BUNCHREW ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUNCHREW ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC115393

Incorporation date

28/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redwood, 19 Culduthel Road, Inverness IV2 4AACopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1988)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon21/10/2025
Satisfaction of charge SC1153930005 in full
dot icon21/10/2025
Registration of charge SC1153930006, created on 2025-09-30
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon16/03/2022
Registration of charge SC1153930005, created on 2022-03-09
dot icon05/11/2021
Appointment of Mrs Camilla Rosemary Kidd as a director on 2021-11-05
dot icon04/11/2021
Termination of appointment of Louise Christabel Johnson as a director on 2021-11-04
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/05/2019
Registered office address changed from Robertson House Shore Street Inverness IV1 1NF to Redwood 19 Culduthel Road Inverness IV2 4AA on 2019-05-02
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/11/2016
Director's details changed for Leopold Thomas Fraser-Mackenzie on 2016-10-01
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2014
Annual return made up to 2014-10-27
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon18/10/2013
Appointment of Jethro Sandy Johnson as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon04/12/2012
Termination of appointment of Simon Fraser-Mackenzie as a director
dot icon04/12/2012
Termination of appointment of Simon Fraser-Mackenzie as a secretary
dot icon26/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 2011-09-20
dot icon08/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/10/2010
Registered office address changed from 2 Drummond Crescent Rosedene Business Centre Inverness Highland Region IV2 4QW on 2010-10-18
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mrs Louise Christabel Johnson on 2009-11-04
dot icon04/11/2009
Director's details changed for Leopold Thomas Fraser-Mackenzie on 2009-11-04
dot icon04/11/2009
Director's details changed for Simon Ord Fraser-Mackenzie on 2009-11-04
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from kingillie house kirkhill inverness IV5 7PU
dot icon09/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/11/2007
Return made up to 27/10/07; no change of members
dot icon17/11/2006
Return made up to 27/10/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon19/10/2005
Return made up to 27/10/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/12/2004
Return made up to 27/10/04; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon31/10/2003
Return made up to 27/10/03; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon15/11/2002
Return made up to 10/11/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon29/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon19/11/2001
Return made up to 10/11/01; full list of members
dot icon27/11/2000
Return made up to 10/11/00; full list of members
dot icon27/11/2000
Full accounts made up to 2000-02-28
dot icon03/12/1999
Return made up to 10/11/99; full list of members
dot icon29/11/1999
New director appointed
dot icon04/10/1999
Accounts for a small company made up to 1999-02-28
dot icon24/11/1998
Accounts for a small company made up to 1998-02-28
dot icon12/11/1998
Return made up to 10/11/98; no change of members
dot icon18/11/1997
Full accounts made up to 1997-02-28
dot icon18/11/1997
Return made up to 10/11/97; full list of members
dot icon22/08/1997
Partic of mort/charge *
dot icon05/12/1996
Return made up to 10/11/96; no change of members
dot icon28/11/1996
Full accounts made up to 1996-02-28
dot icon08/11/1996
Partic of mort/charge *
dot icon16/04/1996
Registered office changed on 16/04/96 from: 1 kempfield court dingwall ross-shire IV15 9RT
dot icon20/11/1995
Return made up to 10/11/95; no change of members
dot icon26/09/1995
Accounts for a small company made up to 1995-02-28
dot icon26/01/1995
Certificate of change of name
dot icon26/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-02-28
dot icon28/11/1994
Return made up to 10/11/94; full list of members
dot icon25/11/1994
Statement of affairs
dot icon25/11/1994
Ad 16/01/94--------- £ si 536@1=536 £ ic 2778/3314
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
£ nc 2778/3314 16/01/94
dot icon14/12/1993
Accounts for a small company made up to 1993-02-28
dot icon07/11/1993
Return made up to 10/11/93; no change of members
dot icon25/05/1993
Director resigned
dot icon31/03/1993
New director appointed
dot icon12/01/1993
Accounts for a small company made up to 1992-02-29
dot icon02/11/1992
Return made up to 10/11/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-02-28
dot icon25/11/1991
Return made up to 23/10/91; full list of members
dot icon26/07/1991
Director resigned
dot icon19/03/1991
Return made up to 10/11/90; no change of members
dot icon28/01/1991
Accounts for a small company made up to 1990-02-28
dot icon28/01/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon10/01/1990
Return made up to 10/11/89; full list of members
dot icon21/12/1989
New secretary appointed
dot icon22/09/1989
Miscellaneous
dot icon22/09/1989
Resolutions
dot icon22/09/1989
Resolutions
dot icon22/09/1989
Resolutions
dot icon22/09/1989
Resolutions
dot icon17/08/1989
Certificate of change of name
dot icon17/08/1989
Certificate of change of name
dot icon11/08/1989
Partic of mort/charge 9111
dot icon21/07/1989
Partic of mort/charge 8322
dot icon31/05/1989
Director resigned;new director appointed
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon31/05/1989
Registered office changed on 31/05/89 from: 24 castle street edinburgh EH2 3HT
dot icon25/05/1989
Resolutions
dot icon28/12/1988
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60M
-
0.00
293.85K
-
2022
24
1.67M
-
0.00
105.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Jethro Sandy
Director
06/10/2013 - Present
-
Kidd, Camilla Rosemary
Director
05/11/2021 - Present
-
Johnson, Louise Christabel
Director
28/08/1999 - 04/11/2021
-

Persons with Significant Control

2
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 BUNCHREW ESTATE COMPANY LIMITED

BUNCHREW ESTATE COMPANY LIMITED is an(a) Active company incorporated on 28/12/1988 with the registered office located at Redwood, 19 Culduthel Road, Inverness IV2 4AA. There are currently 2 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 BUNCHREW ESTATE COMPANY LIMITED?

toggle

BUNCHREW ESTATE COMPANY LIMITED is currently Active. It was registered on 28/12/1988 .

Where is BUNCHREW ESTATE COMPANY LIMITED located?

toggle

BUNCHREW ESTATE COMPANY LIMITED is registered at Redwood, 19 Culduthel Road, Inverness IV2 4AA.

What does BUNCHREW ESTATE COMPANY LIMITED do?

toggle

BUNCHREW ESTATE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUNCHREW ESTATE COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.