Company NameBuchanan Heritable Limited
Company StatusDissolved
Company NumberSC006352
CategoryPrivate Limited Company
Incorporation Date30 November 1906(117 years, 5 months ago)
Dissolution Date13 April 2017 (7 years ago)
Previous NameBuchanan Heritable Investment Syndicate, Ltd. (The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Alexander Thomas Mowat
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2014(108 years after company formation)
Appointment Duration2 years, 5 months (closed 13 April 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Secretary NameMiss Heather Mowat
StatusClosed
Appointed09 November 2014(108 years after company formation)
Appointment Duration2 years, 5 months (closed 13 April 2017)
RoleCompany Director
Correspondence Address15 Wardlaw Avenue
Rutherglen
Glasgow
G73 3EJ
Scotland
Director NameIan Robertson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(82 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 09 October 2006)
RoleMechanical Engineer
Correspondence Address33 Auchentrae Crescent
Ayr
KA7 4BD
Scotland
Director NameAilsa Mowat
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(82 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 09 November 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Secretary NameMr Iain Alexander Thomas Mowat
NationalityBritish
StatusResigned
Appointed31 December 1988(82 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 09 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Director NameMr Struan Robertson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(90 years after company formation)
Appointment Duration18 years (resigned 09 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Queen Square
Strathbungo
Glasgow
G41 2BD
Scotland
Director NameMr Gordon Robertson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2014(108 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2016)
RoleSalesman
Country of ResidenceScotland
Correspondence Address15 Bellevale Avenue
Ayr
KA7 2RP
Scotland

Contact

Telephone0141 6430310
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

317 at £1Andrew Mowat
6.47%
Ordinary
317 at £1Miss Heather Mowat
6.47%
Ordinary
250 at £1Pamela Robertson
5.10%
Ordinary
1.6k at £1Struan Robertson
33.33%
Ordinary
1.4k at £1Gordon Robertson
28.22%
Ordinary
1000 at £1Mrs Ailsa Mowat
20.41%
Ordinary

Financials

Year2014
Turnover£25,611
Gross Profit£6,715
Net Worth£778,040
Cash£107,568
Current Liabilities£4,626

