Nethermill
Cruden Bay
Aberdeenshire
Secretary Name | Doreen Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1995(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Stratherrol Nethermill Cruden Bay Aberdeenshire |
Director Name | Scott Buchan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Links View Cruden Bay Peterhead Aberdeenshire AB42 0RF Scotland |
Secretary Name | Doreen Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1990(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 1994) |
Role | Secretary |
Correspondence Address | Stratherrol Nethermill Cruden Bay Aberdeenshire |
Director Name | Doreen Buchan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 May 2005) |
Role | Teacher |
Correspondence Address | Stratherrol Nethermill Cruden Bay Aberdeenshire |
Director Name | Iain Fyfe Buchan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | Stratherrol Nethermill Cruden Bay |
Director Name | Andrew Buchan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2005) |
Role | Joiner |
Correspondence Address | Stratherroll Nethermill, Hatton Peterhead Aberdeenshire AB42 0SN Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 1995) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | jbsengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01779 479742 |
Telephone region | Peterhead |
Registered Address | Kingston Of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
10.2k at £1 | Allan Charles Buchan 50.99% Ordinary |
---|---|
9.8k at £1 | Scott Buchan 49.00% Ordinary |
1 at £1 | Scott Buchan 0.00% Ordinary A |
1 at £1 | Scott Buchan 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £407,425 |
Cash | £120,514 |
Current Liabilities | £777,819 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
4 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest under lease of site (part of plot 4) at south view dales industrial estate, peterhead ABN121451. Outstanding |
---|---|
30 June 2009 | Delivered on: 4 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dales industrial estate peterhead aberdeenshire. Outstanding |
26 May 2009 | Delivered on: 4 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
9 March 2021 | Registered office address changed from 22 Carolines Wynd Ellon Aberdeenshire AB41 9LB Scotland to Kingston of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH on 9 March 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 October 2019 | Resolutions
|
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 November 2018 | Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG to 22 Carolines Wynd Ellon Aberdeenshire AB41 9LB on 19 November 2018 (1 page) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
13 September 2017 | Notification of Scott Buchan as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Scott Buchan as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
11 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 February 2015 | Registration of charge SC1231730003, created on 4 February 2015 (8 pages) |
24 February 2015 | Registration of charge SC1231730003, created on 4 February 2015 (8 pages) |
24 February 2015 | Registration of charge SC1231730003, created on 4 February 2015 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Registered office address changed from 2 Baltic Place Peterhead AB42 1TF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 2 Baltic Place Peterhead AB42 1TF on 10 February 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 September 2010 | Change of name with request to seek comments from relevant body (2 pages) |
29 September 2010 | Change of name with request to seek comments from relevant body (2 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Company name changed J. buchan & sons LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Resolutions
|
28 September 2010 | Company name changed J. buchan & sons LIMITED\certificate issued on 28/09/10
|
18 June 2010 | Director's details changed for Allan Charles Buchan on 15 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Allan Charles Buchan on 15 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
4 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 July 2005 | Nc inc already adjusted 01/05/05 (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Ad 01/05/05--------- £ si 2@1 (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | Ad 01/05/05--------- £ si 2@1 (2 pages) |
14 July 2005 | Nc inc already adjusted 01/05/05 (1 page) |
25 May 2005 | Return made up to 15/05/05; full list of members
|
25 May 2005 | Return made up to 15/05/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members
|
20 May 2004 | Return made up to 15/05/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
7 May 1997 | Ad 01/03/97--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
7 May 1997 | Ad 01/03/97--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
13 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
13 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 May 1996 | Return made up to 15/05/96; full list of members
|
17 May 1996 | Return made up to 15/05/96; full list of members
|
26 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | Secretary resigned (2 pages) |
28 May 1995 | Return made up to 20/05/95; change of members (6 pages) |
28 May 1995 | Return made up to 20/05/95; change of members (6 pages) |
28 May 1995 | New director appointed (2 pages) |
28 May 1995 | New director appointed (2 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
22 February 1990 | Incorporation (36 pages) |
22 February 1990 | Incorporation (36 pages) |