Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH LAND & ESTATES LIMITED
Company Information for

SCOTTISH LAND & ESTATES LIMITED

STUART HOUSE, ESKMILLS BUSINESS PARK, STATION ROAD MUSSELBURGH, EAST LOTHIAN, EH21 7PB,
Company Registration Number
SC257726
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Land & Estates Ltd
SCOTTISH LAND & ESTATES LIMITED was founded on 2003-10-16 and has its registered office in Station Road Musselburgh. The organisation's status is listed as "Active". Scottish Land & Estates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH LAND & ESTATES LIMITED
 
Legal Registered Office
STUART HOUSE
ESKMILLS BUSINESS PARK
STATION ROAD MUSSELBURGH
EAST LOTHIAN
EH21 7PB
Other companies in EH21
 
Previous Names
SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED09/06/2011
Filing Information
Company Number SC257726
Company ID Number SC257726
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB429366821  
Last Datalog update: 2024-11-05 09:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH LAND & ESTATES LIMITED
Is this data useful to you?
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.

Company Officers of SCOTTISH LAND & ESTATES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD THOMAS BAXTER
Director 2014-05-20
HUGH ALEXANDER CAMPBELL ADAMSON
Director 2017-04-20
DAVID MICHAEL STEDMAN FYFFE
Director 2007-05-23
JOHN BRUCE GOFFIN
Director 2012-11-07
HAMISH MCLEOD GROSSART
Director 2018-05-15
DAVID PATRICK WENTWORTH HOPE JOHNSTONE
Director 2013-05-21
SARAH-JANE LAING
Director 2017-05-25
ALEXANDER SCOBBIE LEWIS
Director 2018-05-01
DEE EAMON WARD
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HOPE TROUGHTON
Director 2011-06-07 2018-05-15
ELIZABETH DAYE TUCKER
Director 2011-06-07 2017-08-11
JOHN RONALD KERR GLEN
Director 2012-05-29 2017-05-30
DOUGLAS MALCOLM MCADAM
Director 2006-10-16 2017-04-20
ANDREW JAMES MALCOLM
Company Secretary 2003-10-16 2016-11-24
ANDREW WILLIAM HOWARD
Director 2004-03-30 2016-05-25
JAMES MUIR PAGET GALBRAITH
Director 2009-05-12 2015-05-19
ANDREW VICTOR ARTHUR CHARLES HOPE, EARL OF HOPETOUN
Director 2009-05-12 2015-05-19
LUKE MALISE BORWICK
Director 2007-05-23 2014-05-20
ALASTAIR PENROSE GORDON CUMMING, BT.
Director 2011-06-07 2014-05-20
DAVID GWYTHER
Director 2009-05-12 2012-05-29
ANDREW EDWARD BRUCE WOOTTON
Director 2006-05-23 2011-06-07
DAVID PATRICK WENTWORTH HOPE JOHNSTONE
Director 2004-03-30 2011-06-07
FRANCIS GILBERT ARTHUR OGILVY
Director 2007-05-23 2011-06-07
JOHN KEITH OXLEY ARBUTHNOTT
Director 2004-03-30 2008-05-14
MIRANDA CATHERINE LINDSAY
Director 2004-03-30 2008-05-14
DAVID MACLEHOSE
Director 2004-03-30 2008-05-14
JOHN ALEXANDER CAMPBELL DON
Director 2004-03-30 2007-05-23
WILLIAM GARTH MORRISON
Director 2003-10-16 2007-05-23
MAURICE SNOWDON HANKEY
Director 2004-03-30 2006-02-17
HELEN CAROL ANNE CARR
Director 2004-03-30 2004-10-20
PATRICK ALEXANDER CAMPBELL FRASER
Director 2003-10-16 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD THOMAS BAXTER 4FRONT FARMING CO LTD Director 2016-07-29 CURRENT 2016-07-29 Active
EDWARD THOMAS BAXTER THE SANDSTONE FARMING COMPANY LIMITED Director 1997-03-11 CURRENT 1997-01-21 Liquidation
HUGH ALEXANDER CAMPBELL ADAMSON WILD FISH CONSERVATION Director 2011-06-20 CURRENT 2004-02-20 Active
HUGH ALEXANDER CAMPBELL ADAMSON THE ESKS RIVERS & FISHERIES TRUST Director 2007-01-16 CURRENT 2007-01-16 Active
HUGH ALEXANDER CAMPBELL ADAMSON STRACATHRO ESTATES LIMITED Director 1991-02-06 CURRENT 1991-01-03 Active
DAVID MICHAEL STEDMAN FYFFE FETTERNEAR TRUST LIMITED Director 1999-12-22 CURRENT 1999-11-17 Dissolved 2016-03-15
HAMISH MCLEOD GROSSART PETRONIUS LIMITED Director 1993-09-09 CURRENT 1993-03-16 Dissolved 2013-09-13
DAVID PATRICK WENTWORTH HOPE JOHNSTONE MOLLIN HEP LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-21CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-10-15DIRECTOR APPOINTED MR PATRICK JOHN COLQUHOUN
2024-06-25DIRECTOR APPOINTED MR. MICHAEL GEOFFREY JOHNSON UPTON
2024-06-25DIRECTOR APPOINTED ANGUS GEOFFREY BRUCE ISMAY CHEAP
2024-06-25DIRECTOR APPOINTED ALASTAIR FREDERICK ARCHIBALD ORR EWING
2024-06-25APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD TENNANT
2024-06-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-06-10Memorandum articles filed
2023-08-08Memorandum articles filed
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04APPOINTMENT TERMINATED, DIRECTOR HAMISH MCLEOD GROSSART
2022-07-12AP01DIRECTOR APPOINTED LORD MICHAEL DAVID ALEXANDER DOUGLAS-HOME
2022-07-11AP01DIRECTOR APPOINTED MS LAURA YSEULTE BUCHAN
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER CAMPBELL ADAMSON
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-06-11MEM/ARTSARTICLES OF ASSOCIATION
2021-06-11RES01ADOPT ARTICLES 11/06/21
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06AP01DIRECTOR APPOINTED MR DEREK COMPTON LEWIS
2020-05-05AP01DIRECTOR APPOINTED MRS LUCY ANNE LAIDLAW