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting of voluntary winding up (3 pages)
13 January 2017Return of final meeting of voluntary winding up (3 pages)
12 February 2016Registered office address changed from 187a Stonelaw Road Burnside Glasgow G73 3PD to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 12 February 2016 (2 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-31
(1 page)
12 February 2016Registered office address changed from 187a Stonelaw Road Burnside Glasgow G73 3PD to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 12 February 2016 (2 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-31
  • LRESSP ‐ Special resolution to wind up on 2016-01-31
(1 page)
21 January 2016Termination of appointment of Gordon Robertson as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Gordon Robertson as a director on 21 January 2016 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,900
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,900
(6 pages)
11 November 2014Appointment of Miss Heather Mowat as a secretary on 9 November 2014 (2 pages)
11 November 2014Appointment of Miss Heather Mowat as a secretary on 9 November 2014 (2 pages)
11 November 2014Appointment of Miss Heather Mowat as a secretary on 9 November 2014 (2 pages)
11 November 2014Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 9 November 2014 (1 page)
11 November 2014Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 9 November 2014 (1 page)
11 November 2014Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 9 November 2014 (1 page)
9 November 2014Appointment of Mr Gordon Robertson as a director on 9 November 2014 (2 pages)
9 November 2014Appointment of Mr Gordon Robertson as a director on 9 November 2014 (2 pages)
9 November 2014Appointment of Mr Iain Alexander Thomas Mowat as a director on 9 November 2014 (2 pages)
9 November 2014Appointment of Mr Gordon Robertson as a director on 9 November 2014 (2 pages)
9 November 2014Termination of appointment of Struan Robertson as a director on 9 November 2014 (1 page)
9 November 2014Termination of appointment of Struan Robertson as a director on 9 November 2014 (1 page)
9 November 2014Appointment of Mr Iain Alexander Thomas Mowat as a director on 9 November 2014 (2 pages)
9 November 2014Termination of appointment of Ailsa Mowat as a director on 9 November 2014 (1 page)
9 November 2014Termination of appointment of Ailsa Mowat as a director on 9 November 2014 (1 page)
9 November 2014Termination of appointment of Struan Robertson as a director on 9 November 2014 (1 page)
9 November 2014Appointment of Mr Iain Alexander Thomas Mowat as a director on 9 November 2014 (2 pages)
9 November 2014Termination of appointment of Ailsa Mowat as a director on 9 November 2014 (1 page)
10 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
10 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,900
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,900
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,900
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,900
(6 pages)
17 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
17 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Ailsa Mowat on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Struan Robertson on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Ailsa Mowat on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Struan Robertson on 30 September 2010 (2 pages)
9 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
19 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
19 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
13 August 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
13 August 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
15 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
15 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2005Return made up to 30/09/05; full list of members (3 pages)
13 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
22 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
3 October 2003Return made up to 30/09/03; full list of members (8 pages)
3 October 2003Return made up to 30/09/03; full list of members (8 pages)
9 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
9 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
29 November 2002Company name changed buchanan heritable investment sy ndicate, LTD. (The)\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed buchanan heritable investment sy ndicate, LTD. (The)\certificate issued on 29/11/02 (2 pages)
10 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 October 2002Return made up to 30/09/02; full list of members (8 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(8 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(8 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
20 April 2001Registered office changed on 20/04/01 from: 187A stonelaw road burnside rutherglen glasgow G73 3PD (1 page)
20 April 2001Registered office changed on 20/04/01 from: 187A stonelaw road burnside rutherglen glasgow G73 3PD (1 page)
11 October 2000Full accounts made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 October 2000Full accounts made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
28 September 1999Return made up to 30/09/99; full list of members (8 pages)
28 September 1999Return made up to 30/09/99; full list of members (8 pages)
15 September 1999Full accounts made up to 30 June 1999 (7 pages)
15 September 1999Full accounts made up to 30 June 1999 (7 pages)
1 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Full accounts made up to 30 June 1998 (7 pages)
25 September 1998Full accounts made up to 30 June 1998 (7 pages)
13 May 1998Registered office changed on 13/05/98 from: 18 albany drive burnside rutherglen glasgow G73 3QN (1 page)
13 May 1998Registered office changed on 13/05/98 from: 18 albany drive burnside rutherglen glasgow G73 3QN (1 page)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 August 1997Full accounts made up to 30 June 1997 (8 pages)
12 August 1997Full accounts made up to 30 June 1997 (8 pages)
20 December 1996Full accounts made up to 30 June 1996 (8 pages)
20 December 1996Full accounts made up to 30 June 1996 (8 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
2 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 October 1996Return made up to 30/09/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
17 October 1994Accounts for a small company made up to 30 June 1994 (8 pages)
17 October 1994Accounts for a small company made up to 30 June 1994 (8 pages)
6 October 1994Return made up to 30/09/94; no change of members (4 pages)
6 October 1994Return made up to 30/09/94; no change of members (4 pages)
10 January 1994Full accounts made up to 30 June 1993 (8 pages)
10 January 1994Full accounts made up to 30 June 1993 (8 pages)
6 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1993Director's particulars changed (5 pages)
11 January 1993Full accounts made up to 30 June 1992 (8 pages)
11 January 1993Full accounts made up to 30 June 1992 (8 pages)
25 September 1992Return made up to 08/10/92; no change of members (4 pages)
25 September 1992Return made up to 08/10/92; no change of members (4 pages)
24 February 1992Full accounts made up to 30 June 1991 (8 pages)
24 February 1992Full accounts made up to 30 June 1991 (8 pages)
3 October 1991Return made up to 08/10/91; no change of members (4 pages)
3 October 1991Return made up to 08/10/91; no change of members (4 pages)
11 October 1990Full accounts made up to 30 June 1990 (9 pages)
11 October 1990Return made up to 08/10/90; full list of members (6 pages)
11 October 1990Return made up to 08/10/90; full list of members (6 pages)
11 October 1990Full accounts made up to 30 June 1990 (9 pages)
12 January 1990Return made up to 31/12/89; full list of members (6 pages)
12 January 1990Full accounts made up to 30 June 1989 (9 pages)
12 January 1990Return made up to 31/12/89; full list of members (6 pages)
12 January 1990Full accounts made up to 30 June 1989 (9 pages)
18 January 1989Return made up to 31/12/88; full list of members (6 pages)
18 January 1989Return made up to 31/12/88; full list of members (6 pages)
13 January 1989Full accounts made up to 30 June 1988 (8 pages)
13 January 1989Full accounts made up to 30 June 1988 (8 pages)
11 February 1988Full accounts made up to 30 June 1987 (8 pages)
11 February 1988Full accounts made up to 30 June 1987 (8 pages)
11 February 1988Return made up to 31/12/87; full list of members (6 pages)
11 February 1988Return made up to 31/12/87; full list of members (6 pages)
1 June 1987Full accounts made up to 30 June 1986 (7 pages)
1 June 1987Full accounts made up to 30 June 1986 (7 pages)
1 June 1987Return made up to 31/12/86; full list of members (6 pages)
1 June 1987Return made up to 31/12/86; full list of members (6 pages)
20 August 1986Return made up to 31/12/85; full list of members (6 pages)
20 August 1986Full accounts made up to 30 June 1985 (15 pages)
20 August 1986Full accounts made up to 30 June 1985 (15 pages)
20 August 1986Return made up to 31/12/85; full list of members (6 pages)
30 November 1906Incorporation (15 pages)
30 November 1906Incorporation (15 pages)