About

Registered Number: SC078306
Date of Incorporation: 14/04/1982 (42 years ago)
Company Status: Active
Registered Address: Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES

 

Based in Selkirk, Buccleuch Woodlands Ltd was founded on 14 April 1982, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCHESTER, James Edward 18 February 2009 - 1
FERGUSSON, Anna Mcminn 16 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 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 12 June 2019
AA - Annual Accounts 27 June 2018
PARENT_ACC - N/A 27 June 2018
AGREEMENT2 - N/A 27 June 2018
GUARANTEE2 - N/A 27 June 2018
CS01 - N/A 12 June 2018
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 15 June 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 07 November 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 09 April 2013
RESOLUTIONS - N/A 31 October 2012
SH19 - Statement of capital 31 October 2012
CAP-SS - N/A 31 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 April 2012
CH03 - Change of particulars for secretary 15 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 05 July 2010
RESOLUTIONS - N/A 21 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 06 July 2007
AUD - Auditor's letter of resignation 17 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 July 2006
SA - Shares agreement 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
123 - Notice of increase in nominal capital 05 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
287 - Change in situation or address of Registered Office 04 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
410(Scot) - N/A 12 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
CERTNM - Change of name certificate 24 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 17 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 15 June 2000
419a(Scot) - N/A 24 September 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 03 July 1991
410(Scot) - N/A 27 March 1991
AUD - Auditor's letter of resignation 29 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 25 June 1990
AUD - Auditor's letter of resignation 05 June 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 19 July 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
NEWINC - New incorporation documents 14 April 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 May 2010 Outstanding

N/A

Bond & floating charge 31 October 2003 Outstanding

N/A

Standard security 20 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.