BUCCLEUCH ESTATES, LTD. (THE)

Register to unlock more data on OkredoRegister

BUCCLEUCH ESTATES, LTD. (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC012615

Incorporation date

22/03/1923

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Buccleuch Weatherhouse, Bowhill, Selkirk TD7 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1923)
dot icon19/03/2026
Change of details for Mds Group Investments Ltd as a person with significant control on 2025-01-31
dot icon20/02/2026
Registration of charge SC0126150080, created on 2026-02-16
dot icon06/08/2025
Registration of charge SC0126150079, created on 2025-08-01
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon04/07/2025
Satisfaction of charge SC0126150075 in full
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon11/04/2025
Registration of charge SC0126150078, created on 2025-04-09
dot icon26/02/2025
Change of details for The Mds Estates Ltd as a person with significant control on 2025-01-31
dot icon24/01/2025
Registration of charge SC0126150077, created on 2025-01-10
dot icon22/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon22/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon22/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon22/07/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon10/07/2024
Satisfaction of charge SC0126150072 in full
dot icon10/07/2024
Satisfaction of charge SC0126150071 in full
dot icon01/07/2024
Registration of charge SC0126150075, created on 2024-06-11
dot icon01/07/2024
Registration of charge SC0126150076, created on 2024-06-11
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon17/05/2023
Satisfaction of charge SC0126150068 in full
dot icon10/05/2023
Termination of appointment of Elizabeth Marian Frances Scott as a director on 2023-04-30
dot icon05/05/2023
Full accounts made up to 2022-10-31
dot icon27/07/2022
Full accounts made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon11/05/2022
Satisfaction of charge SC0126150073 in full
dot icon09/05/2022
Registration of charge SC0126150074, created on 2022-05-06
dot icon06/12/2021
Satisfaction of charge SC0126150061 in full
dot icon06/12/2021
Satisfaction of charge SC0126150062 in full
dot icon06/12/2021
Satisfaction of charge SC0126150063 in full
dot icon06/12/2021
Satisfaction of charge SC0126150064 in full
dot icon06/12/2021
Satisfaction of charge 56 in full
dot icon06/12/2021
Satisfaction of charge 57 in full
dot icon06/12/2021
Satisfaction of charge 58 in full
dot icon16/11/2021
Termination of appointment of William Henry John Mantagu Douglas Scott as a director on 2021-10-31
dot icon15/10/2021
Registration of charge SC0126150073, created on 2021-10-08
dot icon15/09/2021
Satisfaction of charge SC0126150060 in full
dot icon14/09/2021
Satisfaction of charge SC0126150065 in full
dot icon09/09/2021
Satisfaction of charge 23 in full
dot icon22/07/2021
Full accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon15/04/2021
Director's details changed for Earl of Dalkieth Walter John Francis Scott on 2021-04-14
dot icon15/04/2021
Director's details changed for Duches of Buccleuch Elizabeth Marian Frances Scott on 2021-04-14
dot icon15/04/2021
Director's details changed for Lord William Henry John Mantagu Douglas Scott on 2021-04-14
dot icon02/04/2021
Registration of charge SC0126150071, created on 2021-03-29
dot icon02/04/2021
Registration of charge SC0126150072, created on 2021-03-29
dot icon01/04/2021
Termination of appointment of Michael James Mcgrath as a secretary on 2021-03-31
dot icon01/04/2021
Appointment of Mr Jonathan Scott Alexander as a secretary on 2021-04-01
dot icon29/10/2020
Full accounts made up to 2019-10-31
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon21/11/2019
Satisfaction of charge 44 in full
dot icon19/07/2019
Full accounts made up to 2018-10-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/03/2019
Termination of appointment of John Ronald Kerr Glen as a director on 2019-03-01
dot icon19/02/2019
Appointment of Mr Bernard Higgins as a director on 2019-02-19
dot icon15/02/2019
Registration of charge SC0126150070, created on 2019-02-12
dot icon20/06/2018
Registration of charge SC0126150069, created on 2018-06-19
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon17/05/2018
Full accounts made up to 2017-10-31
dot icon18/07/2017
Full accounts made up to 2016-10-31
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon19/04/2017
Registration of charge SC0126150068, created on 2017-04-17
dot icon30/03/2017
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 2017-03-30
dot icon30/12/2016
