Background WavePink WaveYellow Wave

BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED (05076778)

BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED (05076778) is an active UK company. incorporated on 17 March 2004. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED has been registered for 22 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
05076778
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
C/O Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED

BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05076778

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BLUECAST LIMITED
From: 17 March 2004To: 1 September 2004
Contact
Address

C/O Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

, 3rd Floor Pollen House 10-12 Cork Street, London, W1S 3NP
From: 17 March 2004To: 25 November 2013
Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Nov 14
Director Joined
May 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Capital Update
Nov 23
Director Left
Jan 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 08 May 2006

MACLEOD, James Alexander Kenneth

Active
Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 10 May 2018

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 19 Mar 2004

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 23 Sept 2005

KIRK, Alan Jeffrey

Resigned
Wester Eldherst, MelroseTD6 9SX
Secretary
Appointed 20 Aug 2004
Resigned 03 Dec 2005

MILLER, Darren John

Resigned
Craiglea, SelkirkTD7 4EB
Secretary
Appointed 03 Dec 2005
Resigned 08 May 2006

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Secretary
Appointed 19 Mar 2004
Resigned 20 Aug 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 18 Mar 2004

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Born May 1960
Director
Appointed 19 Mar 2004
Resigned 31 Dec 2025

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 17 Mar 2004
Resigned 18 Mar 2004

Persons with significant control

1

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 November 2023
SH19Statement of Capital
Resolution
21 November 2023
RESOLUTIONSResolutions
Legacy
13 November 2023
SH20SH20
Legacy
13 November 2023
CAP-SSCAP-SS
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2017
AAAnnual Accounts
Legacy
4 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Legacy
11 June 2010
MG01MG01
Legacy
7 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
27 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 May 2009
287Change of Registered Office
Legacy
25 March 2009
363aAnnual Return
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
288cChange of Particulars
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
24 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 June 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Legacy
1 April 2007
288cChange of Particulars
Auditors Resignation Company
24 November 2006
AUDAUD
Legacy
15 September 2006
288cChange of Particulars
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
7 February 2006
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
287Change of Registered Office
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation