KILCONQUHAR CASTLE ESTATE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC054046
Status Active
Incorporation Date 20 September 1973
Company Type Private Limited Company
Address STEWART & CO, CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD, BROUGHTY FERRY, DUNDEE, ANGUS, DD4 8XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KILCONQUHAR CASTLE ESTATE LIMITED are www.kilconquharcastleestate.co.uk, and www.kilconquhar-castle-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Kilconquhar Castle Estate Limited is a Private Limited Company. The company registration number is SC054046. Kilconquhar Castle Estate Limited has been working since 20 September 1973. The present status of the company is Active. The registered address of Kilconquhar Castle Estate Limited is Stewart Co Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee Angus Dd4 8xd. . COLPI-VANCE, James is a Director of the company. VANCE, James is a Director of the company. Secretary FAIRCLOUGH, Stuart Thomas has been resigned. Secretary PETERS, Douglas has been resigned. Secretary MURRAY DONALD DRUMMOND COOK LLP has been resigned. Director CAMPBELL ADAMSON, Hugh Alexander has been resigned. Director DOWNIE, John Ian has been resigned. Director EARL OF LINDSAY has been resigned. Director ENSTON, George Albert has been resigned. Director MATTHEWS, Malcolm Robert Angus has been resigned. Director MAXWELL, David has been resigned. Director OGDEN, Malcolm David has been resigned. Director ORR, Hazel has been resigned. Director PETERS, Douglas has been resigned. Director REID, Kevin David has been resigned. Director ROBERTSON, George Kenneth has been resigned. Director ROBERTSON, William Grant has been resigned. Director ROWLEY, Michael John has been resigned. Director SMITH, Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLPI-VANCE, James
Appointed Date: 15 December 2011
42 years old

Director
VANCE, James
Appointed Date: 31 May 2000
69 years old

Resigned Directors

Secretary
FAIRCLOUGH, Stuart Thomas
Resigned: 18 February 2011
Appointed Date: 01 April 1999

Secretary
PETERS, Douglas
Resigned: 01 April 1999
Appointed Date: 29 March 1995

Secretary
MURRAY DONALD DRUMMOND COOK LLP
Resigned: 15 November 1990

Director
CAMPBELL ADAMSON, Hugh Alexander
Resigned: 29 March 1995
Appointed Date: 21 November 1991
71 years old

Director
DOWNIE, John Ian
Resigned: 03 January 1991

Director
EARL OF LINDSAY
Resigned: 15 November 1990

Director
ENSTON, George Albert
Resigned: 31 October 1999
89 years old

Director
MATTHEWS, Malcolm Robert Angus
Resigned: 18 February 2011
Appointed Date: 29 March 1995
93 years old

Director
MAXWELL, David
Resigned: 29 March 1995
Appointed Date: 21 November 1991
88 years old

Director
OGDEN, Malcolm David
Resigned: 24 January 2002
Appointed Date: 31 May 2000
71 years old

Director
ORR, Hazel
Resigned: 31 December 2006
Appointed Date: 13 June 2002
58 years old

Director
PETERS, Douglas
Resigned: 01 April 1999
Appointed Date: 01 April 1996
58 years old

Director
REID, Kevin David
Resigned: 12 December 2005
Appointed Date: 31 May 2000
58 years old

Director
ROBERTSON, George Kenneth
Resigned: 29 March 1995
Appointed Date: 21 November 1991
87 years old

Director
ROBERTSON, William Grant
Resigned: 29 March 1995
Appointed Date: 17 July 1989
68 years old

Director
ROWLEY, Michael John
Resigned: 21 December 2000
Appointed Date: 29 March 1995
73 years old

Director
SMITH, Samuel
Resigned: 07 November 1991
106 years old

Persons With Significant Control

Mr James Colpi-Vance
Notified on: 5 November 2016
42 years old
Nature of control: Ownership of shares – 75% or more

KILCONQUHAR CASTLE ESTATE LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Registration of charge SC0540460014, created on 11 December 2015
31 Dec 2015
Alterations to floating charge 9
...
... and 130 more events
30 Nov 1987
Return made up to 13/11/87; full list of members

24 Jun 1987
Full group accounts made up to 30 June 1986

24 Jun 1987
Return made up to 06/10/86; full list of members

17 Jun 1981
Company name changed\certificate issued on 17/06/81
20 Sep 1973
Certificate of incorporation

KILCONQUHAR CASTLE ESTATE LIMITED Charges

11 December 2015
Charge code SC05 4046 0014
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Cruden Investments Limited
Description: Contains floating charge…
26 November 2012
Standard security
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kilconquhar mains farmhouse and steading kilconquhar leven…
23 November 2012
Standard security
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: James Randolph Lindesay-Bethune, Earl of Lindsay
Description: Kilconquhar mains, kilconquhar in the county of fife.
18 February 2011
Bond & floating charge
Delivered: 24 February 2011
Status: Satisfied on 21 December 2015
Persons entitled: Angus Marts (Holdings) Limited
Description: Undertaking & all property & assets present & future…
5 December 2002
Standard security
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kilconquhar castle estate including the lodge, kilconquhar…
29 November 2002
Floating charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 December 2000
Standard security
Delivered: 16 January 2001
Status: Satisfied on 6 December 2002
Persons entitled: Angus Marts (Holdings) Limited
Description: All and whole the subjects comprising kilconquhar catle…
22 December 2000
Standard security
Delivered: 4 January 2001
Status: Satisfied on 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Kilconquhar castle estate, kilconquhar, fife.
21 December 2000
Bond & floating charge
Delivered: 28 December 2000
Status: Satisfied on 6 December 2002
Persons entitled: Angus Marts (Holdings) Limited
Description: Undertaking and all property and assets present and future…
1 September 1997
Standard security
Delivered: 10 September 1997
Status: Satisfied on 17 November 1997
Persons entitled: The Right Honourable James Randolph Lindsay-Bethune, Earl of Lindsay
Description: 37.45 acres & 24.69 acres at kilconquhar,fife.
10 March 1986
Bond & floating charge
Delivered: 25 March 1986
Status: Satisfied on 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 March 1980
Standard security
Delivered: 9 April 1980
Status: Satisfied on 12 December 1984
Persons entitled: Angus Marts (Properties) LTD
Description: Mansion house and grounds kilconquhar castle, kilconquhar…
24 May 1979
Floating charge
Delivered: 13 June 1979
Status: Satisfied on 7 August 1997
Persons entitled: Angus Marts (Properties) LTD
Description: Undertaking and all property and assets present and future…