BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED

Register to unlock more data on OkredoRegister

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327090

Incorporation date

29/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian EH3 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
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 icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/06/2023
Confirmation statement made on 2023-06-29 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 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
Audit exemption statement of guarantee by parent company for 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 icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/12/2021
Satisfaction of charge 1 in full
dot icon02/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon02/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
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 icon29/06/2021
Confirmation statement made on 2021-06-29 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 icon29/06/2020
Confirmation statement made on 2020-06-29 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 icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon18/01/2019
Director's details changed for Mr Alexander Hay Laidlaw Smith on 2018-12-21
dot icon17/07/2018
Confirmation statement made on 2018-06-29 with updates
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 icon10/05/2018
Appointment of Mr James Alexander Kenneth Macleod as a director on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr David Howard Peck on 2018-05-10
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon13/11/2017
Statement of capital on 2017-10-27
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 icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Notification of Tarras Park Properties Limited as a person with significant control on 2016-04-06
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/06/2016
Full accounts made up to 2015-10-31
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon16/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-10-31
dot icon03/09/2013
Appointment of Alexander Hay Laidlaw Smith as a director
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-10-31
dot icon02/11/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon02/11/2012
Resolutions
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-10-31
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon17/11/2011
Resolutions
dot icon30/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-10-31
dot icon01/10/2010
Resolutions
dot icon19/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-10-31
dot icon21/06/2010
Resolutions
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-10-31
dot icon17/03/2009
Director's change of particulars / david peck / 09/03/2009
dot icon11/07/2008
Return made up to 29/06/08; full list of members
dot icon26/10/2007
Ad 10/10/07--------- £ si 210907@1=210907 £ ic 1/210908
dot icon26/10/2007
Nc inc already adjusted 10/10/07
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: 1 rutland court edinburgh midlothian EH3 8EY
dot icon26/09/2007
Accounting reference date extended from 30/06/08 to 31/10/08
dot icon26/09/2007
Director resigned
dot icon24/09/2007
Certificate of change of name
dot icon29/06/2007
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
29/06/2026
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

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
20/09/2007 - Present
86
Smith, Alexander Hay Laidlaw
Director
08/08/2013 - Present
48
Waugh, Nicholas Antony George
Director
20/09/2007 - 31/12/2025
46
Macleod, James Alexander Kenneth, Mr.
Secretary
20/09/2007 - Present
-

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 (SHERIFFHALL SOUTH) LIMITED

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED is an(a) Active company incorporated on 29/06/2007 with the registered office located at 27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian EH3 5DG. 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 PROPERTY (SHERIFFHALL SOUTH) LIMITED?

toggle

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED is currently Active. It was registered on 29/06/2007 .

Where is BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED located?

toggle

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

What does BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED do?

toggle

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

What is the latest filing for BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Nicholas Antony George Waugh as a director on 2025-12-31.