Blair Castle Estate Limited

  • Active
  • Incorporated on 21 Mar 1995

Reg Address: Atholl Estates Office, Blair Atholl, Pitlochry PH18 5TH

Company Classifications:
56101 - Licensed restaurants
91030 - Operation of historical sites and buildings and similar visitor attractions
55900 - Other accommodation
1450 - Raising of sheep and goats


  • Summary The company with name "Blair Castle Estate Limited" is a ltd and located in Atholl Estates Office, Blair Atholl, Pitlochry PH18 5TH. Blair Castle Estate Limited is currently in active status and it was incorporated on 21 Mar 1995 (29 years 6 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Blair Castle Estate Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Charles Peter Troughton Director 10 May 2019 British Active
2 Stuart Blues Director 10 May 2019 British Active
3 Stuart Blues Director 10 May 2019 British Resigned
1 Mar 2022
4 GILLESPIE MACANDREW SECRETARIES LIMITED Corporate Secretary 23 Dec 2015 - Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 May 2004 - Resigned
23 Dec 2015
6 Andrew Edward Bruce Wootton Director 1 Nov 2000 British Active
7 Andrew Duncan Gordon Director 22 Mar 1995 British Resigned
31 Mar 2001
8 Sarah Hope Troughton Director 22 Mar 1995 British Active
9 George Iain Murray Director 22 Mar 1995 British Resigned
27 Feb 1996
10 David William Alan Guild Nominee Director 21 Mar 1995 British Resigned
22 Mar 1995
11 Alistair Carnegie Campbell Nominee Director 21 Mar 1995 British Resigned
22 Mar 1995
12 BRODIES WS Nominee Secretary 21 Mar 1995 - Resigned
1 May 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Blair Castle Estate Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Trust
6 Apr 2016 - Ceased
28 Mar 2017
2 The Dickinson Trust Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Active
3 The Dickinson Trust Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Trust
Voting Rights 75 To 100 Percent As Trust
Right To Appoint And Remove Directors As Trust
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Blair Castle Estate Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 21 Mar 2024 Download PDF
2 Accounts - Small 22 Nov 2022 Download PDF
3 Officers - Appoint Person Director Company With Name Date 2 Nov 2022 Download PDF
4 Confirmation Statement - No Updates 1 Apr 2021 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 1 Apr 2021 Download PDF
6 Accounts - Small 21 Dec 2020 Download PDF
20 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jul 2020 Download PDF
5 Pages
8 Officers - Change Person Director Company With Change Date 26 Mar 2020 Download PDF
2 Pages
9 Officers - Change Person Director Company With Change Date 26 Mar 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 26 Mar 2020 Download PDF
3 Pages
11 Accounts - Small 18 Dec 2019 Download PDF
20 Pages
12 Officers - Appoint Person Director Company With Name Date 14 May 2019 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 13 May 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 22 Mar 2019 Download PDF
3 Pages
15 Accounts - Small 5 Dec 2018 Download PDF
18 Pages
16 Confirmation Statement - No Updates 22 Mar 2018 Download PDF
3 Pages
17 Accounts - Small 5 Dec 2017 Download PDF
18 Pages
18 Miscellaneous - Legacy 29 Mar 2017 Download PDF
6 Pages
19 Confirmation Statement - Updates 27 Mar 2017 Download PDF
5 Pages
20 Accounts - Full 7 Nov 2016 Download PDF
16 Pages
21 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2016 Download PDF
6 Pages
24 Mortgage - Satisfy Charge Full 15 Jan 2016 Download PDF
1 Pages
25 Address - Change Sail Company With Old New 13 Jan 2016 Download PDF
1 Pages
26 Officers - Appoint Corporate Secretary Company With Name Date 6 Jan 2016 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 6 Jan 2016 Download PDF
1 Pages
28 Accounts - Full 9 Dec 2015 Download PDF
14 Pages
29 Address - Change Sail Company With New 24 Mar 2015 Download PDF
1 Pages
30 Address - Move Registers To Sail Company With New 24 Mar 2015 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2015 Download PDF
6 Pages
32 Accounts - Full 5 Nov 2014 Download PDF
14 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2014 Download PDF
5 Pages
34 Accounts - Full 13 Nov 2013 Download PDF
15 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2013 Download PDF
5 Pages
36 Accounts - Full 14 Nov 2012 Download PDF
15 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2012 Download PDF
5 Pages
38 Accounts - Full 20 Oct 2011 Download PDF
