appointment of Michael William Bell as a director on 8 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Michael William Bell as a director on 8 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Alan Forrest Nisbet as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Alan Forrest Nisbet as a director on 30 June 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
2 February 2016 | Termination of appointment of Raymond William Shields as a director on 19 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Raymond William Shields as a director on 19 January 2016 (1 page) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Appointment of Mr Michael William Bell as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Michael William Bell as a director on 21 September 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
4 March 2015 | Company name changed buccleuch property developments LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Appointment of Mr Andrew George Wiseman as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Andrew George Wiseman as a director on 4 March 2015 (2 pages) |
4 March 2015 | Company name changed buccleuch property developments LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Appointment of Mr Andrew George Wiseman as a director on 4 March 2015 (2 pages) |
29 October 2014 | Termination of appointment of Keith Maxwell Ross as a director on 19 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Keith Maxwell Ross as a director on 19 September 2014 (1 page) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 August 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 19 August 2014 (2 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (15 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (15 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) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
2 July 2013 | Termination of appointment of Nicholas Wright as a director (1 page) |
2 July 2013 | Termination of appointment of Nicholas Wright as a director (1 page) |
11 June 2013 | Appointment of Mr Keith Maxwell Ross as a director (2 pages) |
11 June 2013 | Appointment of Mr Keith Maxwell Ross as a director (2 pages) |
29 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
29 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
9 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (15 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) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (15 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (15 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (15 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) |
13 November 2009 | Appointment of Mr Alan Forrest Nisbet as a director (2 pages) |
13 November 2009 | Appointment of Mr Alan Forrest Nisbet as a director (2 pages) |
12 November 2009 | Appointment of Mr Nicholas Stanley Wright as a director (2 pages) |
12 November 2009 | Appointment of Mr Raymond William Shields as a director (2 pages) |
12 November 2009 | Appointment of Mr Raymond William Shields as a director (2 pages) |
12 November 2009 | Appointment of Mr Nicholas Stanley Wright as a director (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen George Vickers on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stephen George Vickers on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Stephen George Vickers on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 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) |
14 January 2009 | Director appointed mr stephen george vickers (2 pages) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
14 January 2009 | Director appointed mr stephen george vickers (2 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (15 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (15 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
30 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
30 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
26 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (13 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (13 pages) |
27 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
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 2NQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
27 October 2004 | Return made up to 09/10/04; full list of members
|
27 October 2004 | Return made up to 09/10/04; full list of members
|
9 October 2003 | Incorporation (30 pages) |
9 October 2003 | Incorporation (30 pages) |