Company NameJohn Buchanan (Joiners) Limited
Company StatusDissolved
Company NumberSC054893
CategoryPrivate Limited Company
Incorporation Date22 January 1974(50 years, 3 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWilliam Buchanan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1989(15 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 06 March 2019)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address104 Manse Road
Motherwell
Lanarkshire
ML1 2PT
Scotland
Secretary NameCora Laing
NationalityBritish
StatusClosed
Appointed05 December 2007(33 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 06 March 2019)
RoleCompany Director
Correspondence Address2 Primrose Crescent
Motherwell
Lanarkshire
ML1 2RF
Scotland
Director NameIsobel Buchanan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 1999)
RoleSecretary
Correspondence Address17 Brightside Avenue
Uddingston
G71 7NF
Scotland
Director NameJohn Buchanan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 1999)
RoleShopfitter
Correspondence Address17 Brightside Avenue
Uddingston
G71 7NF
Scotland
Director NameThomas Bryce Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1992)
RoleShopfitter
Correspondence Address10 Quarry Road
Law
Carluke
Lanarkshire
ML8 5HB
Scotland
Secretary NameIsobel Buchanan
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address17 Brightside Avenue
Uddingston
G71 7NF
Scotland
Director NameHelen Cunningham McMahon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(18 years, 10 months after company formation)
Appointment Duration15 years (resigned 05 December 2007)
RoleCompany Director
Correspondence Address14 Loancroft Gardens
Uddingston
Glasgow
G71 7HG
Scotland
Secretary NameHelen Cunningham McMahon
NationalityBritish
StatusResigned
Appointed28 February 1999(25 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2007)
RoleCompany Director
Correspondence Address14 Loancroft Gardens
Uddingston
Glasgow
G71 7HG
Scotland

Contact

Websitewww.johnbuchananjoiners.com/
Telephone01698 252700
Telephone regionMotherwell

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£47,702
Cash£16,037
Current Liabilities£92,631

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 May 2015Registered office address changed from 293 Orbiston Street Motherwell ML1 1QH to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 May 2015 (2 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 March 2011Secretary's details changed for Cora Laing on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Cora Laing on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for William Buchanan on 2 October 2009 (2 pages)
24 March 2010Director's details changed for William Buchanan on 2 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2009Return made up to 02/03/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007New secretary appointed (2 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 April 2007Return made up to 02/03/07; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 March 2006Return made up to 02/03/06; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
24 March 2005Return made up to 02/03/05; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
18 March 2004Return made up to 02/03/04; full list of members (8 pages)
25 February 2004Partic of mort/charge * (7 pages)
17 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 March 2003Return made up to 02/03/03; full list of members (8 pages)
14 March 2002Return made up to 02/03/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 30 November 2001 (8 pages)
9 April 2001Return made up to 02/03/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 March 2000Return made up to 02/03/00; full list of members (7 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned;director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
22 January 1974Incorporation (12 pages)