THE SOUTHERN UPLANDS PARTNERSHIP

THE SOUTHERN UPLANDS PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SOUTHERN UPLANDS PARTNERSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC200827
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE SOUTHERN UPLANDS PARTNERSHIP?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE SOUTHERN UPLANDS PARTNERSHIP located?

    Registered Office Address
    Studio 1, Hillend Mill
    Kirkgunzeon
    DG2 8LA Dumfries
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SOUTHERN UPLANDS PARTNERSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE SOUTHERN UPLANDS PARTNERSHIP?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for THE SOUTHERN UPLANDS PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    30 pagesAA

    Termination of appointment of Sarah Louise Macdonald as a director on Nov 26, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Will Williams as a director on Jun 12, 2025

    1 pagesTM01

    Termination of appointment of Alan Graham Smith as a director on May 29, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of Joan Mitchell as a director on Dec 06, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John Roberts as a director on Oct 03, 2024

    1 pagesTM01

    Registered office address changed from Studio 2 Lindean Mill Galashiels Selkirkshire TD1 3PE to Studio 1, Hillend Mill Kirkgunzeon Dumfries DG2 8LA on Apr 30, 2024

    1 pagesAD01

    Termination of appointment of Claire Jane Pencak as a director on Dec 08, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Antony Michael Berretti as a director on Apr 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    37 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Christopher Rowley as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of Mr Antony Michael Berretti as a director on Oct 17, 2022

    2 pagesAP01

    Termination of appointment of Katie Elise Hagmann as a director on May 04, 2022

    1 pagesTM01

    Appointment of Mr Robert George Bailey as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Mark Christopher Rowley as a director on May 04, 2022

    1 pagesTM01

    Appointment of Mr Alan Graham Smith as a director on Mar 09, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    35 pagesAA

