Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director Name | Mr David Ian Buchan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(5 years, 1 month after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Braehead Longside Peterhead Aberdeenshire AB42 4XE Scotland |
Director Name | Alastair Gordon Macgregor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 April 1995) |
Role | Solicitor |
Correspondence Address | 10 Duncan Place Ellon Aberdeenshire AB42 9FN Scotland |
Director Name | Colin Thomas McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1990) |
Role | Solicitor |
Correspondence Address | C/O Bath House Peterhead Aberdeenshire AB42 6DX Scotland |
Director Name | Mr Christopher Ronald Gallon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 06 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Burns Road Aberdeen AB15 4NT Scotland |
Secretary Name | Gray & Gray (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(5 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 31 December 2015) |
Correspondence Address | 8-10 Queen Street Peterhead Aberdeenshire AB42 1TS Scotland |
Secretary Name | Gray & Gray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(32 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 January 2022) |
Correspondence Address | Gray & Gray 8 Queen Street Peterhead Aberdeenshire AB42 1TS Scotland |
Telephone | 01779 821419 |
---|---|
Telephone region | Peterhead |
Registered Address | The Firs Richmond Peterhead Aberdeenshire AB42 3JW Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | David Ian Buchan 50.00% Ordinary |
---|---|
20k at £1 | George Terence Buchan 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
11 November 1992 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
26 February 2021 | Secretary's details changed for Gray & Gray Llp on 26 February 2021 (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 March 2018 | Change of details for Mr David Iain Buchan as a person with significant control on 31 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr David Iain Buchan on 31 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gray & Gray as a secretary on 31 December 2015 (1 page) |
18 February 2016 | Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gray & Gray as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Christopher Ronald Gallon as a director on 6 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Christopher Ronald Gallon as a director on 6 October 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Secretary's details changed for Gray & Gray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for George Terence Buchan on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Gray & Gray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Iain Buchan on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Gray & Gray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Christopher Ronald Gallon on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for George Terence Buchan on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Christopher Ronald Gallon on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for George Terence Buchan on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Christopher Ronald Gallon on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Iain Buchan on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Iain Buchan on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 April 2009 | Return made up to 31/12/07; full list of members (4 pages) |
10 April 2009 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Return made up to 31/12/00; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members
|
30 April 1997 | Return made up to 31/12/96; no change of members
|
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
29 December 1994 | Return made up to 31/12/94; full list of members (5 pages) |
29 December 1994 | Return made up to 31/12/94; full list of members (5 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
20 June 1994 | Accounts for a small company made up to 31 December 1992 (6 pages) |
20 June 1994 | Accounts for a small company made up to 31 December 1992 (6 pages) |
15 April 1994 | Return made up to 31/12/93; change of members
|
15 April 1994 | Return made up to 31/12/93; change of members
|
30 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
30 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
9 March 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
9 March 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |