Carluke
ML8 5NJ
Scotland
Secretary Name | Robert Walker Donaldson |
---|---|
Status | Current |
Appointed | 17 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Applebank Crossford Carluke ML8 5NJ Scotland |
Director Name | Robert Jack Legget |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Tait Walk Crossford South Lanarkshire ML8 5NR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Alastair Macfarlane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 84 Buchanan Drive Cambuslang Glasgow G72 8BA Scotland |
Secretary Name | Robert Jack Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Tait Walk Crossford South Lanarkshire ML8 5NR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Alistair Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 June 2016) |
Role | Company Director |
Correspondence Address | 84 Buchanan Drive Cambuslang Glasgow G72 8BA Scotland |
Website | buchananpropertymanagement.com |
---|
Registered Address | 20 Barns Street Ayr Ayrshire KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
49 at £1 | Alastair Macfarlane 50.00% Ordinary |
---|---|
49 at £1 | Robert Donaldson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,460 |
Cash | £67 |
Current Liabilities | £130,824 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
10 September 2008 | Delivered on: 16 September 2008 Persons entitled: Robert Walker Donaldson Classification: Standard security Secured details: £110,000. Particulars: Subjects at WLN32237. Outstanding |
---|---|
6 June 1997 | Delivered on: 25 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 52/54 whifflet street,coatbridge. Outstanding |
26 February 1998 | Delivered on: 11 March 1998 Satisfied on: 17 January 2007 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. Fully Satisfied |
23 September 1997 | Delivered on: 29 September 1997 Satisfied on: 25 January 2000 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 52-54 whifflet street,coatbridge. Fully Satisfied |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
---|---|
22 February 2021 | Cessation of Janet Donaldson as a person with significant control on 25 December 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 September 2019 | Change of details for Mr Robert Walker Donaldson as a person with significant control on 2 July 2018 (2 pages) |
11 September 2019 | Notification of Janet Donaldson as a person with significant control on 2 July 2018 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
26 November 2018 | Secretary's details changed for Robert Walker Donaldson on 21 November 2018 (1 page) |
23 November 2018 | Director's details changed for Mr Robert Walker Donaldson on 21 November 2018 (2 pages) |
23 November 2018 | Change of details for Mr Robert Walker Donaldson as a person with significant control on 21 November 2018 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 June 2018 | Satisfaction of charge 4 in full (4 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Appointment of Robert Walker Donaldson as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Alistair Macfarlane as a secretary on 17 June 2016 (1 page) |
20 June 2016 | Appointment of Robert Walker Donaldson as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Alastair Macfarlane as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Alistair Macfarlane as a secretary on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Alastair Macfarlane as a director on 17 June 2016 (1 page) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Alastair Macfarlane on 5 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alastair Macfarlane on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Alastair Macfarlane on 5 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
1 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
17 January 2007 | Dec mort/charge * (2 pages) |
17 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 05/03/04; full list of members (7 pages) |
27 February 2004 | Return made up to 05/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Return made up to 05/03/02; full list of members (8 pages) |
8 July 2002 | Return made up to 05/03/02; full list of members (8 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | Return made up to 05/03/01; full list of members (8 pages) |
16 May 2001 | Return made up to 05/03/01; full list of members (8 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
20 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 167 main street wishaw ML2 7AU (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 167 main street wishaw ML2 7AU (1 page) |
25 January 2000 | Dec mort/charge * (4 pages) |
25 January 2000 | Dec mort/charge * (4 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Partic of mort/charge * (5 pages) |
11 March 1998 | Partic of mort/charge * (5 pages) |
9 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
25 June 1997 | Partic of mort/charge * (2 pages) |
25 June 1997 | Partic of mort/charge * (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: c/o watson dunn & co. 167 main street wishaw ML2 7AU (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: c/o watson dunn & co. 167 main street wishaw ML2 7AU (1 page) |
25 March 1996 | New director appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
5 March 1996 | Incorporation (16 pages) |
5 March 1996 | Incorporation (16 pages) |