Background WavePink WaveYellow Wave

BLAIR CASTLE ESTATE LIMITED (SC156776)

BLAIR CASTLE ESTATE LIMITED (SC156776) is an active UK company. incorporated on 21 March 1995. with registered office in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450) and 3 other business activities. BLAIR CASTLE ESTATE LIMITED has been registered for 31 years. Current directors include BRUCE WOOTTON, Andrew Edward, HARRIDENCE, Caroline, TROUGHTON, Robert Charles Peter and 1 others.

Company Number
SC156776
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
Atholl Estates Office, Pitlochry, PH18 5TH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
BRUCE WOOTTON, Andrew Edward, HARRIDENCE, Caroline, TROUGHTON, Robert Charles Peter, TROUGHTON, Sarah Hope
SIC Codes
01450, 55900, 56101, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIR CASTLE ESTATE LIMITED

BLAIR CASTLE ESTATE LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450) and 3 other business activities. BLAIR CASTLE ESTATE LIMITED was registered 31 years ago.(SIC: 01450, 55900, 56101, 91030)

Status

active

Active since 31 years ago

Company No

SC156776

LTD Company

Age

31 Years

Incorporated 21 March 1995

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Atholl Estates Office Blair Atholl Pitlochry, PH18 5TH,

Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Mar 95
Loan Cleared
Jan 16
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jul 20
Director Left
Feb 22
Director Joined
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 23 Dec 2015

BRUCE WOOTTON, Andrew Edward

Active
Atholl Estates Office, PitlochryPH18 5TH
Born November 1967
Director
Appointed 01 Nov 2000

HARRIDENCE, Caroline

Active
Atholl Estates Office, PitlochryPH18 5TH
Born September 1970
Director
Appointed 27 Oct 2022

TROUGHTON, Robert Charles Peter

Active
Blair Atholl, PitlochryPH18 5TH
Born December 1982
Director
Appointed 10 May 2019

TROUGHTON, Sarah Hope

Active
Blair Castle, PitlochryPH18 5TJ
Born March 1951
Director
Appointed 22 Mar 1995

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 01 May 2004
Resigned 23 Dec 2015

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 01 May 2004

BLUES, Stuart

Resigned
Blair Atholl, PitlochryPH18 5TH
Born January 1988
Director
Appointed 10 May 2019
Resigned 01 Mar 2022

CAMPBELL, Alistair Carnegie

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Born February 1954
Nominee director
Appointed 21 Mar 1995
Resigned 22 Mar 1995

GORDON, Andrew Duncan

Resigned
The Steading, Blair AthollPH18 5TS
Born October 1946
Director
Appointed 22 Mar 1995
Resigned 31 Mar 2001

GUILD, David William Alan

Resigned
1a Belford Park, EdinburghEH4 3DP
Born May 1953
Nominee director
Appointed 21 Mar 1995
Resigned 22 Mar 1995

MURRAY, George Iain, His Grace The Duke Of Atholl

Resigned
Blair Castle, PitlochryPH18 5TJ
Born June 1931
Director
Appointed 22 Mar 1995
Resigned 27 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Mar 2017
Stratford Place, LondonW1C 1BQ

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 as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Legacy
29 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
6 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363aAnnual Return
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
88(2)R88(2)R
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
123Notice of Increase in Nominal Capital
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
13 April 1999
363aAnnual Return
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
3 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
22 August 1996
410(Scot)410(Scot)
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
88(2)R88(2)R
Legacy
24 March 1995
224224
Incorporation Company
21 March 1995
NEWINCIncorporation