Registration of charge SC0126150067, created on 2016-12-21
dot icon30/12/2016
Registration of charge SC0126150066, created on 2016-12-21
dot icon20/12/2016
Termination of appointment of Pauline Mary Walsh as a director on 2016-12-08
dot icon20/12/2016
Termination of appointment of Bernard Higgins as a director on 2016-12-08
dot icon19/12/2016
Registration of charge SC0126150065, created on 2016-11-28
dot icon22/06/2016
Group of companies' accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon25/11/2015
Registration of charge SC0126150064, created on 2015-11-09
dot icon19/08/2015
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 2015-08-19
dot icon18/08/2015
Satisfaction of charge 53 in full
dot icon18/08/2015
Satisfaction of charge 55 in full
dot icon18/08/2015
Satisfaction of charge 54 in full
dot icon01/08/2015
Registration of charge SC0126150061, created on 2015-07-20
dot icon01/08/2015
Registration of charge SC0126150062, created on 2015-07-20
dot icon01/08/2015
Registration of charge SC0126150063, created on 2015-07-21
dot icon09/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-07
dot icon24/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon21/05/2015
Group of companies' accounts made up to 2014-10-31
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Change of share class name or designation
dot icon25/02/2015
Satisfaction of charge 47 in full
dot icon25/02/2015
Satisfaction of charge 39 in full
dot icon25/02/2015
Satisfaction of charge 45 in full
dot icon25/02/2015
Satisfaction of charge 49 in full
dot icon25/02/2015
Satisfaction of charge 37 in full
dot icon25/02/2015
Satisfaction of charge 46 in full
dot icon25/02/2015
Satisfaction of charge 38 in full
dot icon25/02/2015
Satisfaction of charge 40 in full
dot icon25/02/2015
Satisfaction of charge 42 in full
dot icon25/02/2015
Satisfaction of charge 41 in full
dot icon25/02/2015
Satisfaction of charge 50 in full
dot icon25/02/2015
Satisfaction of charge 51 in full
dot icon25/02/2015
Satisfaction of charge 48 in full
dot icon24/02/2015
Satisfaction of charge 29 in full
dot icon24/02/2015
Satisfaction of charge 31 in full
dot icon24/02/2015
Satisfaction of charge 33 in full
dot icon24/02/2015
Satisfaction of charge 27 in full
dot icon24/02/2015
Satisfaction of charge 34 in full
dot icon24/02/2015
Satisfaction of charge 36 in full
dot icon24/02/2015
Satisfaction of charge 28 in full
dot icon24/02/2015
Satisfaction of charge 32 in full
dot icon24/02/2015
Satisfaction of charge 35 in full
dot icon19/02/2015
Satisfaction of charge 5 in full
dot icon19/02/2015
Satisfaction of charge 8 in full
dot icon19/02/2015
Satisfaction of charge 10 in full
dot icon19/02/2015
Satisfaction of charge 11 in full
dot icon19/02/2015
Satisfaction of charge 12 in full
dot icon19/02/2015
Satisfaction of charge 7 in full
dot icon19/02/2015
Satisfaction of charge 24 in full
dot icon19/02/2015
Satisfaction of charge 25 in full
dot icon19/02/2015
Satisfaction of charge 20 in full
dot icon19/02/2015
Satisfaction of charge 26 in full
dot icon19/02/2015
Satisfaction of charge 13 in full
dot icon19/02/2015
Satisfaction of charge 14 in full
dot icon19/02/2015
Satisfaction of charge 16 in full
dot icon19/02/2015
Satisfaction of charge 15 in full
dot icon19/02/2015
Satisfaction of charge 18 in full
dot icon19/02/2015
Satisfaction of charge 17 in full
dot icon19/02/2015
Satisfaction of charge 19 in full
dot icon19/02/2015
Satisfaction of charge 22 in full
dot icon19/02/2015
Satisfaction of charge 21 in full
dot icon12/02/2015
Satisfaction of charge 3 in full
dot icon12/02/2015
Satisfaction of charge 4 in full
dot icon05/02/2015
Satisfaction of charge 1 in full
dot icon19/11/2014
Satisfaction of charge SC0126150059 in full
dot icon29/10/2014
Termination of appointment of Patrick Joseph Scott Plummer as a director on 2014-10-07
dot icon15/07/2014
Director's details changed for Mr John Ronald Kerr Glen on 2014-07-15
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/05/2014
Registration of charge 0126150060
dot icon25/04/2014
Group of companies' accounts made up to 2013-10-31
dot icon05/12/2013
Registration of charge 0126150059
dot icon20/11/2013
Appointment of Mrs Pauline Mary Walsh as a director
dot icon11/10/2013
Satisfaction of charge 52 in full
dot icon20/09/2013
Registered office address changed from , Weatherhouse Bowhill, Selkirk, TD7 5ES, Scotland on 2013-09-20
dot icon14/08/2013
Registered office address changed from , Head Office, Weatherhouse, Bowhill, Selkirk, TD7 5ES on 2013-08-14
dot icon21/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon14/03/2013
