BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC502742

Incorporation date

08/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Silvermills Court Henderson Place Lane, Edinburgh EH3 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon02/01/2026
Termination of appointment of Nicholas Antony George Waugh as a director on 2025-12-31
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
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon16/07/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon05/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon05/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon05/05/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon15/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon05/02/2023
Termination of appointment of Louise Carrie as a director on 2023-02-06
dot icon27/07/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon27/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon27/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon27/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon02/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon02/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon02/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon02/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon02/11/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon02/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon29/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon29/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon01/08/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon19/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon19/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon19/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon18/01/2019
Director's details changed for Mr Alexander Hay Laidlaw Smith on 2018-12-21
dot icon07/06/2018
Appointment of Ms Louise Carrie as a director on 2018-06-07
dot icon31/05/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon31/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon31/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon31/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon11/05/2018
Appointment of Mr James Alexander Kenneth Macleod as a director on 2018-05-10
dot icon11/05/2018
Director's details changed for Mr David Howard Peck on 2018-05-10
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon18/07/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon18/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon18/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon18/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon16/09/2016
Resolutions
dot icon13/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon15/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/08/2015
Current accounting period shortened from 2016-04-30 to 2015-10-31
dot icon14/05/2015
Appointment of James Alexander Kenneth Macleod as a secretary on 2015-04-08
dot icon14/05/2015
Appointment of Alexander Hay Laidlaw Smith as a director on 2015-04-08
dot icon14/05/2015
Appointment of Mr Nicholas Antony George Waugh as a director on 2015-04-08
dot icon14/05/2015
Appointment of Mr David Howard Peck as a director on 2015-04-08
dot icon14/05/2015
Termination of appointment of John Neilson Kerr as a director on 2015-04-08
dot icon14/05/2015
Termination of appointment of Simon Thomas David Brown as a director on 2015-04-08
dot icon08/04/2015
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
08/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, James Alexander Kenneth
Director
10/05/2018 - Present
63
Peck, David Howard
Director
08/04/2015 - Present
86
Smith, Alexander Hay Laidlaw
Director
08/04/2015 - Present
48
Waugh, Nicholas Antony George
Director
08/04/2015 - 31/12/2025
46
Carrie, Louise
Director
06/06/2018 - 05/02/2023
-

Persons with Significant Control

0

No PSC data available.

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 PROPERTY DEVELOPMENT (SCOTLAND) LIMITED

BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED is an(a) Active company incorporated on 08/04/2015 with the registered office located at 27 Silvermills Court Henderson Place Lane, Edinburgh EH3 5DG. There are currently 3 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 PROPERTY DEVELOPMENT (SCOTLAND) LIMITED?

toggle

BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED is currently Active. It was registered on 08/04/2015 .

Where is BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED located?

toggle

BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED is registered at 27 Silvermills Court Henderson Place Lane, Edinburgh EH3 5DG.

What does BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED do?

toggle

BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.