Buccleuch Estates, Ltd. (the) SELKIRK


Buccleuch Estates, . (the) started in year 1923 as Private Limited Company with registration number SC012615. The Buccleuch Estates, . (the) company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Selkirk at Buccleuch Weatherhouse. Postal code: TD7 5ES.

At present there are 4 directors in the the company, namely Bernard H., Walter S. and Damian M. and others. In addition one secretary - Jonathan A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buccleuch Estates, Ltd. (the) Address / Contact

Office Address Buccleuch Weatherhouse
Office Address2 Bowhill
Town Selkirk
Post code TD7 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC012615
Date of Incorporation Thu, 22nd Mar 1923
Industry Activities of agricultural holding companies
End of financial Year 31st October
Company age 101 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jonathan A.

Position: Secretary

Appointed: 01 April 2021

Bernard H.

Position: Director

Appointed: 19 February 2019

Walter S.

Position: Director

Appointed: 01 November 2007

Damian M.

Position: Director

Appointed: 16 May 1997

Richard S.

Position: Director

Appointed: 07 June 1990

Pauline W.

Position: Director

Appointed: 25 October 2013

Resigned: 08 December 2016

Bernard H.

Position: Director

Appointed: 29 October 2012

Resigned: 08 December 2016

John G.

Position: Director

Appointed: 18 November 2008

Resigned: 01 March 2019

Patrick S.

Position: Director

Appointed: 01 December 2006

Resigned: 07 October 2014

Michael C.

Position: Director

Appointed: 01 December 2006

Resigned: 31 October 2008

William S.

Position: Director

Appointed: 03 May 2005

Resigned: 31 October 2021

Michael M.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2021

Elizabeth S.

Position: Director

Appointed: 23 January 1995

Resigned: 30 April 2023

Jane T.

Position: Director

Appointed: 23 January 1995

Resigned: 18 April 2011

James G.

Position: Director

Appointed: 07 June 1990

Resigned: 04 October 2003

Jane T.

Position: Director

Appointed: 07 June 1990

Resigned: 01 November 1992

Walter D.

Position: Director

Appointed: 07 June 1990

Resigned: 04 September 2007

Alastair M.

Position: Secretary

Appointed: 07 June 1990

Resigned: 01 January 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is The Mds Estates Ltd from Kettering, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Mds Estates Ltd

Buccleuch Property Estate Office Weekley, Kettering, Northants, NN16 9UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 5th, May 2023
Free Download (52 pages)

Company search

Advertisements