Advanced company searchLink opens in new window

DUCHRAE ESTATE LIMITED

Company number SC436811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
10 May 2023 MR04 Satisfaction of charge SC4368110002 in full
10 May 2023 MR04 Satisfaction of charge SC4368110001 in full
19 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
04 Nov 2022 SH08 Change of share class name or designation
04 Nov 2022 SH10 Particulars of variation of rights attached to shares
04 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 PSC02 Notification of Duchrae Forestry Llp as a person with significant control on 27 October 2022
02 Nov 2022 PSC07 Cessation of Jack Family Partners Limited as a person with significant control on 27 October 2022
02 Nov 2022 PSC07 Cessation of Simon Squair Hodgson as a person with significant control on 27 October 2022
02 Nov 2022 MR01 Registration of charge SC4368110001, created on 27 October 2022
02 Nov 2022 MR01 Registration of charge SC4368110002, created on 31 October 2022
27 Oct 2022 AP01 Appointment of Claire Sabrina Taylor as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Jonathan Mark Gain as a director on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Elisabeth Ann Jack as a director on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Simon Squair Hodgson as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Mr David Joseph Stein as a director on 27 October 2022
27 Oct 2022 AD01 Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland to Murrayshall Country House Hotel Scone Perth PH2 7PH on 27 October 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 PSC05 Change of details for Jack Family Partners Limited as a person with significant control on 29 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020