Resolutions
dot icon28/11/2012
Appointment of Mr Bernard Higgins as a director
dot icon09/10/2012
Resolutions
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 56
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 57
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 58
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 55
dot icon04/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon07/03/2012
Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 2012-03-01
dot icon15/12/2011
Secretary's details changed for Mr Michael James Mcgrath on 2011-07-01
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 54
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Jane the Duchess of Buccleuch as a director
dot icon17/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon23/11/2010
Duplicate mortgage certificatecharge no:53
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 53
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 52
dot icon30/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/06/2010
Director's details changed for Earl of Dalkeith Walter John Francis Scott on 2010-06-07
dot icon30/06/2010
Director's details changed for Her Grace the Duchess of Buccleuch on 2010-06-07
dot icon30/06/2010
Director's details changed for The Duke of Buccleuch Richard W J M Scott on 2010-06-07
dot icon29/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon29/06/2010
Director's details changed for Lord William Henry John Mantagu Douglas Scott on 2010-06-07
dot icon21/06/2010
Resolutions
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 50
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 48
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 51
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 46
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 47
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 49
dot icon03/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 43
dot icon10/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon18/06/2009
Return made up to 07/06/09; full list of members
dot icon25/11/2008
Appointment terminated director michael clarke
dot icon25/11/2008
Director appointed mr john ronald kerr glen
dot icon28/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon01/07/2008
Return made up to 07/06/08; full list of members
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 45
dot icon05/12/2007
New director appointed
dot icon01/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon09/10/2007
Director resigned
dot icon27/07/2007
Group of companies' accounts made up to 2006-10-31
dot icon28/06/2007
Return made up to 07/06/07; full list of members
dot icon02/03/2007
Partic of mort/charge *
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon17/11/2006
Auditor's resignation
dot icon31/08/2006
Group of companies' accounts made up to 2005-10-31
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon27/07/2005
Group of companies' accounts made up to 2004-10-31
dot icon01/07/2005
Return made up to 07/06/05; full list of members
dot icon24/06/2005
Director's particulars changed
dot icon08/06/2005
New director appointed
dot icon04/11/2004
Registered office changed on 04/11/04 from:\head office, weatfierhouse, bowhill, selkirk TD7 5ES
dot icon01/11/2004
Registered office changed on 01/11/04 from:\thornhall house, dalkeith, midlothian, EH22 2NQ
dot icon27/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon01/07/2004
Return made up to 07/06/04; full list of members
dot icon01/04/2004
Partic of mort/charge *
dot icon27/11/2003
Director resigned
dot icon17/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon21/06/2003
Return made up to 07/06/03; full list of members
dot icon06/05/2003
Dec mort/charge *
dot icon06/02/2003
Partic of mort/charge *
dot icon30/01/2003
Partic of mort/charge *
dot icon30/01/2003
Partic of mort/charge *
dot icon30/01/2003
Partic of mort/charge *
dot icon30/01/2003
Partic of mort/charge *
dot icon17/01/2003
Partic of mort/charge *
dot icon16/01/2003
Partic of mort/charge *
dot icon16/01/2003
Partic of mort/charge *
dot icon16/01/2003
Partic of mort/charge *
dot icon16/01/2003
Partic of mort/charge *
dot icon04/12/2002
Partic of mort/charge *
dot icon29/11/2002
Partic of mort/charge *
dot icon08/10/2002
Partic of mort/charge *
dot icon08/08/2002
Partic of mort/charge *
dot icon08/08/2002
Partic of mort/charge *
dot icon16/07/2002
Partic of mort/charge *
dot icon25/06/2002
Partic of mort/charge *
dot icon17/06/2002
Return made up to 07/06/02; full list of members
dot icon17/06/2002
