Background WavePink WaveYellow Wave

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED (SC341348)

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED (SC341348) is an active UK company. incorporated on 14 April 2008. 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 (NEWTOWN ST BOSWELLS) LIMITED has been registered for 17 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
SC341348
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
27 Silvermills Court, Edinburgh, EH3 5DG
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 (NEWTOWN ST BOSWELLS) LIMITED

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED is an active company incorporated on 14 April 2008 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 (NEWTOWN ST BOSWELLS) LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

SC341348

LTD Company

Age

17 Years

Incorporated 14 April 2008

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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ANDSTRAT (NO.281) LIMITED
From: 14 April 2008To: 8 October 2008
Contact
Address

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

Previous Addresses

Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES
From: 14 August 2013To: 20 November 2017
Head Office Weatherhouse Bowhill Selkirk TD7 5ES
From: 14 December 2009To: 14 August 2013
1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 14 April 2008To: 14 December 2009
Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Dec 09
Funding Round
Nov 14
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Capital Update
Jun 18
Loan Cleared
Oct 21
Director Left
Jan 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MACLEOD, James Alexander Kenneth

Active
27 Silvermills Court, EdinburghEH3 5DG
Secretary
Appointed 27 Oct 2017

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 27 Oct 2017

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 28 Oct 2008

MCGRATH, Michael

Resigned
Head Office, BowhillTD7 5ES
Secretary
Appointed 30 Oct 2009
Resigned 27 Oct 2017

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 14 Apr 2008
Resigned 30 Oct 2009

KERR, John Neilson

Resigned
Newbattle Road, DalkeithEH22 3DA
Born April 1965
Director
Appointed 08 Oct 2008
Resigned 28 Oct 2008

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Born May 1960
Director
Appointed 28 Oct 2008
Resigned 31 Dec 2025

AS DIRECTOR LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate director
Appointed 14 Apr 2008
Resigned 28 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Henderson Place Lane, EdinburghEH3 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017

The Buccleuch Estates Ltd

Ceased
Weatherhouse, SelkirkTD7 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017
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
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2024
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
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 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
15 April 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 Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 June 2018
SH19Statement of Capital
Legacy
21 June 2018
SH20SH20
Legacy
21 June 2018
CAP-SSCAP-SS
Resolution
21 June 2018
RESOLUTIONSResolutions
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
11 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
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 Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Memorandum Articles
7 November 2014
MAMA
Resolution
7 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Legacy
9 November 2009
MG01sMG01s
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Legacy
21 August 2009
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
123Notice of Increase in Nominal Capital
Legacy
9 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2008
NEWINCIncorporation