The Buccleuch Estates Pension Trustee Company Limited SELKIRK


Founded in 2001, The Buccleuch Estates Pension Trustee Company, classified under reg no. SC220332 is an active company. Currently registered at Buccleuch Weatherhouse TD7 5ES, Selkirk the company has been in the business for 23 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 5 directors in the the company, namely Walter S., Kathryn B. and James D. and others. In addition one secretary - Jonathan A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael M. who worked with the the company until 31 March 2021.

The Buccleuch Estates Pension Trustee Company Limited 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 SC220332
Date of Incorporation Mon, 18th Jun 2001
Industry Pension funding
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Jonathan A.

Position: Secretary

Appointed: 01 April 2021

Walter S.

Position: Director

Appointed: 28 April 2016

Kathryn B.

Position: Director

Appointed: 17 August 2007

James D.

Position: Director

Appointed: 28 March 2005

John W.

Position: Director

Appointed: 18 June 2001

Damian S.

Position: Director

Appointed: 18 June 2001

James M.

Position: Director

Appointed: 27 April 2017

Resigned: 06 June 2017

Michael M.

Position: Director

Appointed: 05 September 2014

Resigned: 31 March 2021

Andrew W.

Position: Director

Appointed: 01 July 2013

Resigned: 27 April 2017

George R.

Position: Director

Appointed: 14 December 2010

Resigned: 19 April 2017

Helen C.

Position: Director

Appointed: 21 June 2010

Resigned: 01 July 2013

Richard W.

Position: Director

Appointed: 01 June 2007

Resigned: 15 January 2010

Mark O.

Position: Director

Appointed: 06 January 2006

Resigned: 31 October 2016

Julian L.

Position: Director

Appointed: 06 January 2006

Resigned: 31 October 2013

Elizabeth M.

Position: Director

Appointed: 18 June 2001

Resigned: 29 May 2008

Michael M.

Position: Secretary

Appointed: 18 June 2001

Resigned: 31 March 2021

James G.

Position: Director

Appointed: 18 June 2001

Resigned: 04 October 2003

Richard M.

Position: Director

Appointed: 18 June 2001

Resigned: 14 December 2010

Michael M.

Position: Director

Appointed: 18 June 2001

Resigned: 01 June 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Damian M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Walter M. This PSC and has 25-50% voting rights.

Damian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Walter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-10-31
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements