Bunchrew Estate Company Limited

General information

Name:

Bunchrew Estate Company Ltd

Office Address:

Redwood 19 Culduthel Road IV2 4AA Inverness

Number: SC115393

Incorporation date: 1988-12-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 is the date that marks the start of Bunchrew Estate Company Limited, a firm that is situated at Redwood, 19 Culduthel Road, Inverness. That would make 36 years Bunchrew Estate Company has prospered in this business, as the company was started on 1988-12-28. The company's Companies House Reg No. is SC115393 and the area code is IV2 4AA. twenty nine years ago the firm switched its registered name from Bunchrew Caravans to Bunchrew Estate Company Limited. The company's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Bunchrew Estate Company Ltd filed its account information for the financial year up to February 28, 2022. The latest annual confirmation statement was released on October 27, 2023.

Camilla K., Jethro J. and Leopold F. are registered as the firm's directors and have been doing everything they can to help the company since 2021.

  • Previous company's names
  • Bunchrew Estate Company Limited 1995-01-27
  • Bunchrew Caravans Limited 1988-12-28

Financial data based on annual reports

Company staff

Camilla K.

Role: Director

Appointed: 05 November 2021

Latest update: 19 February 2024

Jethro J.

Role: Director

Appointed: 06 October 2013

Latest update: 19 February 2024

Leopold F.

Role: Director

Appointed: 10 November 1989

Latest update: 19 February 2024

People with significant control

Executives who have control over the firm are as follows: Simon F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leopold F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Simon F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leopold F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 25 February 2013
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 25 February 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Robertson House Shore Street Inverness

Post code:

IV1 1NF

City / Town:

Scotland

HQ address,
2013

Address:

Robertson House Shore Street Inverness

Post code:

IV1 1NF

City / Town:

Scotland

HQ address,
2014

Address:

Robertson House Shore Street Inverness

Post code:

IV1 1NF

City / Town:

Scotland

HQ address,
2015

Address:

Robertson House Shore Street Inverness

Post code:

IV1 1NF

City / Town:

Scotland

HQ address,
2016

Address:

Robertson House Shore Street Inverness

Post code:

IV1 1NF

City / Town:

Scotland

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Closest Companies - by postcode