About

Registered Number: SC327090
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian, EH3 5DG

 

Founded in 2007, Buccleuch Property (Sheriffhall South) Ltd are based in Edinburgh, Midlothian, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 July 2019
PARENT_ACC - N/A 19 July 2019
AGREEMENT2 - N/A 19 July 2019
GUARANTEE2 - N/A 19 July 2019
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 18 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 May 2018
PARENT_ACC - N/A 31 May 2018
AGREEMENT2 - N/A 31 May 2018
GUARANTEE2 - N/A 31 May 2018
CH01 - Change of particulars for director 10 May 2018
AP01 - Appointment of director 10 May 2018
SH01 - Return of Allotment of shares 17 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2017
AA - Annual Accounts 18 July 2017
PARENT_ACC - N/A 18 July 2017
AGREEMENT2 - N/A 18 July 2017
GUARANTEE2 - N/A 18 July 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 16 June 2016
SH01 - Return of Allotment of shares 23 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 April 2013
RESOLUTIONS - N/A 02 November 2012
SH01 - Return of Allotment of shares 02 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 April 2012
RESOLUTIONS - N/A 17 November 2011
SH01 - Return of Allotment of shares 17 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 27 May 2011
RESOLUTIONS - N/A 01 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 29 June 2010
RESOLUTIONS - N/A 21 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363s - Annual Return 11 July 2008
RESOLUTIONS - N/A 26 October 2007
RESOLUTIONS - N/A 26 October 2007
RESOLUTIONS - N/A 26 October 2007
RESOLUTIONS - N/A 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
123 - Notice of increase in nominal capital 26 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
225 - Change of Accounting Reference Date 26 September 2007
CERTNM - Change of name certificate 24 September 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.