BUCCLEUCH WOODLANDS ENTERPRISES LIMITED
SELKIRK ANDSTRAT (NO. 212) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD7 5ES
Company number SC280905
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address BUCCLEUCH WEATHERHOUSE, BOWHILL, SELKIRK, TD7 5ES
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr James Edward Colchester as a director on 16 May 2017; Termination of appointment of Andrew George Wiseman as a director on 12 May 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of BUCCLEUCH WOODLANDS ENTERPRISES LIMITED are www.buccleuchwoodlandsenterprises.co.uk, and www.buccleuch-woodlands-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Buccleuch Woodlands Enterprises Limited is a Private Limited Company. The company registration number is SC280905. Buccleuch Woodlands Enterprises Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Buccleuch Woodlands Enterprises Limited is Buccleuch Weatherhouse Bowhill Selkirk Td7 5es. . MCGRATH, Michael James is a Secretary of the company. COLCHESTER, James Edward is a Director of the company. FERGUSSON, Anna Mcminn is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director ALEXANDER, Jonathan Scott has been resigned. Director BROWN, Simon Thomas David has been resigned. Director CLARKE, Michael Drummond has been resigned. Director COLCHESTER, James Edward has been resigned. Director FLETCHER, Anne has been resigned. Director GWYTHER, David has been resigned. Nominee Director KERR, John Neilson has been resigned. Director LAMONT, Julian Callum has been resigned. Director VICKERS, Stephen George has been resigned. Director WISEMAN, Andrew George has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
MCGRATH, Michael James
Appointed Date: 23 August 2005

Director
COLCHESTER, James Edward
Appointed Date: 16 May 2017
54 years old

Director
FERGUSSON, Anna Mcminn
Appointed Date: 16 February 2016
53 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 23 August 2005
Appointed Date: 01 March 2005

Director
ALEXANDER, Jonathan Scott
Resigned: 21 July 2015
Appointed Date: 09 September 2014
51 years old

Director
BROWN, Simon Thomas David
Resigned: 23 August 2005
Appointed Date: 01 March 2005
65 years old

Director
CLARKE, Michael Drummond
Resigned: 31 October 2008
Appointed Date: 23 August 2005
77 years old

Director
COLCHESTER, James Edward
Resigned: 21 July 2015
Appointed Date: 28 May 2013
54 years old

Director
FLETCHER, Anne
Resigned: 10 February 2016
Appointed Date: 21 July 2015
61 years old

Director
GWYTHER, David
Resigned: 18 December 2009
Appointed Date: 23 August 2005
74 years old

Nominee Director
KERR, John Neilson
Resigned: 23 August 2005
Appointed Date: 01 March 2005
69 years old

Director
LAMONT, Julian Callum
Resigned: 31 October 2013
Appointed Date: 23 August 2005
62 years old

Director
VICKERS, Stephen George
Resigned: 28 May 2013
Appointed Date: 09 December 2008
53 years old

Director
WISEMAN, Andrew George
Resigned: 12 May 2017
Appointed Date: 17 April 2014
63 years old

Persons With Significant Control

The Buccleuch Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCCLEUCH WOODLANDS ENTERPRISES LIMITED Events

16 May 2017
Appointment of Mr James Edward Colchester as a director on 16 May 2017
16 May 2017
Termination of appointment of Andrew George Wiseman as a director on 12 May 2017
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Jun 2016
Full accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

...
... and 65 more events
29 Sep 2005
Director resigned
29 Sep 2005
Director resigned
29 Sep 2005
Secretary resigned
25 Aug 2005
Company name changed andstrat (no. 212) LIMITED\certificate issued on 25/08/05
01 Mar 2005
Incorporation