UKBizDB.co.uk

SCHIVAS ESTATES LIMITED

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

This company is commonly known as Schivas Estates Limited. The company was founded 76 years ago and was given the registration number SC025838. The firm's registered office is in ABERDEEN. You can find them at 2 Rubislaw Terrace, , Aberdeen, Aberdeenshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:SCHIVAS ESTATES LIMITED
Company Number:SC025838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1947
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01450 - Raising of sheep and goats
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Rubislaw Terrace, Aberdeen, Aberdeenshire, United Kingdom, AB10 1XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Albyn Place, Aberdeen, United Kingdom,

Corporate Secretary09 June 2017Active
House Of Schivas, Ythanbank, Ellon, United Kingdom, AB41 7TN

Director31 January 2019Active
House Of Schivas, Ythanbank, Ellon, United Kingdom, AB41 7TN

Director09 April 2021Active
14 Carden Place, Aberdeen, AB10 1UR

Corporate Secretary-Active
Collynie, Methlick, Ellon, AB41 7EB

Director01 December 2003Active
23 Great Winchester Street, London, EC2N 2JA

Director-Active
34 Woodburn Avenue, Aberdeen, AB15 8JQ

Director-Active
18 Westholme Terrace, Aberdeen,

Director-Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Director29 November 1991Active

People with Significant Control

Shepherd & Wedderburn (Nominees) Limited
Notified on:15 February 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 1 Exchange Crescent, Edinburgh, United Kingdom, EH3 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Thomas Catto
Notified on:15 February 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:House Of Schivas, Ythanbank, Ellon, United Kingdom, AB41 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Thomas Catto
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Rubislaw Terrace, Aberdeen, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change corporate secretary company with change date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Address

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

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-28Address

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

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.