SCOTTISH LAND & ESTATES LIMITED
STATION ROAD MUSSELBURGH SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED

Hellopages » East Lothian » East Lothian » EH21 7PB

Company number SC257726
Status Active
Incorporation Date 16 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STUART HOUSE, ESKMILLS BUSINESS PARK, STATION ROAD MUSSELBURGH, EAST LOTHIAN, EH21 7PB
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Andrew James Malcolm as a secretary on 24 November 2016; Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTTISH LAND & ESTATES LIMITED are www.scottishlandestates.co.uk, and www.scottish-land-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Brunstane Rail Station is 1.6 miles; to Prestonpans Rail Station is 3.5 miles; to Edinburgh Rail Station is 5.1 miles; to Kinghorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Land Estates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC257726. Scottish Land Estates Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Scottish Land Estates Limited is Stuart House Eskmills Business Park Station Road Musselburgh East Lothian Eh21 7pb. . BAXTER, Edward Thomas is a Director of the company. FYFFE, David Michael Stedman is a Director of the company. GLEN, John Ronald Kerr is a Director of the company. GOFFIN, John Bruce is a Director of the company. JOHNSTONE, David Patrick Wentworth Hope, Lord is a Director of the company. MCADAM, Douglas is a Director of the company. TROUGHTON, Sarah Hope is a Director of the company. TUCKER, Elizabeth Daye is a Director of the company. Secretary MALCOLM, Andrew James has been resigned. Director ARBUTHNOTT, John Keith Oxley, Viscount has been resigned. Director BORWICK, Luke Malise has been resigned. Director BRUCE WOOTTON, Andrew Edward has been resigned. Director CAMPBELL FRASER, Patrick Alexander has been resigned. Director CARR, Helen Carol Anne has been resigned. Director DON, John Alexander Campbell, Justice Of The Peace (Jp) has been resigned. Director GALBRAITH, James Muir Paget has been resigned. Director GORDON CUMMING, BT., Alastair Penrose, Sir has been resigned. Director GWYTHER, David has been resigned. Director HANKEY, Maurice Snowdon, Dr has been resigned. Director HOPE, EARL OF HOPETOUN, Andrew Victor Arthur Charles, Earl has been resigned. Director HOWARD, Andrew William has been resigned. Director JOHNSTONE, David Patrick Wentworth Hope, Lord Johnstone has been resigned. Director LINDSAY, Miranda Catherine has been resigned. Director MACLEHOSE, David has been resigned. Director MORRISON, William Garth has been resigned. Director OGILVY, Francis Gilbert Arthur, Sir has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
BAXTER, Edward Thomas
Appointed Date: 20 May 2014
65 years old

Director
FYFFE, David Michael Stedman
Appointed Date: 23 May 2007
69 years old

Director
GLEN, John Ronald Kerr
Appointed Date: 29 May 2012
66 years old

Director
GOFFIN, John Bruce
Appointed Date: 07 November 2012
59 years old

Director
JOHNSTONE, David Patrick Wentworth Hope, Lord
Appointed Date: 21 May 2013
53 years old

Director
MCADAM, Douglas
Appointed Date: 16 October 2006
58 years old

Director
TROUGHTON, Sarah Hope
Appointed Date: 07 June 2011
74 years old

Director
TUCKER, Elizabeth Daye
Appointed Date: 07 June 2011
80 years old

Resigned Directors

Secretary
MALCOLM, Andrew James
Resigned: 24 November 2016
Appointed Date: 16 October 2003

Director
ARBUTHNOTT, John Keith Oxley, Viscount
Resigned: 14 May 2008
Appointed Date: 30 March 2004
75 years old

Director
BORWICK, Luke Malise
Resigned: 20 May 2014
Appointed Date: 23 May 2007
77 years old

Director
BRUCE WOOTTON, Andrew Edward
Resigned: 07 June 2011
Appointed Date: 23 May 2006
57 years old

Director
CAMPBELL FRASER, Patrick Alexander
Resigned: 30 March 2004
Appointed Date: 16 October 2003
91 years old

Director
CARR, Helen Carol Anne
Resigned: 20 October 2004
Appointed Date: 30 March 2004
69 years old

Director
DON, John Alexander Campbell, Justice Of The Peace (Jp)
Resigned: 23 May 2007
Appointed Date: 30 March 2004
85 years old

Director
GALBRAITH, James Muir Paget
Resigned: 19 May 2015
Appointed Date: 12 May 2009
70 years old

Director
GORDON CUMMING, BT., Alastair Penrose, Sir
Resigned: 20 May 2014
Appointed Date: 07 June 2011
71 years old

Director
GWYTHER, David
Resigned: 29 May 2012
Appointed Date: 12 May 2009
74 years old

Director
HANKEY, Maurice Snowdon, Dr
Resigned: 17 February 2006
Appointed Date: 30 March 2004
71 years old

Director
HOPE, EARL OF HOPETOUN, Andrew Victor Arthur Charles, Earl
Resigned: 19 May 2015
Appointed Date: 12 May 2009
56 years old

Director
HOWARD, Andrew William
Resigned: 25 May 2016
Appointed Date: 30 March 2004
54 years old

Director
JOHNSTONE, David Patrick Wentworth Hope, Lord Johnstone
Resigned: 07 June 2011
Appointed Date: 30 March 2004
53 years old

Director
LINDSAY, Miranda Catherine
Resigned: 14 May 2008
Appointed Date: 30 March 2004
69 years old

Director
MACLEHOSE, David
Resigned: 14 May 2008
Appointed Date: 30 March 2004
77 years old

Director
MORRISON, William Garth
Resigned: 23 May 2007
Appointed Date: 16 October 2003
82 years old

Director
OGILVY, Francis Gilbert Arthur, Sir
Resigned: 07 June 2011
Appointed Date: 23 May 2007
56 years old

SCOTTISH LAND & ESTATES LIMITED Events

12 Jan 2017
Termination of appointment of Andrew James Malcolm as a secretary on 24 November 2016
23 Nov 2016
Confirmation statement made on 16 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Termination of appointment of Andrew William Howard as a director on 25 May 2016
20 Nov 2015
Director's details changed for Douglas Mcadam on 20 November 2015
...
... and 75 more events
15 Apr 2004
New director appointed
15 Apr 2004
Director resigned
15 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Oct 2003
Incorporation

SCOTTISH LAND & ESTATES LIMITED Charges

10 June 2005
Bond & floating charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…