Scottish Land & Estates Limited STATION ROAD MUSSELBURGH


Founded in 2003, Scottish Land & Estates, classified under reg no. SC257726 is an active company. Currently registered at Stuart House EH21 7PB, Station Road Musselburgh the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/06/09 Scottish Land & Estates Limited is no longer carrying the name Scottish Rural Property & Business Association.

The firm has 9 directors, namely Michael D., Laura B. and Andrew D. and others. Of them, Sarah-Jane L. has been with the company the longest, being appointed on 25 May 2017 and Michael D. and Laura B. have been with the company for the least time - from 31 May 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 24 November 2016.

Scottish Land & Estates Limited Address / Contact

Office Address Stuart House
Office Address2 Eskmills Business Park
Town Station Road Musselburgh
Post code EH21 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257726
Date of Incorporation Thu, 16th Oct 2003
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Michael D.

Position: Director

Appointed: 31 May 2022

Laura B.

Position: Director

Appointed: 31 May 2022

Andrew D.

Position: Director

Appointed: 28 April 2020

Derek L.

Position: Director

Appointed: 28 April 2020

Lucy L.

Position: Director

Appointed: 28 April 2020

Evelyn C.

Position: Director

Appointed: 01 May 2019

Mark T.

Position: Director

Appointed: 01 May 2019

Dee W.

Position: Director

Appointed: 01 May 2018

Sarah-Jane L.

Position: Director

Appointed: 25 May 2017

Hamish G.

Position: Director

Appointed: 15 May 2018

Resigned: 30 May 2023

Alexander L.

Position: Director

Appointed: 01 May 2018

Resigned: 31 May 2022

Hugh C.

Position: Director

Appointed: 20 April 2017

Resigned: 31 May 2022

Edward B.

Position: Director

Appointed: 20 May 2014

Resigned: 23 November 2018

David J.

Position: Director

Appointed: 21 May 2013

Resigned: 28 April 2020

John G.

Position: Director

Appointed: 07 November 2012

Resigned: 01 May 2019

John G.

Position: Director

Appointed: 29 May 2012

Resigned: 30 May 2017

BT. G.

Position: Director

Appointed: 07 June 2011

Resigned: 20 May 2014

Sarah T.

Position: Director

Appointed: 07 June 2011

Resigned: 15 May 2018

Elizabeth T.

Position: Director

Appointed: 07 June 2011

Resigned: 11 August 2017

EARL H.

Position: Director

Appointed: 12 May 2009

Resigned: 19 May 2015

James G.

Position: Director

Appointed: 12 May 2009

Resigned: 19 May 2015

David G.

Position: Director

Appointed: 12 May 2009

Resigned: 29 May 2012

David F.

Position: Director

Appointed: 23 May 2007

Resigned: 01 May 2019

Luke B.

Position: Director

Appointed: 23 May 2007

Resigned: 20 May 2014

Francis O.

Position: Director

Appointed: 23 May 2007

Resigned: 07 June 2011

Douglas M.

Position: Director

Appointed: 16 October 2006

Resigned: 20 April 2017

Andrew B.

Position: Director

Appointed: 23 May 2006

Resigned: 07 June 2011

Helen C.

Position: Director

Appointed: 30 March 2004

Resigned: 20 October 2004

David M.

Position: Director

Appointed: 30 March 2004

Resigned: 14 May 2008

Maurice H.

Position: Director

Appointed: 30 March 2004

Resigned: 17 February 2006

John D.

Position: Director

Appointed: 30 March 2004

Resigned: 23 May 2007

David J.

Position: Director

Appointed: 30 March 2004

Resigned: 07 June 2011

John A.

Position: Director

Appointed: 30 March 2004

Resigned: 14 May 2008

Miranda L.

Position: Director

Appointed: 30 March 2004

Resigned: 14 May 2008

Andrew H.

Position: Director

Appointed: 30 March 2004

Resigned: 25 May 2016

Patrick C.

Position: Director

Appointed: 16 October 2003

Resigned: 30 March 2004

William M.

Position: Director

Appointed: 16 October 2003

Resigned: 23 May 2007

Andrew M.

Position: Secretary

Appointed: 16 October 2003

Resigned: 24 November 2016

Company previous names

Scottish Rural Property & Business Association June 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand182 739220 422
Current Assets289 849265 950
Debtors107 11045 528
Net Assets Liabilities278 601251 479
Other Debtors 174
Property Plant Equipment53 76637 839
Other
Audit Fees Expenses3 2003 300
Accrued Liabilities9 5759 896
Accrued Liabilities Deferred Income39 250 
Accumulated Amortisation Impairment Intangible Assets3 4745 901
Accumulated Depreciation Impairment Property Plant Equipment111 350128 452
Administrative Expenses1 569 7001 437 128
Amortisation Expense Intangible Assets2 4282 427
Average Number Employees During Period2324
Comprehensive Income Expense19 779-27 122
Corporation Tax Payable3 2002 181
Creditors9 6994 284
Current Tax For Period2 8562 634
Depreciation Expense Property Plant Equipment13 24112 680
Finance Lease Liabilities Present Value Total9 6994 284
Fixed Assets185 884166 474
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 68631 421
Income From Other Fixed Asset Investments2 6442 046
Increase From Amortisation Charge For Year Intangible Assets 2 427
Increase From Depreciation Charge For Year Property Plant Equipment 17 102
Intangible Assets6 2363 809
Intangible Assets Gross Cost9 710 
Interest Payable Similar Charges Finance Costs1 069767
Investments Fixed Assets125 882124 826
Net Current Assets Liabilities108 18094 578
Operating Profit Loss23 555-26 417
Other Creditors8 6606 620
Other Deferred Tax Expense Credit2 686-475
Other Interest Receivable Similar Income Finance Income191175
Other Investments Other Than Loans125 882124 826
Other Operating Income Format150 18782 358
Other Taxation Social Security Payable24 79721 992
Prepayments Accrued Income12 28315 483
Profit Loss19 779-27 122
Profit Loss On Ordinary Activities Before Tax25 321-24 963
Property Plant Equipment Gross Cost165 116166 291
Provisions For Liabilities Balance Sheet Subtotal5 7645 289
Recoverable Value-added Tax6 154 
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 5422 159
Total Additions Including From Business Combinations Property Plant Equipment 1 175
Total Assets Less Current Liabilities294 064261 052
Trade Creditors Trade Payables91 09459 622
Trade Debtors Trade Receivables88 67329 871
Turnover Revenue1 543 0681 328 353

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 8th, August 2023
Free Download (23 pages)

Company search

Advertisements