Background WavePink WaveYellow Wave

SCHIVAS ESTATES LIMITED (SC025838)

SCHIVAS ESTATES LIMITED (SC025838) is an active UK company. incorporated on 25 October 1947. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SCHIVAS ESTATES LIMITED has been registered for 78 years. Current directors include CATTO, Alexander Gordon, The Honourable, CATTO, Thomas Innes Gordon.

Company Number
SC025838
Status
active
Type
ltd
Incorporated
25 October 1947
Age
78 years
Address
Shepherd And Wedderburn Llp, Aberdeen, AB10 1YN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CATTO, Alexander Gordon, The Honourable, CATTO, Thomas Innes Gordon
SIC Codes
01110, 01450, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHIVAS ESTATES LIMITED

SCHIVAS ESTATES LIMITED is an active company incorporated on 25 October 1947 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SCHIVAS ESTATES LIMITED was registered 78 years ago.(SIC: 01110, 01450, 41100)

Status

active

Active since 78 years ago

Company No

SC025838

LTD Company

Age

78 Years

Incorporated 25 October 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Shepherd And Wedderburn Llp 37 Albyn Place Aberdeen, AB10 1YN,

Previous Addresses

House of Schivas Ythanbank Ellon AB41 7TN United Kingdom
From: 17 August 2021To: 8 October 2025
2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom
From: 28 January 2019To: 17 August 2021
2 Rubislaw Terrace Aberdeen United Kingdom
From: 24 August 2017To: 28 January 2019
14 Carden Place Aberdeen AB10 1UR
From: 25 October 1947To: 24 August 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Owner Exit
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Oct 19
Director Joined
Apr 21
Owner Exit
Jun 21
Director Left
Sept 23
Loan Secured
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHEPHERD & WEDDERBURN SECRETARIES LIMITED

Active
Albyn Place, Aberdeen
Corporate secretary
Appointed 09 Jun 2017

CATTO, Alexander Gordon, The Honourable

Active
37 Albyn Place, AberdeenAB10 1YN
Born June 1952
Director
Appointed 31 Jan 2019

CATTO, Thomas Innes Gordon

Active
Ythanbank, EllonAB41 7TN
Born October 1983
Director
Appointed 09 Apr 2021

MACKINNONS

Resigned
14 Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed N/A
Resigned 09 Jun 2017

ANDREW, Mark Henry Tresham

Resigned
Collynie, EllonAB41 7EB
Born January 1961
Director
Appointed 01 Dec 2003
Resigned 31 Jan 2019

CATTO BARON OF CAIRNCATTO, Stephen Gordon, The Right Honourable

Resigned
23 Great Winchester Street, LondonEC2N 2JA
Born January 1923
Director
Appointed N/A
Resigned 03 Sept 2001

FERGUSON, Keith Webster

Resigned
34 Woodburn Avenue, AberdeenAB15 8JQ
Born June 1932
Director
Appointed N/A
Resigned 20 Jan 2000

MACKINNON, George Duff Gordon

Resigned
18 Westholme Terrace, Aberdeen
Born June 1921
Director
Appointed N/A
Resigned 29 Nov 1991

SCOTT, Charles Marshall

Resigned
Carden Place, AberdeenAB10 1UR
Born January 1953
Director
Appointed 29 Nov 1991
Resigned 13 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
1 Exchange Crescent, EdinburghEH3 8UL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 15 Feb 2017
Ceased 10 Jun 2021

Thomas Catto

Active
Ythanbank, EllonAB41 7TN
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 15 Feb 2017

Thomas Catto

Ceased
Rubislaw Terrace, Aberdeen
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
9 October 2025
MAMA
Statement Of Companys Objects
9 October 2025
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 August 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Auditors Resignation Company
30 November 2000
AUDAUD
Legacy
20 September 2000
288cChange of Particulars
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363363
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
2 April 1989
363363
Accounts With Accounts Type Full
2 April 1989
AAAnnual Accounts
Resolution
11 May 1988
RESOLUTIONSResolutions
Legacy
3 May 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Miscellaneous
22 October 1987
MISCMISC
Miscellaneous
16 September 1987
MISCMISC
Resolution
16 September 1987
RESOLUTIONSResolutions
Resolution
16 September 1987
RESOLUTIONSResolutions
Legacy
3 March 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
288288
Legacy
9 July 1986
287Change of Registered Office
Memorandum Articles
22 January 1976
MEM/ARTSMEM/ARTS