15 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2011 Download PDF
5 Pages
40 Accounts - Full 27 Oct 2010 Download PDF
15 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2010 Download PDF
5 Pages
42 Accounts - Full 24 Dec 2009 Download PDF
14 Pages
43 Annual Return - Legacy 24 Mar 2009 Download PDF
3 Pages
44 Accounts - Full 16 Oct 2008 Download PDF
14 Pages
45 Annual Return - Legacy 17 Apr 2008 Download PDF
3 Pages
46 Accounts - Full 17 Oct 2007 Download PDF
14 Pages
47 Annual Return - Legacy 5 Apr 2007 Download PDF
7 Pages
48 Accounts - Full 17 Jan 2007 Download PDF
14 Pages
49 Annual Return - Legacy 23 Mar 2006 Download PDF
7 Pages
50 Accounts - Total Exemption Full 23 Nov 2005 Download PDF
13 Pages
51 Annual Return - Legacy 26 Apr 2005 Download PDF
7 Pages
52 Accounts - Full 4 Jan 2005 Download PDF
13 Pages
53 Annual Return - Legacy 18 May 2004 Download PDF
4 Pages
54 Officers - Legacy 5 May 2004 Download PDF
1 Pages
55 Officers - Legacy 5 May 2004 Download PDF
2 Pages
56 Accounts - Full 15 Oct 2003 Download PDF
13 Pages
57 Annual Return - Legacy 31 Mar 2003 Download PDF
7 Pages
58 Accounts - Full 16 Oct 2002 Download PDF
12 Pages
59 Annual Return - Legacy 27 Mar 2002 Download PDF
6 Pages
60 Accounts - Full 10 Oct 2001 Download PDF
12 Pages
61 Officers - Legacy 3 Apr 2001 Download PDF
1 Pages
62 Annual Return - Legacy 26 Mar 2001 Download PDF
7 Pages
63 Resolution 15 Feb 2001 Download PDF
1 Pages
64 Capital - Legacy 15 Feb 2001 Download PDF
2 Pages
65 Resolution 15 Feb 2001 Download PDF
66 Capital - Legacy 15 Feb 2001 Download PDF
2 Pages
67 Officers - Legacy 15 Nov 2000 Download PDF
2 Pages
68 Accounts - Full 3 Oct 2000 Download PDF
12 Pages
69 Annual Return - Legacy 23 Mar 2000 Download PDF
6 Pages
70 Accounts - Full 29 Sep 1999 Download PDF
12 Pages
71 Annual Return - Legacy 13 Apr 1999 Download PDF
5 Pages
72 Accounts - Full 18 Nov 1998 Download PDF
19 Pages
73 Annual Return - Legacy 3 May 1998 Download PDF
6 Pages
74 Accounts - Full 3 Dec 1997 Download PDF
12 Pages
75 Resolution 16 Apr 1997 Download PDF
1 Pages
76 Resolution 16 Apr 1997 Download PDF
77 Resolution 16 Apr 1997 Download PDF
1 Pages
78 Annual Return - Legacy 21 Mar 1997 Download PDF
4 Pages
79 Accounts - Full 10 Jan 1997 Download PDF
12 Pages
80 Mortgage - Legacy 22 Aug 1996 Download PDF
6 Pages
81 Annual Return - Legacy 27 Mar 1996 Download PDF
6 Pages
82 Officers - Legacy 24 Mar 1996 Download PDF
1 Pages
83 Officers - Legacy 24 Mar 1995 Download PDF
84 Officers - Legacy 24 Mar 1995 Download PDF
85 Capital - Legacy 24 Mar 1995 Download PDF
86 Officers - Legacy 24 Mar 1995 Download PDF
87 Officers - Legacy 24 Mar 1995 Download PDF
88 Accounts - Legacy 24 Mar 1995 Download PDF
89 Officers - Legacy 24 Mar 1995 Download PDF
90 Incorporation - Company 21 Mar 1995 Download PDF
27 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Scottish Land & Estates Limited
Mutual People: Andrew Edward Bruce Wootton , Sarah Hope Troughton
Active
2 Bruar Developments Limited
Mutual People: Andrew Edward Bruce Wootton , Sarah Hope Troughton
Active
3 Blair Atholl And Struan Initiative
Mutual People: Andrew Edward Bruce Wootton
Active
4 The New School Butterstone
Mutual People: Sarah Hope Troughton
Liquidation
5 Historic Scotland Foundation
Mutual People: Sarah Hope Troughton
Active
6 Ardchattan Hydro Limited
Mutual People: Sarah Hope Troughton
Active
7 Atholl Hydro Limited
Mutual People: Sarah Hope Troughton , Robert Charles Peter Troughton
Active
8 West Heath Limited
Mutual People: Sarah Hope Troughton
Active
9 Historic Houses Association
Mutual People: Sarah Hope Troughton
Active
10 Millbank Financial Services Limited
Mutual People: Sarah Hope Troughton
Active
11 Blair Atholl Industrial Space Limited
Mutual People: Robert Charles Peter Troughton
Active
12 Le Honeypie Co Ltd
Mutual People: Robert Charles Peter Troughton
Active
13 Rcp Galacticos Ltd
Mutual People: Robert Charles Peter Troughton
Active
14 Mulard Renewables Limited
Mutual People: Robert Charles Peter Troughton
Active
15 Mulard Renewables Holdings Limited
Mutual People: Robert Charles Peter Troughton
Active
16 Union Wharf Residents Ltd
Mutual People: Robert Charles Peter Troughton
Active
17 Taylor Maritime (Uk) Ltd
Mutual People: Robert Charles Peter Troughton
Active
18 Dickinson Trust Limited(The)
Mutual People: Robert Charles Peter Troughton
Active
19 Cowdray Trust,Limited(The)
Mutual People: Robert Charles Peter Troughton
Active