Company NameBuccleuch Rural Solutions Ltd
Company StatusDissolved
Company NumberSC257360
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameBuccleuch Property Developments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael James McGrath
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
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
Appointed09 October 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Easter Boonraw
Hawick
Borders
TD9 7NP
Scotland
Director NameMr Alan Forrest Nisbet
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Nicholas Stanley Wright
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHead Office
Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Raymond William Shields
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Keith Maxwell Ross
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressDovecot Cottage Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameMr Andrew George Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2017)
RoleWoodland Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Michael William Bell
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Contact

Websitewww.buccleuchruralsolutions.com
Email address[email protected]
Telephone01848 330906
Telephone regionThornhill

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 £1Buccleuch Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£943,322
Net Worth£237,596
Current Liabilities£180,292

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 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 (11 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (11 pages)
16 May 2017Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Andrew George Wiseman as a director on 12 May 2017 (1 page)
15 March 2017Termination of appointment of Michael William Bell as a director on 8 March 2017 (1 page)
15 March 2017Termination of appointment of Michael William Bell as a director on 8 March 2017 (1 page)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 June 2016Termination of appointment of Alan Forrest Nisbet as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Alan Forrest Nisbet as a director on 30 June 2016 (1 page)
23 June 2016Full accounts made up to 31 October 2015 (15 pages)
23 June 2016Full accounts made up to 31 October 2015 (15 pages)
2 February 2016Termination of appointment of Raymond William Shields as a director on 19 January 2016 (1 page)
2 February 2016Termination of appointment of Raymond William Shields as a director on 19 January 2016 (1 page)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
21 September 2015Appointment of Mr Michael William Bell as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Mr Michael William Bell as a director on 21 September 2015 (2 pages)
21 May 2015Full accounts made up to 31 October 2014 (16 pages)
21 May 2015Full accounts made up to 31 October 2014 (16 pages)
4 March 2015Company name changed buccleuch property developments LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
4 March 2015Appointment of Mr Andrew George Wiseman as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Andrew George Wiseman as a director on 4 March 2015 (2 pages)
4 March 2015Company name changed buccleuch property developments LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
4 March 2015Appointment of Mr Andrew George Wiseman as a director on 4 March 2015 (2 pages)
29 October 2014Termination of appointment of Keith Maxwell Ross as a director on 19 September 2014 (1 page)
29 October 2014Termination of appointment of Keith Maxwell Ross as a director on 19 September 2014 (1 page)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
19 August 2014Appointment of Mr Jonathan Scott Alexander as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Jonathan Scott Alexander as a director on 19 August 2014 (2 pages)
25 April 2014Full accounts made up to 31 October 2013 (15 pages)
25 April 2014Full accounts made up to 31 October 2013 (15 pages)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 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)
2 July 2013Termination of appointment of Nicholas Wright as a director (1 page)
2 July 2013Termination of appointment of Nicholas Wright as a director (1 page)
11 June 2013Appointment of Mr Keith Maxwell Ross as a director (2 pages)
11 June 2013Appointment of Mr Keith Maxwell Ross as a director (2 pages)
29 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
29 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
4 April 2012Full accounts made up to 31 October 2011 (15 pages)
4 April 2012Full accounts made up to 31 October 2011 (15 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)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 May 2011Full accounts made up to 31 October 2010 (15 pages)
17 May 2011Full accounts made up to 31 October 2010 (15 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
5 July 2010Full accounts made up to 31 October 2009 (15 pages)
5 July 2010Full accounts made up to 31 October 2009 (15 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
13 November 2009Appointment of Mr Alan Forrest Nisbet as a director (2 pages)
13 November 2009Appointment of Mr Alan Forrest Nisbet as a director (2 pages)
12 November 2009Appointment of Mr Nicholas Stanley Wright as a director (2 pages)
12 November 2009Appointment of Mr Raymond William Shields as a director (2 pages)
12 November 2009Appointment of Mr Raymond William Shields as a director (2 pages)
12 November 2009Appointment of Mr Nicholas Stanley Wright as a director (2 pages)
3 November 2009Director's details changed for Mr Stephen George Vickers on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen George Vickers on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Stephen George Vickers on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 August 2009Full accounts made up to 31 October 2008 (15 pages)
10 August 2009Full accounts made up to 31 October 2008 (15 pages)
14 January 2009Director appointed mr stephen george vickers (2 pages)
14 January 2009Appointment terminated director michael clarke (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
14 January 2009Director appointed mr stephen george vickers (2 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 October 2007 (15 pages)
29 August 2008Full accounts made up to 31 October 2007 (15 pages)
5 November 2007Return made up to 09/10/07; no change of members (7 pages)
5 November 2007Return made up to 09/10/07; no change of members (7 pages)
30 July 2007Full accounts made up to 31 October 2006 (14 pages)
30 July 2007Full accounts made up to 31 October 2006 (14 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
27 July 2006Full accounts made up to 31 October 2005 (13 pages)
27 July 2006Full accounts made up to 31 October 2005 (13 pages)
27 October 2005Return made up to 09/10/05; full list of members (7 pages)
27 October 2005Return made up to 09/10/05; full list of members (7 pages)
27 July 2005Full accounts made up to 31 October 2004 (13 pages)
27 July 2005Full accounts made up to 31 October 2004 (13 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 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Incorporation (30 pages)
9 October 2003Incorporation (30 pages)