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK WENTWORTH HOPE JOHNSTONE
2019-10-18MEM/ARTSARTICLES OF ASSOCIATION
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-23MEM/ARTSARTICLES OF ASSOCIATION
2019-09-23RES01ADOPT ARTICLES 23/09/19
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AP01DIRECTOR APPOINTED MRS EVELYN CHANNING
2019-08-07AP01DIRECTOR APPOINTED MR MARK EDWARD TENNANT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE GOFFIN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS BAXTER
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR HAMISH MCLEOD GROSSART
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOPE TROUGHTON
2018-05-07AP01DIRECTOR APPOINTED MR ALEXANDER SCOBBIE LEWIS
2018-05-07AP01DIRECTOR APPOINTED MR DEE EAMON WARD
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MRS SARAH-JANE LAING
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUCKER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCADAM
2017-04-20AP01DIRECTOR APPOINTED MR HUGH ALEXANDER CAMPBELL ADAMSON
2017-01-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MALCOLM
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCADAM / 20/11/2015
2015-11-13AR0116/10/15 NO MEMBER LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPE, EARL OF HOPETOUN
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALBRAITH
2014-11-10AR0116/10/14 NO MEMBER LIST
2014-06-04RES01ALTER ARTICLES 20/05/2014
2014-06-04MEM/ARTSARTICLES OF ASSOCIATION
2014-05-27AP01DIRECTOR APPOINTED MR EDWARD THOMAS BAXTER
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON CUMMING, BT.
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON CUMMING, BT.
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BORWICK
2013-11-08AR0116/10/13 NO MEMBER LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-27AP01DIRECTOR APPOINTED LORD DAVID PATRICK WENTWORTH HOPE JOHNSTONE
2012-11-20AP01DIRECTOR APPOINTED MR JOHN BRUCE GOFFIN
2012-11-13AR0116/10/12 NO MEMBER LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AP01DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYTHER
2011-11-11AR0116/10/11 NO MEMBER LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AP01DIRECTOR APPOINTED SIR ALASTAIR PENROSE GORDON CUMMING, BT.
2011-06-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-06-09CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-06-09CERTNMCOMPANY NAME CHANGED SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 09/06/11
2011-06-09RES15CHANGE OF NAME 07/06/2011
2011-06-09AP01DIRECTOR APPOINTED MRS SARAH HOPE TROUGHTON
2011-06-09AP01DIRECTOR APPOINTED MRS ELIZABETH DAYE TUCKER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS OGILVY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE WOOTTON
2010-11-10AR0116/10/10 NO MEMBER LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0116/10/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHNSTONE DAVID PATRICK WENTWORTH HOPE JOHNSTONE / 16/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL ANDREW VICTOR ARTHUR CHARLES HOPETOUN / 16/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS OGILVY / 16/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCADAM / 16/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR PAGET GALBRAITH / 16/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL STEDMAN FYFFE / 16/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED JAMES MUIR PASET GALBRAITH
2009-05-29288aDIRECTOR APPOINTED EARL ANDREW VICTOR ARTHUR CHARLES HOPETOUN
2009-05-28288aDIRECTOR APPOINTED DAVID CHARLES GWYTHER
2009-05-28RES01ADOPT ARTICLES 12/05/2009
2008-11-11363aANNUAL RETURN MADE UP TO 16/10/08
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACLEHOSE
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR MIRANDA LINDSAY
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN ARBUTHNOTT
2007-11-14363sANNUAL RETURN MADE UP TO 16/10/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2006-11-14363sANNUAL RETURN MADE UP TO 16/10/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-11-14363sANNUAL RETURN MADE UP TO 16/10/05
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH LAND & ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH LAND & ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-06-30 Outstanding ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 SCOTTISH LAND & ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH LAND & ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH LAND & ESTATES LIMITED
Trademarks
We have not found any records of SCOTTISH LAND & ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH LAND & ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as SCOTTISH LAND & ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH LAND & ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH LAND & ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH LAND & ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.