BUCCLEUCH ESTATES, LTD. (THE)

BUCCLEUCH ESTATES, LTD. (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUCCLEUCH ESTATES, LTD. (THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC012615
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for BUCCLEUCH ESTATES, LTD. (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for BUCCLEUCH ESTATES, LTD. (THE)?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for BUCCLEUCH ESTATES, LTD. (THE)?

    Filings
    DateDescriptionDocumentType

    Change of details for The Mds Estates Ltd as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Registration of charge SC0126150077, created on Jan 10, 2025

    10 pagesMR01

    Audit exemption subsidiary accounts made up to Oct 31, 2023

    46 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Satisfaction of charge SC0126150072 in full

    1 pagesMR04

    Satisfaction of charge SC0126150071 in full

    1 pagesMR04

    Registration of charge SC0126150075, created on Jun 11, 2024

    9 pagesMR01
    Annotations
    DateAnnotation
    Jul 05, 2024Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500

    Registration of charge SC0126150076, created on Jun 11, 2024

    8 pagesMR01
    Annotations
    DateAnnotation
    Jul 05, 2024Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC0126150068 in full

    1 pagesMR04

    Termination of appointment of Elizabeth Marian Frances Scott as a director on Apr 30, 2023

    1 pagesTM01

    Full accounts made up to Oct 31, 2022

    52 pagesAA

    Full accounts made up to Oct 31, 2021

    52 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC0126150073 in full

    1 pagesMR04

    Registration of charge SC0126150074, created on May 06, 2022

    13 pagesMR01

    Satisfaction of charge SC0126150061 in full

    1 pagesMR04

    Satisfaction of charge SC0126150064 in full

    1 pagesMR04

    Satisfaction of charge 56 in full

    1 pagesMR04

    Satisfaction of charge SC0126150062 in full

    1 pagesMR04

    Satisfaction of charge 57 in full

    1 pagesMR04

    Satisfaction of charge SC0126150063 in full

    1 pagesMR04

    Who are the officers of BUCCLEUCH ESTATES, LTD. (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Jonathan Scott
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Secretary
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    281570470001
    HIGGINS, Bernard
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    ScotlandBritishCeo255520470001
    MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles, Lord
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    EnglandBritishCompany Director76681810014
    SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch
    Dabton
    Dabton
    DG3 5AR Thornhill
    Dumfriesshire
    Director
    Dabton
    Dabton
    DG3 5AR Thornhill
    Dumfriesshire
    United KingdomBritishDirector533100004
    SCOTT, Walter John Francis, Earl Of Dalkeith
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    ScotlandBritishStudent126334820002
    MCGRATH, Michael James
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    United Kingdom
    Secretary
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    United Kingdom
    British61790430001
    MILLAR, Alastair Sturrock
    4 Weatherhouse Cottages
    TD7 5HE Selkirk
    Selkirkshire
    Secretary
    4 Weatherhouse Cottages
    TD7 5HE Selkirk
    Selkirkshire
    British276140002
    CLARKE, Michael Drummond
    Nether Stewarton
    Eddleston
    EH45 8PP Peebles
    Director
    Nether Stewarton
    Eddleston
    EH45 8PP Peebles
    United KingdomBritishChartered Surveyor89140100001
    DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John
    Bowhill
    TD7 5ET Selkirk
    Director
    Bowhill
    TD7 5ET Selkirk
    BritishDirector533090003
    GALBRAITH, James Muir Galloway
    Rawflat
    Ancrum
    TD8 6UW Jedburgh
    Director
    Rawflat
    Ancrum
    TD8 6UW Jedburgh
    British276160001
    GLEN, John Ronald Kerr
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    ScotlandBritishChief Executive134679420002
    HIGGINS, Bernard
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    United Kingdom
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    United Kingdom
    United KingdomBritishNon-Executive Director173983310001
    SCOTT, Elizabeth Marian Frances, Duches Of Buccleuch
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    EnglandBritishCompany Director25377600002
    SCOTT, William Henry John Mantagu Douglas, Lord
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    TurkeyBritishPublisher105616890001
    SCOTT PLUMMER, Patrick Joseph
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    Director
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    United KingdomBritishChartered Accountant295090001
    THE DUCHESS OF BUCCLEUCH, Her Grace
    Bowhill
    TD7 5ET Selkirk
    Selkirkshire
    Director
    Bowhill
    TD7 5ET Selkirk
    Selkirkshire
    BritishDirector42184170002
    THE DUCHESS OF BUCCLEUCH, Jane, Her Grace
    Bowhill
    TD7 5ET Selkirk
    Selkirkshire
    Director
    Bowhill
    TD7 5ET Selkirk
    Selkirkshire
    United KingdomBritishCompany Director42184170003
    WALSH, Pauline Mary
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    United Kingdom
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    United Kingdom
    United KingdomIrishDirector150884660002

    Who are the persons with significant control of BUCCLEUCH ESTATES, LTD. (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mds Group Investments Ltd
    Weekley
    NN16 9UP Kettering
    Buccleuch Property Estate Office
    Northants
    England
    Apr 06, 2016
    Weekley
    NN16 9UP Kettering
    Buccleuch Property Estate Office
    Northants
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BUCCLEUCH ESTATES, LTD. (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Centre Parcs Scotland Limited
    Transactions
    • Jan 24, 2025Registration of a charge (MR01)
    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
    • Sanquhar Ii Community Wind Co LTD
    Transactions
    • Jul 01, 2024Registration of a charge (MR01)
    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
    • Sanquhar Ii Community Wind Co LTD
    Transactions
    • Jul 01, 2024Registration of a charge (MR01)
    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
    • Teviot Wf Limited
    Transactions
    • May 09, 2022Registration of a charge (MR01)
    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
    • Teviot Wf Limited
    Transactions
    • Oct 15, 2021Registration of a charge (MR01)
    • May 11, 2022Satisfaction of a charge (MR04)
    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
    • Community Windpower Limited
    Transactions
    • Apr 02, 2021Registration of a charge (MR01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    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
    • Community Windpower Limited
    Transactions
    • Apr 02, 2021Registration of a charge (MR01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    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
    • Hopsrig Wind Farm Limited
    Transactions
    • Feb 15, 2019Registration of a charge (MR01)
    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
    • Community Windpower Limited
    Transactions
    • Jun 20, 2018Registration of a charge (MR01)
    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
    • Dumfries and Galloway Housing Partnership Limited, a Registered Scottish Charity (Charity Number SC039896) and a Registered Social Landlord, Incorporated in Scotland as a Company Limited by Gurantee (Registered Number SC220297)
    Transactions
    • Apr 19, 2017Registration of a charge (MR01)
    • May 17, 2023Satisfaction of a charge (MR04)
    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
    • Nlei LTD (The Developer)
    Transactions
    • Dec 30, 2016Registration of a charge (MR01)
    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
    • Nlei LTD (The Developer)
    Transactions
    • Dec 30, 2016Registration of a charge (MR01)
    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
    • Banks Renewables (Kype Muir Wind Farm) Limited
    Transactions
    • Dec 19, 2016Registration of a charge (MR01)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 09, 2015
    Delivered On Nov 25, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 01, 2015Registration of a charge (MR01)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 01, 2015Registration of a charge (MR01)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 01, 2015Registration of a charge (MR01)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2014
    Delivered On May 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Sep 15, 2021Satisfaction of a charge (MR04)
    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
    • Bdw Trading Limited
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01s)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01s)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01s)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2012Registration of a charge (MG01s)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 2011Registration of a charge (MG01s)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2010Registration of a charge (MG01s)
    • Aug 18, 2015Satisfaction of a charge (MR04)

    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