BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED

Register to unlock more data on OkredoRegister

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341348

Incorporation date

14/04/2008

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 14/04/2008)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no 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 icon21/04/2025
Confirmation statement made on 2025-04-14 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 icon18/04/2024
Confirmation statement made on 2024-04-14 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 2023-04-14 with no updates
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 icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon12/10/2021
Satisfaction of charge 1 in full
dot icon20/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon20/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon14/04/2021
Confirmation statement made on 2021-04-14 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 icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon19/07/2019
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 2019-04-14 with updates
dot icon22/01/2019
Director's details changed for Mr Alexander Hay Laidlaw Smith on 2018-12-21
dot icon21/06/2018
Statement of capital on 2018-06-21
dot icon21/06/2018
Statement by Directors
dot icon21/06/2018
Solvency Statement dated 07/06/18
dot icon21/06/2018
Resolutions
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 icon19/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon20/11/2017
Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES to 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 2017-11-20
dot icon17/11/2017
Notification of Tarras Park Properties (North) Ltd as a person with significant control on 2017-10-27
dot icon17/11/2017
Cessation of The Buccleuch Estates Ltd as a person with significant control on 2017-10-27
dot icon17/11/2017
Appointment of Mr David Howard Peck as a director on 2017-10-27
dot icon17/11/2017
Appointment of Mr James Alexander Kenneth Macleod as a secretary on 2017-10-27
dot icon17/11/2017
Termination of appointment of Michael Mcgrath as a secretary on 2017-10-27
dot icon18/07/2017
Total exemption full 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 icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/06/2016
Full accounts made up to 2015-10-31
dot icon21/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-10-31
dot icon16/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon07/11/2014
Memorandum and Articles of Association
dot icon07/11/2014
Resolutions
dot icon25/04/2014
Full accounts made up to 2013-10-31
dot icon17/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/08/2013
Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 2013-08-14
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-10-31
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-10-31
dot icon17/05/2011
Full accounts made up to 2010-10-31
dot icon04/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon02/02/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/12/2009
Appointment of Michael Mcgrath as a secretary
dot icon21/12/2009
Termination of appointment of As Company Services Limited as a secretary
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon14/12/2009
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 2009-12-14
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2009
Secretary's details changed for As Company Services Limited on 2009-10-01
dot icon21/08/2009
Return made up to 14/04/09; full list of members
dot icon31/10/2008
Director appointed alexander hay laidlaw smith
dot icon31/10/2008
Director appointed nicholas antony george waugh
dot icon31/10/2008
Appointment terminated director john kerr
dot icon31/10/2008
Appointment terminated director as director LIMITED
dot icon31/10/2008
Resolutions
dot icon31/10/2008
Gbp nc 100/1000\28/10/08
dot icon09/10/2008
Director appointed john neilson kerr
dot icon08/10/2008
Certificate of change of name
dot icon14/04/2008
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
14/04/2026
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

4
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
27/10/2017 - Present
86
Smith, Alexander Hay Laidlaw
Director
28/10/2008 - Present
48
Waugh, Nicholas Antony George
Director
28/10/2008 - 31/12/2025
46

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 (NEWTOWN ST BOSWELLS) LIMITED

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED is an(a) Active company incorporated on 14/04/2008 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 (NEWTOWN ST BOSWELLS) LIMITED?

toggle

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED is currently Active. It was registered on 14/04/2008 .

Where is BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED located?

toggle

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

What does BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED do?

toggle

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

What is the latest filing for BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.