BUCCLEUCH COUNTRY (NV) LIMITED

BUCCLEUCH COUNTRY (NV) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUCCLEUCH COUNTRY (NV) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01077253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUCCLEUCH COUNTRY (NV) LIMITED?

    • (5111) /

    Where is BUCCLEUCH COUNTRY (NV) LIMITED located?

    Registered Office Address
    The Boughton Estate
    Estate Office Weekley
    NN16 9UP Kettering
    Northants
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCCLEUCH COUNTRY (NV) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUTRIVET LIMITEDOct 18, 1972Oct 18, 1972

    What are the latest accounts for BUCCLEUCH COUNTRY (NV) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for BUCCLEUCH COUNTRY (NV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Jan 19, 2011

    • Capital: GBP 3,999
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Michael Mcgrath as a secretary

    3 pagesAP03

    Termination of appointment of Vanessa Henderson as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Robertson as a director

    2 pagesTM01

    Termination of appointment of Ian Henderson as a director

    2 pagesTM01

    Appointment of Mr Julian Callum Lamont as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jul 31, 2009

    1 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jul 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    7 pages363s

    legacy

    pages363(287)

    Accounts made up to Jul 31, 2005

    1 pagesAA

    Who are the officers of BUCCLEUCH COUNTRY (NV) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Michael
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleauch Estates Limited Head Office
    Secretary
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleauch Estates Limited Head Office
    British151896040001
    LAMONT, Julian Callum
    Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    1
    Director
    Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    1
    ScotlandBritish56618420004
    HENDERSON, Vanessa Ann
    31 Broomlea
    TD5 7RB Kelso
    Roxburghshire
    Scotland
    Secretary
    31 Broomlea
    TD5 7RB Kelso
    Roxburghshire
    Scotland
    British45833240001
    LAZONBY, Helen Anne
    Holly Cottage 28 Bradley Road
    Bradley
    DN37 0AA Grimsby
    South Humberside
    Secretary
    Holly Cottage 28 Bradley Road
    Bradley
    DN37 0AA Grimsby
    South Humberside
    British4554840001
    HENDERSON, Ian Robert
    31 Broomlea
    TD5 7RB Kelso
    Roxburghshire The Borders
    Director
    31 Broomlea
    TD5 7RB Kelso
    Roxburghshire The Borders
    ScotlandBritish41575410001
    LAIDLAW, Frank
    Linden Lea 6 Halcombe Crescent
    TD4 6DA Earlston
    Berwickshire
    Director
    Linden Lea 6 Halcombe Crescent
    TD4 6DA Earlston
    Berwickshire
    British4554850002
    LAZONBY, Brian
    Holly Cottage
    28 Bradley Road
    DN37 0AA Grimsby
    Lincolnshire
    Director
    Holly Cottage
    28 Bradley Road
    DN37 0AA Grimsby
    Lincolnshire
    EnglandBritish21044780001
    MUNRO, George Clark
    7 Rose Crescent
    PH1 1NS Perth
    Perthshire
    Director
    7 Rose Crescent
    PH1 1NS Perth
    Perthshire
    British4554870001
    ROBERTSON, Andrew James
    18 Ailsa Street
    KA9 1RH Prestwick
    Ayrshire
    Director
    18 Ailsa Street
    KA9 1RH Prestwick
    Ayrshire
    ScotlandBritish109649810001
    SWINDLEHURST, Dennis
    60 Moor Close
    Killinghall
    HG3 2DZ Harrogate
    North Yorkshire
    Director
    60 Moor Close
    Killinghall
    HG3 2DZ Harrogate
    North Yorkshire
    British4554880001

    Does BUCCLEUCH COUNTRY (NV) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security dated 19TH june 1997 and presented for registration in scotland on 31ST october 1997
    Created On Oct 31, 1997
    Delivered On Nov 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All and whole area or piece of ground lying at hunters hall in the parish of kelso county of roxburgh. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 1997Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 29, 1993
    Delivered On Nov 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 01, 1993Registration of a charge (395)
    • Nov 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 06, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Depot building and adjoining. Ground at east side the trunk road A68 and south of plainfield terrace newtown st. Boswells roxburghshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    • Nov 25, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0