Background WavePink WaveYellow Wave

THE MDS ESTATES LIMITED (09221483)

THE MDS ESTATES LIMITED (09221483) is an active UK company. incorporated on 16 September 2014. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. THE MDS ESTATES LIMITED has been registered for 11 years. Current directors include DALKEITH, Elizabeth Honor, Countess, GALBRAITH, James Muir Paget, HIGGINS, Bernard and 3 others.

Company Number
09221483
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
DALKEITH, Elizabeth Honor, Countess, GALBRAITH, James Muir Paget, HIGGINS, Bernard, MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles, Lord, MONTAGU DOUGLAS SCOTT, Richard Walter John, Duke Of Buccleuch And Queensberry, MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MDS ESTATES LIMITED

THE MDS ESTATES LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. THE MDS ESTATES LIMITED was registered 11 years ago.(SIC: 64201)

Status

active

Active since 11 years ago

Company No

09221483

LTD Company

Age

11 Years

Incorporated 16 September 2014

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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ANDSTRAT (NO.401) LIMITED
From: 16 September 2014To: 28 March 2015
Contact
Address

Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
Director Left
May 23
Owner Exit
Jul 23
Owner Exit
Jul 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ALEXANDER, Jonathan Scott

Active
Weekley, KetteringNN16 9UP
Secretary
Appointed 01 Apr 2021

DALKEITH, Elizabeth Honor, Countess

Active
Weekley, KetteringNN16 9UP
Born January 1986
Director
Appointed 19 Feb 2020

GALBRAITH, James Muir Paget

Active
Weekley, KetteringNN16 9UP
Born May 1955
Director
Appointed 13 Jun 2019

HIGGINS, Bernard

Active
Weekley, KetteringNN16 9UP
Born December 1960
Director
Appointed 03 Dec 2014

MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles, Lord

Active
Weekley, KetteringNN16 9UP
Born October 1969
Director
Appointed 16 Sept 2014

MONTAGU DOUGLAS SCOTT, Richard Walter John, Duke Of Buccleuch And Queensberry

Active
Weekley, KetteringNN16 9UP
Born February 1954
Director
Appointed 16 Sept 2014

MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith

Active
Weekley, KetteringNN16 9UP
Born August 1984
Director
Appointed 16 Sept 2014

MCGRATH, Michael James

Resigned
Weatherhouse, BowhillTD7 5ES
Secretary
Appointed 16 Jan 2015
Resigned 31 Mar 2021

GLEN, John Ronald Kerr

Resigned
Weekley, KetteringNN16 9UP
Born July 1959
Director
Appointed 03 Dec 2014
Resigned 01 Mar 2019

MONTAGU DOUGLAS SCOTT, Elizabeth Marian Frances, Duchess Of Buccleuch

Resigned
Weekley, KetteringNN16 9UP
Born June 1954
Director
Appointed 16 Sept 2014
Resigned 30 Apr 2023

MONTAGU DOUGLAS SCOTT, William Henry John, Lord

Resigned
Palace Court, LondonW2 4JB
Born August 1957
Director
Appointed 16 Sept 2014
Resigned 31 Oct 2021

WALSH, Pauline Mary

Resigned
Weekley, KetteringNN16 9UP
Born June 1967
Director
Appointed 03 Dec 2014
Resigned 30 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
Bowhill, SelkirkTD7 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2025
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Ceased 31 Jan 2025
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 07 Jul 2023

Duke Of Buccleuch Kbe Richard Walter John Montagu Douglas Scott

Ceased
Dabton, ThornhillDG3 5AR
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 18 Jan 2018

Anderson Strathern Trustee Company Limited

Ceased
Rutland Court, EdinburghEH3 8EY

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
24 August 2017
AAMDAAMD
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 August 2015
AA01Change of Accounting Reference Date
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Incorporation Company
16 September 2014
NEWINCIncorporation