Warning: file_put_contents(c/9e7e26a556d698020af9ead0c983f382.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6305e8e9a68922941a78265b187555e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Buccleuch Living Heritage Trust, EH3 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BUCCLEUCH LIVING HERITAGE TRUST

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

This company is commonly known as The Buccleuch Living Heritage Trust. The company was founded 14 years ago and was given the registration number SC377083. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BUCCLEUCH LIVING HERITAGE TRUST
Company Number:SC377083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2010
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, Midlothian, EH3 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Secretary19 April 2010Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director21 March 2016Active
1, Rutland Court, Edinburgh, EH3 8EY

Director19 April 2010Active
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Director20 March 2018Active
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Director19 September 2019Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director08 March 2022Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director10 May 2010Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director10 May 2010Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director10 May 2010Active
1, Rutland Court, Edinburgh, EH3 8EY

Director10 May 2010Active
1, Rutland Court, Edinburgh, EH3 8EY

Director30 April 2010Active
1, Rutland Court, Edinburgh, EH3 8EY

Director19 April 2010Active
1, Rutland Court, Edinburgh, EH3 8EY

Director19 April 2010Active
1, Rutland Court, Edinburgh, EH3 8EY

Director29 August 2011Active
1, Rutland Court, Edinburgh, EH3 8EY

Director30 April 2010Active

People with Significant Control

Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott Kt Kbe
Notified on:19 April 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Change person director company with change date.

Download
2024-05-21Officers

Change person director company with change date.

Download
2024-05-21Officers

Change person director company with change date.

Download
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Officers

Change person secretary company with change date.

Download
2024-04-02Accounts

Accounts with accounts type full.

Download
2024-01-12Address

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

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.