SCOTTISH LAND & ESTATES LIMITED - STATION ROAD MUSSELBURGH


Company Profile Company Filings

Overview

SCOTTISH LAND & ESTATES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STATION ROAD MUSSELBURGH and has the status: Active.
SCOTTISH LAND & ESTATES LIMITED was incorporated 20 years ago on 16/10/2003 and has the registered number: SC257726. The accounts status is SMALL and accounts are next due on 30/09/2024.

SCOTTISH LAND & ESTATES LIMITED - STATION ROAD MUSSELBURGH

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

STUART HOUSE
STATION ROAD MUSSELBURGH
EAST LOTHIAN
EH21 7PB

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED (until 09/06/2011)

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEE EAMON WARD Mar 1965 British Director 2018-05-01 CURRENT
MRS EVELYN CHANNING Mar 1967 British Director 2019-05-01 CURRENT
MR ANDREW GAVIN DOUGLAS MILLER Sep 1963 British Director 2020-04-28 CURRENT
LORD MICHAEL DAVID ALEXANDER DOUGLAS-HOME Nov 1987 British Director 2022-05-31 CURRENT
MS LAURA YSEULTE BUCHAN Jul 1988 British Director 2022-05-31 CURRENT
MR MARK EDWARD TENNANT May 1947 British Director 2019-05-01 CURRENT
MRS LUCY ANNE LAIDLAW Oct 1984 British Director 2020-04-28 CURRENT
MR DEREK COMPTON LEWIS Jul 1946 British Director 2020-04-28 CURRENT
MRS SARAH-JANE LAING Aug 1972 British Director 2017-05-25 CURRENT
MR JOHN RONALD KERR GLEN Jul 1959 Director 2012-05-29 UNTIL 2017-05-30 RESIGNED
DOUGLAS MCADAM Oct 1966 British Director 2006-10-16 UNTIL 2017-04-20 RESIGNED
DAVID MACLEHOSE May 1948 British Director 2004-03-30 UNTIL 2008-05-14 RESIGNED
MRS MIRANDA CATHERINE LINDSAY May 1956 British Director 2004-03-30 UNTIL 2008-05-14 RESIGNED
MR ALEXANDER SCOBBIE LEWIS Jan 1950 British Director 2018-05-01 UNTIL 2022-05-31 RESIGNED
MR JAMES MUIR PAGET GALBRAITH May 1955 British Director 2009-05-12 UNTIL 2015-05-19 RESIGNED
DAVID GWYTHER May 1951 British Director 2009-05-12 UNTIL 2012-05-29 RESIGNED
DR MAURICE SNOWDON HANKEY Jul 1954 British Director 2004-03-30 UNTIL 2006-02-17 RESIGNED
EARL ANDREW VICTOR ARTHUR CHARLES HOPE, EARL OF HOPETOUN May 1969 British Director 2009-05-12 UNTIL 2015-05-19 RESIGNED
MR ANDREW WILLIAM HOWARD Feb 1971 British Director 2004-03-30 UNTIL 2016-05-25 RESIGNED
LORD DAVID PATRICK WENTWORTH HOPE JOHNSTONE Oct 1971 British Director 2013-05-21 UNTIL 2020-04-28 RESIGNED
MR HAMISH MCLEOD GROSSART Apr 1957 British Director 2018-05-15 UNTIL 2023-05-30 RESIGNED
SIR ALASTAIR PENROSE GORDON CUMMING, BT. Apr 1954 British Director 2011-06-07 UNTIL 2014-05-20 RESIGNED
LORD JOHNSTONE DAVID PATRICK WENTWORTH HOPE JOHNSTONE Oct 1971 British Director 2004-03-30 UNTIL 2011-06-07 RESIGNED
WILLIAM GARTH MORRISON Apr 1943 British Director 2003-10-16 UNTIL 2007-05-23 RESIGNED
SIR FRANCIS GILBERT ARTHUR OGILVY Apr 1969 British Director 2007-05-23 UNTIL 2011-06-07 RESIGNED
MRS SARAH HOPE TROUGHTON Mar 1951 British Director 2011-06-07 UNTIL 2018-05-15 RESIGNED
MR JOHN BRUCE GOFFIN Dec 1965 New Zealander Director 2012-11-07 UNTIL 2019-05-01 RESIGNED
ANDREW JAMES MALCOLM Feb 1963 British Secretary 2003-10-16 UNTIL 2016-11-24 RESIGNED
JOHN KEITH OXLEY ARBUTHNOTT Jul 1950 British Director 2004-03-30 UNTIL 2008-05-14 RESIGNED
DAVID MICHAEL STEDMAN FYFFE Sep 1956 British Director 2007-05-23 UNTIL 2019-05-01 RESIGNED
MR EDWARD THOMAS BAXTER Mar 1960 British Director 2014-05-20 UNTIL 2018-11-23 RESIGNED
MR LUKE MALISE BORWICK Nov 1947 British Director 2007-05-23 UNTIL 2014-05-20 RESIGNED
ANDREW EDWARD BRUCE WOOTTON Nov 1967 British Director 2006-05-23 UNTIL 2011-06-07 RESIGNED
