Background WavePink WaveYellow Wave

THE BUCCLEUCH LIVING HERITAGE TRUST (SC377083)

THE BUCCLEUCH LIVING HERITAGE TRUST (SC377083) is an active UK company. incorporated on 19 April 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BUCCLEUCH LIVING HERITAGE TRUST has been registered for 15 years. Current directors include BORMAN, Tracy Joanne, Professor, DOUGLAS SCOTT KT KBE, Richard Walter John Montagu, Duke Of Buccleuch And Queensberry, GOW, Ian Rodger and 4 others.

Company Number
SC377083
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2010
Age
15 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORMAN, Tracy Joanne, Professor, DOUGLAS SCOTT KT KBE, Richard Walter John Montagu, Duke Of Buccleuch And Queensberry, GOW, Ian Rodger, HIGGINS, Bernard Franklin, MONTAGU DOUGLAS SCOTT, Walter John Francis, Earl Of Dalkeith, ROBINSON, John James Michael Laud, Sir, WEEKS OBE, Wilfred John Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUCCLEUCH LIVING HERITAGE TRUST

THE BUCCLEUCH LIVING HERITAGE TRUST is an active company incorporated on 19 April 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BUCCLEUCH LIVING HERITAGE TRUST was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC377083

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 19 April 2010To: 12 January 2024
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 11
Director Left
Dec 12
Loan Secured
Jan 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Jun 17
Loan Secured
Jul 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Mar 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jul 23
Director Left
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HENDERSON, Colin Bruce

Active
58 Morrison Street, EdinburghEH3 8BP
Secretary
Appointed 19 Apr 2010

BORMAN, Tracy Joanne, Professor

Active
58 Morrison Street, EdinburghEH3 8BP
Born January 1972
Director
Appointed 21 Mar 2016

DOUGLAS SCOTT KT KBE, Richard Walter John Montagu, Duke Of Buccleuch And Queensberry

Active
58 Morrison Street, EdinburghEH3 8BP
Born February 1954
Director
Appointed 19 Apr 2010

GOW, Ian Rodger

Active
58 Morrison Street, EdinburghEH3 8BP
Born March 1953
Director
Appointed 20 Mar 2018

HIGGINS, Bernard Franklin

Active
58 Morrison Street, EdinburghEH3 8BP
Born December 1960
Director
Appointed 19 Sept 2019

MONTAGU DOUGLAS SCOTT, Walter John Francis, Earl Of Dalkeith

Active
58 Morrison Street, EdinburghEH3 8BP
Born August 1984
Director
Appointed 08 Mar 2022

ROBINSON, John James Michael Laud, Sir

Active
58 Morrison Street, EdinburghEH3 8BP
Born January 1943
Director
Appointed 10 May 2010

WEEKS OBE, Wilfred John Thomas

Active
58 Morrison Street, EdinburghEH3 8BP
Born February 1948
Director
Appointed 10 May 2010

BELLAMY, OBE, David James, Dr

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1933
Director
Appointed 10 May 2010
Resigned 16 Jan 2018

BLAIR, John Woodman

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1937
Director
Appointed 30 Apr 2010
Resigned 21 Nov 2012

BUCCLEUCH, Elizabeth Marian Frances, Duchess

Resigned
Rutland Court, EdinburghEH3 8EY
Born June 1954
Director
Appointed 19 Apr 2010
Resigned 04 Dec 2016

COOKE, Stephen Giles

Resigned
Rutland Court, EdinburghEH3 8EY
Born July 1946
Director
Appointed 19 Apr 2010
Resigned 06 Jun 2017

GLEN, John Ronald Kerr

Resigned
Rutland Court, EdinburghEH3 8EY
Born July 1959
Director
Appointed 29 Aug 2011
Resigned 01 Aug 2019

SAVILL DBE CBE, Rosalind Joy, Dame

Resigned
58 Morrison Street, EdinburghEH3 8BP
Born May 1951
Director
Appointed 10 May 2010
Resigned 27 Dec 2024

STEEL, Judith Mary, Lady

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1940
Director
Appointed 30 Apr 2010
Resigned 06 Dec 2017

Persons with significant control

1

Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott Kt Kbe

Active
58 Morrison Street, EdinburghEH3 8BP
Born February 1954

Nature of Control

Significant influence or control
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Legacy
9 January 2013
MG01sMG01s
Legacy
9 January 2013
MG01sMG01s
Legacy
9 January 2013
MG01sMG01s
Legacy
29 December 2012
MG01sMG01s
Legacy
29 December 2012
MG01sMG01s
Legacy
29 December 2012
MG01sMG01s
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Resolution
5 September 2011
RESOLUTIONSResolutions
Legacy
3 June 2011
MG01sMG01s
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Memorandum Articles
21 April 2011
MEM/ARTSMEM/ARTS
Resolution
18 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Incorporation Company
19 April 2010
NEWINCIncorporation