    Termination of appointment of Bridget Ann Ashrowan as a director on Nov 17, 2021

    1 pagesTM01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE SOUTHERN UPLANDS PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Sheila Ann
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Secretary
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    267788190001
    BAILEY, Robert George
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    ScotlandBritish296063660001
    ESSLEMONT, John William
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    ScotlandBritish263625390001
    MILES, Christopher John, Dr
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    ScotlandBritish235985150001
    ROWLEY, Mark Christopher
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    ScotlandBritish186006060001
    TAYLOR, Emily Siobhan, Dr
    c/o Crichton Carbon Centre
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 2, Hillend Mill
    Scotland
    Director
    c/o Crichton Carbon Centre
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 2, Hillend Mill
    Scotland
    ScotlandBritish286118360001
    J & H MITCHELL WS
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    United Kingdom
    Secretary
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUK OR SCOTTISH
    926840001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritish44142970001
    ANTHONY, Fitzpatrick Leslie
    Burnhead
    Auldgirth
    DG2 0RX Dumfries
    Burnhead Schoolhouse
    Scotland
    Director
    Burnhead
    Auldgirth
    DG2 0RX Dumfries
    Burnhead Schoolhouse
    Scotland
    ScotlandBritish170545780001
    ASHROWAN, Bridget Ann, Ms.
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Director
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    ScotlandBritish179087720001
    BALLANCE, Christopher Howard
    9 Beechgrove
    DG10 9RS Moffat
    Dumfriesshire
    Director
    9 Beechgrove
    DG10 9RS Moffat
    Dumfriesshire
    ScotlandBritish121284520001
    BEATTIE-SMITH, Sarah Elizabeth
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Director
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    ScotlandBritish227437760001
    BERRETTI, Antony Michael
    English Street
    DG1 2DD Dumfries
    Council Offices
    Scotland
    Director
    English Street
    DG1 2DD Dumfries
    Council Offices
    Scotland
    ScotlandBritish99937710001
    BROOKS, Elizabeth Ann, Dr
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Director
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    EnglandBritish And Irish215907680001
    CRICHTON, Alan Stewart
    Kirkgunzeon
    DG2 8LA Dumfries
    Mill House
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Mill House
    Scotland
    ScotlandBritish91838700001
    DAVIDSON, John Walter
    Crosslee Farm
    Ettrick
    TD7 5HT Selkirk
    Director
    Crosslee Farm
    Ettrick
    TD7 5HT Selkirk
    British78969380001
    DAVIDSON, Veronica Mary, Councillor
    1 Wester Deloraine Cottages
    Ettrick
    TD7 5HR Selkirk
    Director
    1 Wester Deloraine Cottages
    Ettrick
    TD7 5HR Selkirk
    ScotlandBritish93603750002
    FINLAY, Wilma Jean
    Rainton
    Gatehouse Of Fleet
    DG7 2DR Dumfries&Galloway
    Director
    Rainton
    Gatehouse Of Fleet
    DG7 2DR Dumfries&Galloway
    United KingdomBritish34616660003
    FITZPATRICK, Leslie Anthony
    Burnhead
    Auldgirth
    DG2 0RX Dumfries
    Burnhead Schoolhouse
    Scotland
    Director
    Burnhead
    Auldgirth
    DG2 0RX Dumfries
    Burnhead Schoolhouse
    Scotland
    ScotlandScottish170548360001
    FRASER, Ann Barbara
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Scotland
    Director
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Scotland
    ScotlandBritish53661010001
    FRASER, Michael Weir
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Scotland
    Director
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Scotland
    United KingdomBritish155459460001
    GEDDES, Alistair
    Allanfield Drive
    DG8 6BP Newton Stewart
    17 Allanfield Drive
    Wigtownshire
    United Kingdom
    Director
    Allanfield Drive
    DG8 6BP Newton Stewart
    17 Allanfield Drive
    Wigtownshire
    United Kingdom
    ScotlandScottish26916020003
    GORDON, Margaret Lindsay
    Barfil Farm
    DG2 8RW Crocketford
    Kirkcudbrightshire
    Director
    Barfil Farm
    DG2 8RW Crocketford
    Kirkcudbrightshire
    ScotlandUk82334960001
    HAGMANN, Katie Elise
    English Street
    DG1 2DD Dumfries
    Council Offices
    Scotland
    Director
    English Street
    DG1 2DD Dumfries
    Council Offices
    Scotland
    ScotlandScottish240573380001
    HALL, Robert Hugh Bullock
    Craiglearan
    Moniaive
    DG3 4JD Thornhill
    Dumfriesshire
    Director
    Craiglearan
    Moniaive
    DG3 4JD Thornhill
    Dumfriesshire
    ScotlandBritish61363680001
    HEWAT, Alastair John Crafton
    Alerig House
    TD6 9EJ Melrose
    Roxburghshire
    Director
    Alerig House
    TD6 9EJ Melrose
    Roxburghshire
    British67414990001
    JACKSON, Ogilvie
    Cossarshill
    Ettrick Valley
    TD7 5JB Selkirk
    Director
    Cossarshill
    Ettrick Valley
    TD7 5JB Selkirk
    British106821950001
    JOBES, Lynne Annabel
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    Director
    Lindean Mill
    TD1 3PE Galashiels
    Studio 2
    Selkirkshire
    ScotlandBritish249812960001
    KELLY, Barbara Mary, Dame
    Barncleuch
    Irongray
    DG2 9SE Dumfries
    Dumfries & Galloway
    Director
    Barncleuch
    Irongray
    DG2 9SE Dumfries
    Dumfries & Galloway
    ScotlandBritish756240001
    LEIGH, Philip Alexander, Professor
    Fern Cottage
    Chapel Lane, Ellel
    LA2 0PW Lancaster
    Director
    Fern Cottage
    Chapel Lane, Ellel
    LA2 0PW Lancaster
    United KingdomBritish102061230001
    LOGAN, Eileen
    121 Stanistone Road
    ML8 4DY Carluke
    Lanarkshire
    Director
    121 Stanistone Road
    ML8 4DY Carluke
    Lanarkshire
    ScotlandBritish57012610001
    MACDONALD, Sarah Louise
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    ScotlandBritish249800660001
    MCGHEE, William Murdo
    18 Macdowall Road
    EH9 3EF Edinburgh
    Director
    18 Macdowall Road
    EH9 3EF Edinburgh
    ScotlandScottish43361520002
    MCNAB, Andrew James
    Borgue
    DG6 4SW Kirkcudbright
    Barmagachaw House
    United Kingdom
    Director
    Borgue
    DG6 4SW Kirkcudbright
    Barmagachaw House
    United Kingdom
    ScotlandBritish159483630002
    MITCHELL, Joan, Dr
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    Director
    Kirkgunzeon
    DG2 8LA Dumfries
    Studio 1, Hillend Mill
    Scotland
    ScotlandBritish48041970001

    What are the latest statements on persons with significant control for THE SOUTHERN UPLANDS PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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