Bowhill
Selkirk
TD7 5ET
Scotland
Secretary Name | David Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 June 2015) |
Role | Asst Co Secretary |
Correspondence Address | 57 Forest Road Selkirk Selkirkshire TD7 5DD Scotland |
Director Name | Mr Stephen Pringle |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pinegarth Ponteland Newcastle Upon Tyne NE20 9LF |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2009) |
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 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mr Damian Torquil Francis Charles Montagu Douglas Scott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wallingford Avenue London W10 6QB |
Director Name | Mr Alistair David McGlynn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craiglockhart Grove Edinburgh Midlothian EH14 1ET Scotland |
Director Name | Andrew John Sutherland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 July 2006) |
Role | Engineer |
Correspondence Address | Flat 2 31 Nelson Street Edinburgh EH3 6LJ Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House East Boonraw Hawick Scottish Borders TD9 7NP Scotland |
Director Name | Mr Desmond Paul McGinnes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fenwick Drive Hamilton Lanarkshire ML3 7YG Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | buccleuch-bioenergy.com |
---|---|
Telephone | 01506 444255 |
Telephone region | Bathgate |
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 |
1 at £1 | Buccleuch Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £519,295 |
Gross Profit | £59,193 |
Net Worth | -£750,704 |
Cash | £5,770 |
Current Liabilities | £1,162,827 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Resolutions
|
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Statement by directors (1 page) |
22 December 2014 | Solvency statement dated 15/12/14 (1 page) |
22 December 2014 | Resolutions
|
22 December 2014 | Statement by directors (1 page) |
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Solvency statement dated 15/12/14 (1 page) |
12 August 2014 | Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on 6 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Ronald Kerr Glen as a director on 6 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on 6 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Ronald Kerr Glen as a director on 6 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on 6 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Ronald Kerr Glen as a director on 6 August 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages) |
26 June 2014 | Termination of appointment of Desmond Paul Mcginnes as a director on 9 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Desmond Paul Mcginnes as a director on 9 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Desmond Paul Mcginnes as a director on 9 June 2014 (1 page) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (8 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (8 pages) |
7 November 2013 | Termination of appointment of Julian Callum Lamont as a director on 31 October 2013 (1 page) |
7 November 2013 | Termination of appointment of Julian Callum Lamont as a director on 31 October 2013 (1 page) |
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) |
4 June 2013 | Termination of appointment of Stephen George Vickers as a director on 28 May 2013 (1 page) |
4 June 2013 | Appointment of Mr Stephen Pringle as a director on 28 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr John Ronald Kerr Glen as a director on 28 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Stephen George Vickers as a director on 28 May 2013 (1 page) |
4 June 2013 | Appointment of Mr John Ronald Kerr Glen as a director on 28 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Stephen Pringle as a director on 28 May 2013 (2 pages) |
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) |
31 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Appointment of Mr. Desmond Paul Mcginnes as a director on 2 April 2012 (2 pages) |
22 May 2012 | Appointment of Mr. Desmond Paul Mcginnes as a director on 2 April 2012 (2 pages) |
22 May 2012 | Appointment of Mr. Desmond Paul Mcginnes as a director on 2 April 2012 (2 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) |
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) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
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) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 January 2010 | Appointment of Mr Stephen George Vickers as a director (2 pages) |
21 January 2010 | Appointment of Mr Stephen George Vickers as a director (2 pages) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 January 2010 | Director's details changed for Andrew George Wiseman on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 January 2010 | Director's details changed for Andrew George Wiseman on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
31 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
27 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
31 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
11 July 2006 | Ad 13/06/06--------- £ si 394250@1=394250 £ ic 1000/395250 (2 pages) |
11 July 2006 | Statement of affairs (6 pages) |
11 July 2006 | £ nc 1000/1000000 05/06/06 (1 page) |
11 July 2006 | £ nc 1000/1000000 05/06/06 (1 page) |
11 July 2006 | Ad 13/06/06--------- £ si 355000@1=355000 £ ic 395250/750250 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Ad 13/06/06--------- £ si 394250@1=394250 £ ic 1000/395250 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Statement of affairs (6 pages) |
11 July 2006 | Ad 13/06/06--------- £ si 355000@1=355000 £ ic 395250/750250 (2 pages) |
8 June 2006 | Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 2006 | Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 23/12/05; full list of members; amend (8 pages) |
9 February 2006 | Return made up to 23/12/05; full list of members; amend (8 pages) |
2 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
22 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 23/12/04; full list of members (7 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 2NQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
22 January 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
22 January 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: thornyhall house dalkeith midlothian EH22 2NQ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: thornyhall house dalkeith midlothian EH22 2NQ (1 page) |
8 January 2004 | Company name changed andstrat (no.187) LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed andstrat (no.187) LIMITED\certificate issued on 08/01/04 (2 pages) |
23 December 2003 | Incorporation (32 pages) |
23 December 2003 | Incorporation (32 pages) |