MR PATRICK ALEXANDER CAMPBELL FRASER Oct 1933 British Director 2003-10-16 UNTIL 2004-03-30 RESIGNED
HELEN CAROL ANNE CARR Dec 1955 British Director 2004-03-30 UNTIL 2004-10-20 RESIGNED
HUGH ALEXANDER CAMPBELL ADAMSON Jul 1954 Scottish Director 2017-04-20 UNTIL 2022-05-31 RESIGNED
MRS ELIZABETH DAYE TUCKER Aug 1945 Scottish Director 2011-06-07 UNTIL 2017-08-11 RESIGNED
JUSTICE OF THE PEACE (JP) JOHN ALEXANDER CAMPBELL DON Aug 1940 British Director 2004-03-30 UNTIL 2007-05-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLUNKETT FOUNDATION WOODSTOCK Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
YPM 2012 LIMITED SOUTH KIRKBY Active DORMANT 46320 - Wholesale of meat and meat products
SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Active GROUP 93199 - Other sports activities
THE MACAULAY LAND USE RESEARCH INSTITUTE ABERDEEN Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
LATHALLAN SCHOOLS LIMITED ANGUS Active GROUP 85100 - Pre-primary education
ANGUS MARTS (HOLDINGS) LIMITED EDINBURGH Dissolved... FULL 41202 - Construction of domestic buildings
KILCONQUHAR CASTLE ESTATE LIMITED DUNDEE Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SCOTCH QUALITY BEEF AND LAMB ASSOCIATION LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
CHARCUTERIE CONTINENTAL LIMITED GLASGOW Active TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat
THAINSTONE EVENTS LIMITED ABERDEENSHIRE Active SMALL 56210 - Event catering activities
ABERDEEN & NORTHERN (ESTATES) LIMITED ABERDEENSHIRE Active SMALL 68310 - Real estate agencies
SCOTCH PREMIER MEAT LIMITED ABERDEENSHIRE Active DORMANT 46320 - Wholesale of meat and meat products
ABERDEEN GRAIN SERVICES LIMITED ABERDEENSHIRE Dissolved... 01630 - Post-harvest crop activities
CONTINENTAL FARMERS (SCOTLAND) LIMITED EAST MEMUS, FORFAR Active SMALL 70100 - Activities of head offices
THE RIVER DEE TRUST ABOYNE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KILLEARN COMMUNITY FUTURES COMPANY GLASGOW Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
COMMUNITY RETAILING NETWORK BONNYRIGG Dissolved... MICRO ENTITY 94110 - Activities of business and employers membership organizations
THE ESKS RIVERS & FISHERIES TRUST BRECHIN SCOTLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
RHET DUMBARTON, LOMOND AND RENFREW DUMBARTON Active TOTAL EXEMPTION FULL 01500 - Mixed farming

Free Reports Available

Report Date Filed Date of Report Assets
Scottish Land & Estates Limited - Limited company accounts 20.1 2021-06-04 31-12-2020 £220,422 Cash £251,479 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCED PLAYERS LTD MUSSELBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
A&E CONTROLS LIMITED MUSSELBURGH SCOTLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
THE INTERACTIVE DESIGN INSTITUTE LIMITED MUSSELBURGH Active SMALL 85590 - Other education n.e.c.
ANDERSONS NORTHERN LTD MUSSELBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BRIGHTWATER SERVICES LTD MUSSELBURGH SCOTLAND Active SMALL 36000 - Water collection, treatment and supply
NVIROVEST LTD MUSSELBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BRIGHTWASTE LTD MUSSELBURGH SCOTLAND Active SMALL 38110 - Collection of non-hazardous waste
CONFLUENCE SCOTLAND LTD MUSSELBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
YAIA LIMITED MUSSELBURGH SCOTLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
THE CONTROLS GUYS LIMITED MUSSELBURGH SCOTLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets