Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mrs Anna McMinn Fergusson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 31 July 2018) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(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 | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2006) |
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 | 10 October 2005(4 days after company formation) |
Appointment Duration | 4 years, 2 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 | 10 October 2005(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mr Mark Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2008) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Mains House Thornhill Dumfriesshire DG3 4AG Scotland |
Director Name | Mark Oddy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 2013) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Irvine House Canonbie Dumfriesshire DG14 0XF Scotland |
Director Name | Mr Simon Michael Brown |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Head Office 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 | 25 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Michael Alexander Birnie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2014) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Lane Station Road Brampton Cumbria CA8 1EX |
Director Name | Mr Adrian Robert Dolby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2015) |
Role | Agricultural Enterprise Leader |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Alan Forrest Nisbet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr George Stuart Rae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Ms Sarah May Exton |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2017) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5240910 |
Telephone region | Edinburgh |
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 |
2 at £1 | Bq Farms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £531,304 |
Gross Profit | £154,540 |
Net Worth | £1,049,144 |
Cash | £133,003 |
Current Liabilities | £87,809 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Termination of appointment of Sarah May Exton as a director on 27 September 2017 (1 page) |
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 | Audit exemption subsidiary accounts made up to 31 October 2016 (11 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 July 2015 | Appointment of Ms Sarah May Exton as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of George Stuart Rae as a director on 21 June 2015 (1 page) |
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
8 January 2015 | Appointment of Mr Alan Forrest Nisbet as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Alan Forrest Nisbet as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr George Stuart Rae as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr George Stuart Rae as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 8 January 2015 (1 page) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 September 2014 | Termination of appointment of Michael Alexander Birnie as a director on 13 June 2014 (1 page) |
6 May 2014 | Appointment of Mr Adrian Robert Dolby as a director (2 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (17 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 August 2013 | Registered office address changed from Head Office Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
4 June 2013 | Appointment of Mr Michael Alexander Birnie as a director (2 pages) |
4 June 2013 | Termination of appointment of Mark Oddy as a director (1 page) |
9 April 2013 | Full accounts made up to 31 October 2012 (17 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (17 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) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (17 pages) |
2 November 2010 | Termination of appointment of Simon Brown as a director (1 page) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
21 June 2010 | Resolutions
|
1 June 2010 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
10 February 2010 | Appointment of Mr Simon Michael Brown as a director (2 pages) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
6 October 2009 | Director's details changed for David Gwyther on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for David Gwyther on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mark Oddy on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mark Oddy on 6 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
14 January 2009 | Appointment terminated director mark coombs (1 page) |
29 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
5 November 2007 | Return made up to 06/10/07; no change of members (7 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (15 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
2 March 2006 | Memorandum and Articles of Association (9 pages) |
2 March 2006 | Resolutions
|
8 November 2005 | New director appointed (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY (1 page) |
8 November 2005 | New director appointed (8 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (5 pages) |
8 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Company name changed andstrat (no. 218) LIMITED\certificate issued on 07/11/05 (2 pages) |
6 October 2005 | Incorporation (32 pages) |