Background WavePink WaveYellow Wave

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED (SC327090)

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED (SC327090) is an active UK company. incorporated on 29 June 2007. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED has been registered for 18 years.

Company Number
SC327090
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
27 Silvermills Court, Edinburgh, EH3 5DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED

BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

SC327090

LTD Company

Age

18 Years

Incorporated 29 June 2007

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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ANDSTRAT (NO. 264) LIMITED
From: 29 June 2007To: 24 September 2007
Contact
Address

27 Silvermills Court Henderson Place Lane Edinburgh, EH3 5DG,

Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Nov 11
Funding Round
Nov 12
Director Joined
Sept 13
Funding Round
Nov 15
Share Issue
Nov 17
Funding Round
Nov 17
Director Joined
May 18
Loan Cleared
Dec 21
Director Left
Jan 26
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

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
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2018
AAAnnual Accounts
Legacy
31 May 2018
PARENT_ACCPARENT_ACC
Legacy
31 May 2018
AGREEMENT2AGREEMENT2
Legacy
31 May 2018
GUARANTEE2GUARANTEE2
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
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2017
AAAnnual Accounts
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Resolution
2 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Legacy
11 June 2010
MG01sMG01s
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288cChange of Particulars
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
123Notice of Increase in Nominal Capital
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
26 September 2007
287Change of Registered Office
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2007
NEWINCIncorporation