DAWYCK ESTATES LIMITED

Hellopages » Scottish Borders » Scottish Borders » EH45 8AH

Company number SC012574
Status Active
Incorporation Date 22 February 1923
Company Type Private Limited Company
Address 39 HIGH STREET, PEEBLES, EH45 8AH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 02100 - Silviculture and other forestry activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 28 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 32,000 . The most likely internet sites of DAWYCK ESTATES LIMITED are www.dawyckestates.co.uk, and www.dawyck-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Dawyck Estates Limited is a Private Limited Company. The company registration number is SC012574. Dawyck Estates Limited has been working since 22 February 1923. The present status of the company is Active. The registered address of Dawyck Estates Limited is 39 High Street Peebles Eh45 8ah. . BLACKWOOD & SMITH WS is a Secretary of the company. BALFOUR, Camilla Rose is a Director of the company. BALFOUR, Robert Roxburgh is a Director of the company. BALFOUR, Rupert Alastair is a Director of the company. COLTMAN, Mary Cecilia, The Honourable Mrs is a Director of the company. FULTON, Robin David is a Director of the company. LEFEBVRE, Thomas Henri Felix Marie is a Director of the company. Director BALFOUR, Alexander Norman has been resigned. Director BALFOUR, Elizabeth Eugenie has been resigned. Director BELL, Simon Leonard Lawrance has been resigned. Director COLTMAN, David Alexander has been resigned. The company operates in "Mixed farming".


Current Directors


Director

Director

Director
BALFOUR, Rupert Alastair
Appointed Date: 27 November 2007
49 years old

Director
COLTMAN, Mary Cecilia, The Honourable Mrs
Appointed Date: 29 October 2013
77 years old

Director
FULTON, Robin David
Appointed Date: 09 May 1994
69 years old

Director
LEFEBVRE, Thomas Henri Felix Marie
Appointed Date: 29 October 2013
49 years old

Resigned Directors

Director
BALFOUR, Alexander Norman
Resigned: 17 October 1996
116 years old

Director
BALFOUR, Elizabeth Eugenie
Resigned: 11 November 1993
114 years old

Director
BELL, Simon Leonard Lawrance
Resigned: 27 September 2000
Appointed Date: 09 May 1994
76 years old

Director
COLTMAN, David Alexander
Resigned: 09 June 2011
Appointed Date: 27 November 2007
83 years old

DAWYCK ESTATES LIMITED Events

22 Nov 2016
Confirmation statement made on 2 November 2016 with updates
13 Jun 2016
Total exemption full accounts made up to 28 November 2015
27 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 32,000

18 Aug 2015
Total exemption full accounts made up to 28 November 2014
24 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 32,000

...
... and 70 more events
19 Apr 1988
Return made up to 31/12/87; full list of members

17 Mar 1988
Return made up to 04/02/88; full list of members

17 Mar 1988
Full accounts made up to 5 April 1987

02 Feb 1987
Return made up to 04/01/87; full list of members

26 Jan 1987
Full accounts made up to 5 April 1986