About

Registered Number: SC377083
Date of Incorporation: 19/04/2010 (14 years ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY

 

Having been setup in 2010, The Buccleuch Living Heritage Trust are based in Midlothian, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOW, Ian Rodger 20 March 2018 - 1
HIGGINS, Bernard Franklin 19 September 2019 - 1
BUCCLEUCH, Elizabeth Marian Frances, Duchess 19 April 2010 04 December 2016 1
STEEL, Judith Mary, Lady 30 April 2010 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Colin Bruce 19 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 21 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 22 March 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 15 January 2018
MR04 - N/A 07 October 2017
AA - Annual Accounts 21 July 2017
MR01 - N/A 20 July 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 11 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AA - Annual Accounts 13 April 2016
MR01 - N/A 08 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 09 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 09 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 09 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA01 - Change of accounting reference date 22 March 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 11 October 2011
RESOLUTIONS - N/A 05 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 June 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
MEM/ARTS - N/A 21 April 2011
RESOLUTIONS - N/A 18 April 2011
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2017 Outstanding

N/A

A registered charge 31 December 2015 Outstanding

N/A

Legal charge 28 December 2012 Outstanding

N/A

Standard security 27 December 2012 Outstanding

N/A

Standard security 27 December 2012 Outstanding

N/A

Standard security 27 December 2012 Fully Satisfied

N/A

Legal charge 21 December 2012 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Standard security 31 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.