Company Information for BUCCLEUCH WOODLANDS LIMITED
BUCCLEUCH WEATHERHOUSE, BOWHILL, SELKIRK, TD7 5ES,
|
Company Registration Number
SC078306
Private Limited Company
Active |
Company Name | |
---|---|
BUCCLEUCH WOODLANDS LIMITED | |
Legal Registered Office | |
BUCCLEUCH WEATHERHOUSE BOWHILL SELKIRK TD7 5ES Other companies in TD7 | |
Company Number | SC078306 | |
---|---|---|
Company ID Number | SC078306 | |
Date formed | 1982-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 14:56:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUCCLEUCH WOODLANDS ENTERPRISES LIMITED | BUCCLEUCH WEATHERHOUSE BOWHILL SELKIRK TD7 5ES | Active | Company formed on the 2005-03-01 | |
BUCCLEUCH WOODLANDS (SOUTH) LIMITED | Estate Office Weekley Kettering NORTHAMPTONSHIRE NN16 9UP | Active | Company formed on the 2015-04-17 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES MCGRATH |
||
JAMES EDWARD COLCHESTER |
||
ANNA MCMINN FERGUSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE STUART RAE |
Director | ||
JONATHAN SCOTT ALEXANDER |
Director | ||
ANDREW GEORGE WISEMAN |
Director | ||
JULIAN CALLUM LAMONT |
Director | ||
DAVID GWYTHER |
Director | ||
JULIAN CALLUM LAMONT |
Director | ||
STEPHEN GEORGE VICKERS |
Director | ||
MICHAEL DRUMMOND CLARKE |
Director | ||
WALTER FRANCIS JOHN DUKE OF BUCCLEUCH & QUEENSBERRY |
Director | ||
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT EARL OF DALKEITH |
Director | ||
JAMES MUIR GALLOWAY GALBRAITH |
Director | ||
ALASTAIR STURROCK MILLAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGHOLM FARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
BQ FARMS (SOUTH) LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-06 | Active | |
BUCCLEUCH WOODLANDS ENTERPRISES LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-03-01 | Active | |
EUCHAN HYDRO ELECTRIC COMPANY LIMITED | Company Secretary | 2004-09-15 | CURRENT | 2004-02-26 | Dissolved 2017-03-14 | |
BUCCLEUCH RURAL SOLUTIONS LTD | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2018-01-16 | |
THE BUCCLEUCH ESTATES PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Active | |
BUCCLEUCH HERITAGE BRANDS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1995-08-29 | Dissolved 2013-10-11 | |
GRANTON ASSETS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1932-03-07 | Active | |
BUCCLEUCH ESTATES, LTD. (THE) | Company Secretary | 1999-01-01 | CURRENT | 1923-03-22 | Active | |
BELLENDEAN LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1962-04-30 | Active | |
B Q FARMS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1977-08-02 | Active | |
B.Q.FARMING PARTNERSHIPS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1978-02-06 | Active | |
ECKFORD FARMING LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1979-12-28 | Dissolved 2018-07-31 | |
BOUGHTON ESTATES LIMITED(THE) | Company Secretary | 1998-01-01 | CURRENT | 1932-12-28 | Active | |
BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1976-04-20 | Active | |
BUCCLEUCH WOODLANDS ENTERPRISES LIMITED | Director | 2017-05-16 | CURRENT | 2005-03-01 | Active | |
BUCCLEUCH WOODLANDS (SOUTH) LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
QUEENSBERRY FARMING LIMITED | Director | 2018-01-11 | CURRENT | 2017-02-13 | Active | |
LANGHOLM FARMS LIMITED | Director | 2018-01-11 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
BUCCLEUCH WOODLANDS ENTERPRISES LIMITED | Director | 2016-02-16 | CURRENT | 2005-03-01 | Active | |
GLENMUCKLOCH COMMUNITY ENERGY PARK LIMITED | Director | 2015-08-01 | CURRENT | 2014-04-08 | Active | |
GLENMUCKLOCH ENERGY PARK | Director | 2015-08-01 | CURRENT | 2014-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Anna Mcminn Fergusson on 2021-04-14 | |
AP03 | Appointment of Mr Jonathan Scott Alexander as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Michael James Mcgrath on 2021-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNA MCMINN FERGUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE STUART RAE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE STUART RAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Edward Colchester on 2015-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SCOTT ALEXANDER | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE WISEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LAMONT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM HEAD OFFICE WEATHERHOUSE BOWHILL SELKIRK TD7 5ES | |
AR01 | 07/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
SH19 | 31/10/12 STATEMENT OF CAPITAL GBP 100 | |
RES06 | REDUCE ISSUED CAPITAL 30/10/2012 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/12 | |
AR01 | 07/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCGRATH / 01/07/2011 | |
AR01 | 07/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
RES13 | APPROVE AGREEMENT 25/05/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD COLCHESTER / 18/02/2010 | |
AP01 | DIRECTOR APPOINTED MR JULIAN CALLUM LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GWYTHER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JAMES EDWARD COLCHESTER | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN VICKERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN LAMONT | |
288a | DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/10/05--------- £ SI 4472325@1=4472325 £ IC 477775/4950100 | |
88(2)R | AD 27/10/05--------- £ SI 477675@1=477675 £ IC 100/477775 | |
123 | NC INC ALREADY ADJUSTED 15/09/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/5000000 15/0 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: HEAD OFFICE WEATFIERHOUSE BOWHILL SELKIRK TD7 5ES | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: THORNHALL HOUSE DALKEITH MIDLOTHIAN EH22 2NQ | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED B.Q. WOODS LIMITED CERTIFICATE ISSUED ON 24/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | TILHILL FORESTRY LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCCLEUCH WOODLANDS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |