BUCCLEUCH ESTATES, LTD. (THE)
Overview
Company Name | BUCCLEUCH ESTATES, LTD. (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC012615 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUCCLEUCH ESTATES, LTD. (THE)?
- Activities of agricultural holding companies (64201) / Financial and insurance activities
Where is BUCCLEUCH ESTATES, LTD. (THE) located?
Registered Office Address | Buccleuch Weatherhouse Bowhill TD7 5ES Selkirk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BUCCLEUCH ESTATES, LTD. (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for BUCCLEUCH ESTATES, LTD. (THE)?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for BUCCLEUCH ESTATES, LTD. (THE)?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Change of details for The Mds Estates Ltd as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||||||
Registration of charge SC0126150077, created on Jan 10, 2025 | 10 pages | MR01 | ||||||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 46 pages | AA | ||||||
legacy | 66 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 2 pages | AGREEMENT2 | ||||||
Satisfaction of charge SC0126150072 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0126150071 in full | 1 pages | MR04 | ||||||
Registration of charge SC0126150075, created on Jun 11, 2024 | 9 pages | MR01 | ||||||
| ||||||||
Registration of charge SC0126150076, created on Jun 11, 2024 | 8 pages | MR01 | ||||||
| ||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge SC0126150068 in full | 1 pages | MR04 | ||||||
Termination of appointment of Elizabeth Marian Frances Scott as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Oct 31, 2022 | 52 pages | AA | ||||||
Full accounts made up to Oct 31, 2021 | 52 pages | AA | ||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge SC0126150073 in full | 1 pages | MR04 | ||||||
Registration of charge SC0126150074, created on May 06, 2022 | 13 pages | MR01 | ||||||
Satisfaction of charge SC0126150061 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0126150064 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 56 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0126150062 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 57 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0126150063 in full | 1 pages | MR04 | ||||||
Who are the officers of BUCCLEUCH ESTATES, LTD. (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Jonathan Scott | Secretary | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | 281570470001 | |||||||
HIGGINS, Bernard | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | Scotland | British | Ceo | 255520470001 | ||||
MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles, Lord | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | England | British | Company Director | 76681810014 | ||||
SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch | Director | Dabton Dabton DG3 5AR Thornhill Dumfriesshire | United Kingdom | British | Director | 533100004 | ||||
SCOTT, Walter John Francis, Earl Of Dalkeith | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | Scotland | British | Student | 126334820002 | ||||
MCGRATH, Michael James | Secretary | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch United Kingdom | British | 61790430001 | ||||||
MILLAR, Alastair Sturrock | Secretary | 4 Weatherhouse Cottages TD7 5HE Selkirk Selkirkshire | British | 276140002 | ||||||
CLARKE, Michael Drummond | Director | Nether Stewarton Eddleston EH45 8PP Peebles | United Kingdom | British | Chartered Surveyor | 89140100001 | ||||
DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John | Director | Bowhill TD7 5ET Selkirk | British | Director | 533090003 | |||||
GALBRAITH, James Muir Galloway | Director | Rawflat Ancrum TD8 6UW Jedburgh | British | 276160001 | ||||||
GLEN, John Ronald Kerr | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | Scotland | British | Chief Executive | 134679420002 | ||||
HIGGINS, Bernard | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch United Kingdom | United Kingdom | British | Non-Executive Director | 173983310001 | ||||
SCOTT, Elizabeth Marian Frances, Duches Of Buccleuch | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | England | British | Company Director | 25377600002 | ||||
SCOTT, William Henry John Mantagu Douglas, Lord | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | Turkey | British | Publisher | 105616890001 | ||||
SCOTT PLUMMER, Patrick Joseph | Director | Mainhouse TD5 8AA Kelso Roxburghshire | United Kingdom | British | Chartered Accountant | 295090001 | ||||
THE DUCHESS OF BUCCLEUCH, Her Grace | Director | Bowhill TD7 5ET Selkirk Selkirkshire | British | Director | 42184170002 | |||||
THE DUCHESS OF BUCCLEUCH, Jane, Her Grace | Director | Bowhill TD7 5ET Selkirk Selkirkshire | United Kingdom | British | Company Director | 42184170003 | ||||
