PEARSIE ESTATE COMPANY LIMITED
Overview
| Company Name | PEARSIE ESTATE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC074388 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEARSIE ESTATE COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PEARSIE ESTATE COMPANY LIMITED located?
| Registered Office Address | Glenapp Estate Office Glenapp Estate Ballantrae KA26 0NY Girvan Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEARSIE ESTATE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PEARSIE ESTATE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for PEARSIE ESTATE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Viscount Fergus James Kenneth Glenapp on Oct 30, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Earl of Inchcape Kenneth Peter Lyle Mackay on Dec 04, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Hon James Jonathan Thorn Mackay on Dec 04, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||
Appointment of Viscount Fergus James Kenneth Glenapp as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Berkeley Pease as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Appointment of Martin and Company (Company Secretaries) Limited as a secretary on Dec 03, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sally Elizabeth Watt as a secretary on Dec 03, 2019 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 23B Cramond Glebe Road Edinburgh Midlothian EH4 6NT to Glenapp Estate Office Glenapp Estate Ballantrae Girvan KA26 0NY on Dec 03, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PEARSIE ESTATE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED | Secretary | St. Thomas Street SO23 9HJ Winchester 25 England |
| 83188590001 | ||||||||||
| GLENAPP, Fergus James Kenneth, Viscount | Director | St. Thomas Street SO239HJ Winchester 25 Hampshire England | United Kingdom | British | 288616070001 | |||||||||
| MACKAY, James Jonathan Thorn, Hon | Director | St Thomas Street SO23 9HJ Winchester 25 England | England | British | 66739480002 | |||||||||
| MACKAY, Kenneth Peter Lyle, Earl Of Inchcape | Director | St Thomas Street SO23 9HJ Winchester 25 England | England | British | 38862800001 | |||||||||
| WATT, Sally Elizabeth | Secretary | 23b Cramond Glebe Road EH4 6NT Edinburgh Midlothian | British | 122618860001 | ||||||||||
| INCHCAPE FAMILY TRUSTEES LIMITED | Secretary | Addington Manor Addington MK18 2JR Buckingham Buckinghamshire | 17586440001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||||||
| MURRAY BEITH MURRAY WS | Secretary | 39 Castle Street EH2 3BH Edinburgh Midlothian | 660870001 | |||||||||||
| ARMSTRONG, Colin Robert | Director | The Old House The Folly GU18 8XA Lightwater Surrey | United Kingdom | British | 7152270001 | |||||||||
| BERRY, William | Director | Tayfield DD6 8HA Newport On Tay Fife | Scotland | British | 46255350003 | |||||||||
| BUTTERWICK, Antony James | Director | Pinkneys House Pinkneys Green SL6 6QD Maidenhead Berkshire | British | 24704860001 | ||||||||||
| COLLINS, Lewis John Alexander | Director | Coombe Lodge Wycombe Road Saunderton HP27 9NP Princes Risborough Buckinghamshire | British | 15991890001 | ||||||||||
| EDGERTON, Nigel Arthur | Director | Macartney House 7 Chesterfield Walk SE10 8HJ London | British | 102810001 | ||||||||||
| ESCOMBE, Alan Rowland Lingard | Director | Whitehall House Park Walk Brigstock NN14 3HH Kettering Northamptonshire | British | 1250210001 | ||||||||||
| GEMMELL, William Ruthven | Director | 2 Forbes Road EH10 4EE Edinburgh Midlothian | United Kingdom | British | 37153310003 | |||||||||
| JOHN, David Glyndwr, Sir | Director | 12 Grosvenor Crescent Mews SW1X 7EU London | United Kingdom | British | 10816600003 | |||||||||
| MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape | Director | Addington Manor Addington MK18 2JR Buckingham Bucks | British | 1263340001 | ||||||||||
| PEASE, Christopher Berkeley | Director | Upper Woodcott Farm House RG28 7PY Whitchurch Hampshire | England | British | 26896020001 | |||||||||
| YOUNGER, Hugh Patrick | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British | 32963870002 |
Who are the persons with significant control of PEARSIE ESTATE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Earl Of Inchcape Kenneth Peter Lyle Mackay | Apr 06, 2016 | Glenapp Estate Ballantrae KA26 0NY Girvan Glenapp Estate Office Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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