Group of companies' accounts made up to 2001-10-31
dot icon01/03/2002
Partic of mort/charge *
dot icon01/03/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon06/02/2002
Partic of mort/charge *
dot icon23/01/2002
Partic of mort/charge *
dot icon06/11/2001
Partic of mort/charge *
dot icon04/07/2001
Return made up to 07/06/01; full list of members
dot icon04/07/2001
Group of companies' accounts made up to 2000-10-31
dot icon18/01/2001
Partic of mort/charge *
dot icon14/12/2000
Partic of mort/charge *
dot icon05/12/2000
Partic of mort/charge *
dot icon29/11/2000
Partic of mort/charge *
dot icon29/11/2000
Partic of mort/charge *
dot icon29/11/2000
Partic of mort/charge *
dot icon29/11/2000
Partic of mort/charge *
dot icon16/11/2000
Partic of mort/charge *
dot icon30/10/2000
Partic of mort/charge *
dot icon30/10/2000
Partic of mort/charge *
dot icon30/08/2000
Partic of mort/charge *
dot icon06/07/2000
Partic of mort/charge *
dot icon06/07/2000
Partic of mort/charge *
dot icon22/06/2000
Full group accounts made up to 1999-10-31
dot icon15/06/2000
Return made up to 07/06/00; full list of members
dot icon14/06/1999
Full group accounts made up to 1998-10-31
dot icon14/06/1999
Return made up to 07/06/99; no change of members
dot icon18/12/1998
New secretary appointed
dot icon18/12/1998
Secretary resigned
dot icon23/06/1998
Return made up to 07/06/98; full list of members
dot icon23/06/1998
Full group accounts made up to 1997-10-31
dot icon20/06/1997
Return made up to 07/06/97; change of members
dot icon20/06/1997
Full group accounts made up to 1996-10-31
dot icon13/06/1997
New director appointed
dot icon06/08/1996
Memorandum and Articles of Association
dot icon08/07/1996
£ ic 500000/420000 01/07/96 £ sr 80000@1=80000
dot icon26/06/1996
Full group accounts made up to 1995-10-31
dot icon26/06/1996
Return made up to 07/06/96; no change of members
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon23/06/1995
Full group accounts made up to 1994-10-31
dot icon23/06/1995
Return made up to 07/06/95; full list of members
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Full group accounts made up to 1993-10-31
dot icon24/06/1994
Return made up to 07/06/94; no change of members
dot icon01/07/1993
Return made up to 07/06/93; no change of members
dot icon01/07/1993
Full group accounts made up to 1992-10-31
dot icon25/06/1992
Return made up to 07/06/92; full list of members
dot icon25/06/1992
Full group accounts made up to 1991-10-31
dot icon17/07/1991
Full accounts made up to 1990-10-31
dot icon03/07/1991
Return made up to 07/06/91; full list of members
dot icon29/06/1990
Auditor's resignation
dot icon26/06/1990
Return made up to 07/06/90; full list of members
dot icon26/06/1990
Full accounts made up to 1989-10-31
dot icon05/06/1990
Partic of mort/charge 6022
dot icon05/06/1990
Auditor's resignation
dot icon19/07/1989
Return made up to 16/06/89; full list of members
dot icon19/07/1989
Full accounts made up to 1988-10-31
dot icon19/07/1988
Return made up to 15/07/88; full list of members
dot icon19/07/1988
Full accounts made up to 1987-10-31
dot icon22/07/1987
Return made up to 14/07/87; full list of members
dot icon22/07/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Return made up to 09/07/86; full list of members
dot icon10/07/1986
Full accounts made up to 1985-10-31
dot icon22/03/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott Plummer, Patrick Joseph
Director
01/12/2006 - 07/10/2014
19
Higgins, Bernard
Director
19/02/2019 - Present
34
Higgins, Bernard
Director
29/10/2012 - 08/12/2016
34
Scott, Walter John Francis, Earl Of Dalkeith
Director
01/11/2007 - Present
1
Clarke, Michael Drummond
Director
01/12/2006 - 31/10/2008
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCCLEUCH ESTATES, LTD. (THE)

BUCCLEUCH ESTATES, LTD. (THE) is an(a) Active company incorporated on 22/03/1923 with the registered office located at Buccleuch Weatherhouse, Bowhill, Selkirk TD7 5ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCCLEUCH ESTATES, LTD. (THE)?

toggle

BUCCLEUCH ESTATES, LTD. (THE) is currently Active. It was registered on 22/03/1923 .

Where is BUCCLEUCH ESTATES, LTD. (THE) located?

toggle

BUCCLEUCH ESTATES, LTD. (THE) is registered at Buccleuch Weatherhouse, Bowhill, Selkirk TD7 5ES.

What does BUCCLEUCH ESTATES, LTD. (THE) do?

toggle

BUCCLEUCH ESTATES, LTD. (THE) operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for BUCCLEUCH ESTATES, LTD. (THE)?

toggle

The latest filing was on 19/03/2026: Change of details for Mds Group Investments Ltd as a person with significant control on 2025-01-31.