WALSH, Pauline Mary | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch United Kingdom | United Kingdom | Irish | Director | 150884660002 |
Who are the persons with significant control of BUCCLEUCH ESTATES, LTD. (THE)?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mds Group Investments Ltd | Apr 06, 2016 | Weekley NN16 9UP Kettering Buccleuch Property Estate Office Northants England | No | ||||
| |||||||
Natures of Control
|
Does BUCCLEUCH ESTATES, LTD. (THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 10, 2025 Delivered On Jan 24, 2025 | Outstanding | ||
Brief description (First) all and whole (one) the property known as huntlaw and muirfield farm, forming part of the drinkstone estate, hawick, being part and portion of the land registered in the land register of scotland under title number ROX13771. (Two) all and any minerals beneath the said property being part and portion of the titles (I) all and whole the subjects described in the disposition by the buccleuch estates limited in favour of the boughton estates limited dated 10 june 2004 and recorded in the division of the general register of sasines for the county of midlothian on 19 august 2004; and (ii)all and whole the subjects described in the disposition by the buccleuch estates limited in favour of the boughton estates limited dated 10 june 2004 and recorded in the division of the general register of sasines for the county of roxburgh on 17 august 2004 the subjects (one) and (two) all as shown shaded pink on the plan 1, plan 2 and plan 3 annexed and executed as relative to the instrument accompanying the MR01 form. (Second) all and whole (one) the subjects known as and forming huntlaw farmhouse & steadings, denholm, hatwick, which subjects are part and portion of the subjects known as and forming the drinkstone estate, hatwick being the subjects registered in the land register of scotland under title number ROX13771. (Two) all and any minerals beneath the said subjects being part and portion of the titles (I) all and whole the subjects described in the disposition by the buccleuch estates limited in favour of the boughton estates limited dated 10 june 2024 and recorded in the division of the general register of sasines for the county of midlothian on 19 august 2024; and (ii) all and whole the subjects described in the disposition by the buccleuch estates limited in favour of the boughton estates limited dated 10 june 2004 and recorded in the division of the general register of sasines for the county of roxburgh on 17 august 2004, the subjects (one) and (two) all as shown shaded pink on the plan 4 annexed and executed as relative to the instrument accompanying the MR01 form. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 11, 2024 Delivered On Jul 01, 2024 | Outstanding | ||
Brief description All and whole that area of ground at glenmanna sanquhar in the county of dumfries shown colourd pink on the plan title no DMF31156. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 11, 2024 Delivered On Jul 01, 2024 | Outstanding | ||
Brief description Whole area of ground at chanlockfoot sanquhar in the county of dumfries coloured pink on teh plan title number DMF31156. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 06, 2022 Delivered On May 09, 2022 | Outstanding | ||
Brief description Subjects at northhouse, bowanhill and linhope by hawick in the county of roxburgh undergoing registration in the land register of scotland under title number ROX17301 under exception of the subjects shaded green on the plan annexed to the security instrument. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 08, 2021 Delivered On Oct 15, 2021 | Satisfied | ||
Brief description All and whole subjects by hawick in the county of roxburgh. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2021 Delivered On Apr 02, 2021 | Satisfied | ||
Brief description All and whole that area of ground at glenmanna, sanquhar forming part of the subjects currently undergoing registration in the land register of scotland under title number DMF31156 as more particularly described in the instrument. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2021 Delivered On Apr 02, 2021 | Satisfied | ||
Brief description All and whole that area of ground at chanlockfoot, sanquhar forming part and portion of the subjects undergoing registration in the land register of scotland under title number DMF31156 as more particularly described in the instrument. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 12, 2019 Delivered On Feb 15, 2019 | Outstanding | ||
Brief description Ground comprising land at hopsrig in the parish of westerkirk and county of dumfries. DMF28914. Please see plan for further information. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 19, 2018 Delivered On Jun 20, 2018 | Outstanding | ||
