UKBizDB.co.uk

DUCHRAE ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duchrae Estate Limited. The company was founded 11 years ago and was given the registration number SC436811. The firm's registered office is in DUMFRIES. You can find them at Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:DUCHRAE ESTATE LIMITED
Company Number:SC436811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, Scotland, DG1 3SJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murrayshall Country House Hotel, Scone, Perth, Scotland, PH2 7PH

Director27 October 2022Active
Murrayshall Country House Hotel, Scone, Perth, Scotland, PH2 7PH

Director27 October 2022Active
Murrayshall Country House Hotel, Scone, Perth, Scotland, PH2 7PH

Director27 October 2022Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary14 November 2012Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Director14 November 2012Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Director14 November 2012Active
Murrayshall Country House Hotel, Scone, Perth, Scotland, PH2 7PH

Director01 June 2017Active

People with Significant Control

Duchrae Forestry Llp
Notified on:27 October 2022
Status:Active
Country of residence:United Kingdom
Address:20, Chapel Street, Liverpool, United Kingdom, L3 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jack Family Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, United Kingdom, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Squair Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Scotland
Address:Murrayshall Country House Hotel, Scone, Perth, Scotland, PH2 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alister William Jack
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Scotland
Address:Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, Scotland, DG1 3SJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Capital

Capital name of class of shares.

Download
2022-11-04Capital

Capital variation of rights attached to shares.

Download
2022-11-04Incorporation

Memorandum articles.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.