This company is commonly known as Buccleuch Properties Limited. The company was founded 20 years ago and was given the registration number 04821797. The firm's registered office is in KETTERING. You can find them at C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BUCCLEUCH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04821797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom, NN16 9UP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Brighouse Park Gardens, Edinburgh, EH4 6GY | Secretary | 13 June 2007 | Active |
1, Brighouse Park Gardens, Edinburgh, Scotland, EH4 6GY | Director | 10 May 2018 | Active |
13a, Abercromby Place, Edinburgh, Scotland, EH3 6LB | Director | 22 April 2009 | Active |
Dabton, Dabton, Thornhill, DG3 5AR | Director | 04 July 2003 | Active |
7, Deira Drive, Dore, Sheffield, England, S17 3SD | Director | 10 May 2018 | Active |
Middlestead House, Selkirk, Selkirk, Scotland, TD7 5EY | Director | 10 May 2018 | Active |
2 Weatherhouse Cottages Bowhill, Selkirk, TD7 5HE | Secretary | 04 July 2003 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 04 July 2003 | Active |
Nether Stewarton, Eddleston, Peebles, EH45 8PP | Director | 04 July 2003 | Active |
16, Ravelston Park, Edinburgh, United Kingdom, EH4 3DX | Director | 18 November 2008 | Active |
5 Ravelston Terrace, Edinburgh, EH4 3EF | Director | 04 July 2003 | Active |
1 Brighouse Park Court, Cramond, Edinburgh, EH4 6QF | Director | 04 July 2003 | Active |
7 Kingsburgh Road, Edinburgh, EH12 6DZ | Director | 04 July 2003 | Active |
The Buccleuch Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Buccleuch, Weatherhouse, Selkirk, United Kingdom, TD7 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-10 | Accounts | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2022-07-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-28 | Accounts | Legacy. | Download |
2022-07-27 | Other | Legacy. | Download |
2022-07-27 | Other | Legacy. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-02 | Other | Legacy. | Download |
2021-07-02 | Other | Legacy. | Download |
2021-07-02 | Accounts | Legacy. | Download |
2020-11-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-18 | Other | Legacy. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-11-06 | Accounts | Legacy. | Download |
2020-11-06 | Other | Legacy. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Capital | Legacy. | Download |
2019-08-19 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-19 | Insolvency | Legacy. | Download |
2019-08-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.