Brief description All and whole that area of ground at corse hill, sanquhar in the county of dumfries shown delineated and coloured in red on the plan annexed and executed as relative hereto and forming part and portion of all and whole the lands and others in the said county described in and disponed by disposition by the duke of buccleuch and queensberry in favour of the buccleuch estates limited dated 23 november and recorded in the division of the general register of sasines applicable to the county of dumfries on 21 december both 1932.. (for further information please see the instrument). | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 17, 2017 Delivered On Apr 19, 2017 | Satisfied | ||
Brief description All and whole the subjects at queensberry brea, dumfries, which subjects form part and portion of those subjects at queensberry park, thornhill, registered in the land register of scotland under title number DMF16328. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 21, 2016 Delivered On Dec 30, 2016 | Outstanding | ||
Brief description All and whole the area of ground near wanlockhead shown outlined in red on the plan annexed and signed as relative to the instrument. For more details please refer to the instrument. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 21, 2016 Delivered On Dec 30, 2016 | Outstanding | ||
Brief description All and whole (I) the area of ground comprising land at auchengruith, duntercleuch, brandleys, clackleith and clenries shown shaded pink on the plan annexed and executed as relative to the instrument which comprises part and portion of the subjects currently undergoing voluntary registration in the land register of scotland under title number DMF27328, (ii) the whole subjects registered in the land register of scotland under title number DMF17493, and (iii) the whole subjects registered in the land register of scotland under title number DMF18360. For more details please refer to the instrument. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 28, 2016 Delivered On Dec 19, 2016 | Satisfied | ||
Brief description Subjects at cockplay in the county of dumfries. Please refer to map for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 09, 2015 Delivered On Nov 25, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 21, 2015 Delivered On Aug 01, 2015 | Satisfied | ||
Brief description Part of lands and estate of eskdale and liddesdale, in the county of dumfries. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 20, 2015 Delivered On Aug 01, 2015 | Satisfied | ||
Brief description Part of the land and estate of eckford, in the county of roxburgh. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 20, 2015 Delivered On Aug 01, 2015 | Satisfied | ||
Brief description Part of the lands and estate of drinkstone, in the county of roxburgh. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 28, 2014 Delivered On May 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 14, 2013 Delivered On Dec 05, 2013 | Satisfied | ||
Brief description Area of land extending to 2.429 acres situated at wester cowden dalkeith MID149626. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 28, 2012 Delivered On Oct 03, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the farm and lands of mossknowe and brockwoodlees with loophill in the county of dumfries see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 28, 2012 Delivered On Oct 03, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the lands and others situated in the parish of castleton in the county of roxburgh and in the parishes of eskdalemuir westerkirk ewes langholm and canonbie in the county of dumfries. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 28, 2012 Delivered On Oct 03, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars (I) area of ground at thomas telford road langholm (ii) holmhead cottages langholm (iii) land at broomholmshiels farm langholm (iv) beanntrai, langham (v) 2 north liddle street newcastleton (vi) subjects at broomholmshield broomholm holms and rashiel langholm (vii) subjects at priorslynn cottage canonbie and (viii) former tourist information centre at townhead kilngreen langholm. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 24, 2012 Delivered On May 31, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects forming easter wooden, wester wooden and mosstower farms which subjects form part and portion of all and whole the lands and estate of eckford please see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 09, 2011 Delivered On Aug 24, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects forming easter wooden, wester wooden and mosstower farms eckford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 27, 2010 Delivered On Nov 11, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Drinkstone estate and eckford estate roxburgh. | ||||
Persons Entitled
| ||||
Transactions
|
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