Company NameBuchan Enterprises Limited
Company StatusDissolved
Company NumberSC024053
CategoryPrivate Limited Company
Incorporation Date16 April 1946(78 years ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Andrew Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1989(42 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 01 December 2017)
RoleManaging Director
Correspondence Address5 Bridge Place
Broxburn
West Lothian
EH52 5RR
Scotland
Director NameMrs Andrea Wemyss
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1989(42 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address3 St Andrews Drive
Uphall
Broxburn
West Lothian
EH52 6BX
Scotland
Secretary NameRobert S Wemyss
NationalityBritish
StatusClosed
Appointed09 March 1989(42 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address3 St Andrews Drive
Uphall
Broxburn
West Lothian
EH52 6BX
Scotland
Director NameRobert S Wemyss
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(47 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address3 St Andrews Drive
Uphall
Broxburn
West Lothian
EH52 6BX
Scotland
Director NameMrs Renee Miller
NationalityBritish
StatusResigned
Appointed09 March 1989(42 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 31 March 1989)
RoleHousewife
Correspondence AddressLyndhurst 28 St Johns Road
Broxburn
West Lothian
EH52 5QY
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Mr Richard Andrew Miller
50.00%
Ordinary
3.8k at £1Mrs Andrea Wemyss
37.50%
Ordinary
1.3k at £1Mr Robert Scotland Wemyss
12.50%
Ordinary

Financials

Year2014
Net Worth£69,065
Cash£17,534
Current Liabilities£4,512

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 February 1984Delivered on: 14 March 1984
Satisfied on: 8 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting of voluntary winding up (6 pages)
1 September 2017Return of final meeting of voluntary winding up (6 pages)
28 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-17
(1 page)
28 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-17
(1 page)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
11 April 2016Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 January 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 12 January 2010 (1 page)
28 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 February 2009Return made up to 25/01/09; full list of members (6 pages)
10 February 2009Return made up to 25/01/09; full list of members (6 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 February 2008Return made up to 25/01/08; no change of members (7 pages)
29 February 2008Return made up to 25/01/08; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 February 2007Return made up to 25/01/07; full list of members (7 pages)
7 February 2007Return made up to 25/01/07; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 January 2006Return made up to 25/01/06; full list of members (7 pages)
16 January 2006Return made up to 25/01/06; full list of members (7 pages)
8 June 2005Dec mort/charge * (2 pages)
8 June 2005Dec mort/charge * (2 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 January 2002Return made up to 25/01/02; full list of members (7 pages)
26 January 2002Return made up to 25/01/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
20 January 2001Return made up to 25/01/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
20 January 2001Return made up to 25/01/01; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 January 2000Return made up to 25/01/00; full list of members (7 pages)
25 January 2000Return made up to 25/01/00; full list of members (7 pages)
27 January 1999Return made up to 25/01/99; full list of members (6 pages)
27 January 1999Return made up to 25/01/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 January 1997Return made up to 25/01/97; no change of members (4 pages)
30 January 1997Return made up to 25/01/97; no change of members (4 pages)
24 January 1996Full accounts made up to 31 October 1995 (6 pages)
24 January 1996Return made up to 25/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 October 1995 (6 pages)
24 January 1996Return made up to 25/01/96; full list of members (6 pages)
14 March 1984Particulars of mortgage/charge (3 pages)
14 March 1984Particulars of mortgage/charge (3 pages)