Company NameBuchan Homes Limited
DirectorsGeorge Terence Buchan and David Ian Buchan
Company StatusActive
Company NumberSC085607
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Terence Buchan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director NameMr David Ian Buchan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBraehead Longside
Peterhead
Aberdeenshire
AB42 4XE
Scotland
Director NameAlastair Gordon Macgregor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 1995)
RoleSolicitor
Correspondence Address10 Duncan Place
Ellon
Aberdeenshire
AB42 9FN
Scotland
Director NameColin Thomas McCrae
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1990)
RoleSolicitor
Correspondence AddressC/O Bath House
Peterhead
Aberdeenshire
AB42 6DX
Scotland
Director NameMr Christopher Ronald Gallon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 06 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Burns Road
Aberdeen
AB15 4NT
Scotland
Secretary NameGray & Gray (Corporation)
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration27 years (resigned 31 December 2015)
Correspondence Address8-10 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland
Secretary NameGray & Gray Llp (Corporation)
StatusResigned
Appointed01 January 2016(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 2022)
Correspondence AddressGray & Gray 8 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland

Contact

Telephone01779 821419
Telephone regionPeterhead

Location

Registered AddressThe Firs
Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1David Ian Buchan
50.00%
Ordinary
20k at £1George Terence Buchan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

11 November 1992Delivered on: 25 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former car park site, station road, peterhead, aberdeenshire.
Outstanding
29 September 1989Delivered on: 9 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
18 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground south side of kinmundy road known as little grange, peterhead.
Outstanding
25 September 1985Delivered on: 4 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Buchan homes development phase 3 peterhead aberdeen.
Outstanding
23 November 1984Delivered on: 11 December 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Buchan homes development phase two, peterhead.
Outstanding
21 April 1984Delivered on: 11 April 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 1 of the buchan homes dev richmond gardens peterhead.
Outstanding
21 March 1984Delivered on: 30 March 1984
Satisfied on: 3 October 1985
Persons entitled: Bredero Homes Limited

Classification: Standard security
Secured details: £278,000.
Particulars: Richmond gardens development, peterhead.
Fully Satisfied

Filing History

26 February 2021Secretary's details changed for Gray & Gray Llp on 26 February 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 March 2018Change of details for Mr David Iain Buchan as a person with significant control on 31 January 2018 (2 pages)
12 March 2018Director's details changed for Mr David Iain Buchan on 31 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Gray & Gray as a secretary on 31 December 2015 (1 page)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Gray & Gray as a secretary on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Christopher Ronald Gallon as a director on 6 October 2015 (1 page)
7 January 2016Termination of appointment of Christopher Ronald Gallon as a director on 6 October 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Secretary's details changed for Gray & Gray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for George Terence Buchan on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Gray & Gray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Iain Buchan on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Gray & Gray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Ronald Gallon on 1 October 2009 (2 pages)
10 February 2010Director's details changed for George Terence Buchan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Ronald Gallon on 1 October 2009 (2 pages)
10 February 2010Director's details changed for George Terence Buchan on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Christopher Ronald Gallon on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Iain Buchan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Iain Buchan on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2009Return made up to 31/12/08; full list of members (4 pages)
10 April 2009Return made up to 31/12/07; full list of members (4 pages)
10 April 2009Return made up to 31/12/07; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 31/12/06; full list of members (3 pages)
12 April 2007Return made up to 31/12/06; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 March 2001Accounts for a small company made up to 31 December 1998 (5 pages)
20 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2001Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 December 1997 (5 pages)
22 December 1999Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
29 December 1994Return made up to 31/12/94; full list of members (5 pages)
29 December 1994Return made up to 31/12/94; full list of members (5 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
20 June 1994Accounts for a small company made up to 31 December 1992 (6 pages)
20 June 1994Accounts for a small company made up to 31 December 1992 (6 pages)
15 April 1994Return made up to 31/12/93; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 April 1994Return made up to 31/12/93; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
9 March 1992Accounts for a small company made up to 31 December 1990 (4 pages)
9 March 1992Accounts for a small company made up to 31 December 1990 (4 pages)