Company NameBuchanan Homes Limited
DirectorRobert Walker Donaldson
Company StatusActive - Proposal to Strike off
Company NumberSC163866
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Walker Donaldson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressApplebank Crossford
Carluke
ML8 5NJ
Scotland
Secretary NameRobert Walker Donaldson
StatusCurrent
Appointed17 June 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressApplebank Crossford
Carluke
ML8 5NJ
Scotland
Director NameRobert Jack Legget
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address4 Tait Walk
Crossford
South Lanarkshire
ML8 5NR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlastair Macfarlane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address84 Buchanan Drive
Cambuslang
Glasgow
G72 8BA
Scotland
Secretary NameRobert Jack Legget
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address4 Tait Walk
Crossford
South Lanarkshire
ML8 5NR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAlistair Macfarlane
NationalityBritish
StatusResigned
Appointed02 July 2002(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 June 2016)
RoleCompany Director
Correspondence Address84 Buchanan Drive
Cambuslang
Glasgow
G72 8BA
Scotland

Contact

Websitebuchananpropertymanagement.com

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49 at £1Alastair Macfarlane
50.00%
Ordinary
49 at £1Robert Donaldson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,460
Cash£67
Current Liabilities£130,824

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

10 September 2008Delivered on: 16 September 2008
Persons entitled: Robert Walker Donaldson

Classification: Standard security
Secured details: £110,000.
Particulars: Subjects at WLN32237.
Outstanding
6 June 1997Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Cessation of Janet Donaldson as a person with significant control on 25 December 2020 (1 page)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 September 2019Change of details for Mr Robert Walker Donaldson as a person with significant control on 2 July 2018 (2 pages)
11 September 2019Notification of Janet Donaldson as a person with significant control on 2 July 2018 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 November 2018Secretary's details changed for Robert Walker Donaldson on 21 November 2018 (1 page)
23 November 2018Director's details changed for Mr Robert Walker Donaldson on 21 November 2018 (2 pages)
23 November 2018Change of details for Mr Robert Walker Donaldson as a person with significant control on 21 November 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 June 2018Satisfaction of charge 4 in full (4 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Appointment of Robert Walker Donaldson as a secretary on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Alistair Macfarlane as a secretary on 17 June 2016 (1 page)
20 June 2016Appointment of Robert Walker Donaldson as a secretary on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Alastair Macfarlane as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Alistair Macfarlane as a secretary on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Alastair Macfarlane as a director on 17 June 2016 (1 page)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 98
(5 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 98
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 98
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 98
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 98
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 98
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 98
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 98
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Alastair Macfarlane on 5 March 2010 (2 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alastair Macfarlane on 5 March 2010 (2 pages)
9 April 2010Director's details changed for Alastair Macfarlane on 5 March 2010 (2 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 05/03/09; full list of members (4 pages)
18 March 2009Return made up to 05/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 May 2008Return made up to 05/03/08; full list of members (4 pages)
27 May 2008Return made up to 05/03/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2007Return made up to 05/03/07; full list of members (2 pages)
1 April 2007Return made up to 05/03/07; full list of members (2 pages)
17 January 2007Dec mort/charge * (2 pages)
17 January 2007Dec mort/charge * (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 05/03/06; full list of members (2 pages)
7 April 2006Return made up to 05/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 05/03/05; full list of members (2 pages)
13 April 2005Return made up to 05/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 05/03/04; full list of members (7 pages)
27 February 2004Return made up to 05/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 April 2003Return made up to 05/03/03; full list of members (7 pages)
28 April 2003Return made up to 05/03/03; full list of members (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
8 July 2002Return made up to 05/03/02; full list of members (8 pages)
8 July 2002Return made up to 05/03/02; full list of members (8 pages)
18 March 2002Registered office changed on 18/03/02 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
18 March 2002Registered office changed on 18/03/02 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
16 May 2001Return made up to 05/03/01; full list of members (8 pages)
16 May 2001Return made up to 05/03/01; full list of members (8 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 05/03/00; full list of members (8 pages)
20 April 2000Return made up to 05/03/00; full list of members (8 pages)
16 February 2000Registered office changed on 16/02/00 from: 167 main street wishaw ML2 7AU (1 page)
16 February 2000Registered office changed on 16/02/00 from: 167 main street wishaw ML2 7AU (1 page)
25 January 2000Dec mort/charge * (4 pages)
25 January 2000Dec mort/charge * (4 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 1999Return made up to 05/03/99; no change of members (4 pages)
15 March 1999Return made up to 05/03/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Partic of mort/charge * (5 pages)
11 March 1998Partic of mort/charge * (5 pages)
9 March 1998Return made up to 05/03/98; no change of members (4 pages)
9 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
25 June 1997Partic of mort/charge * (2 pages)
25 June 1997Partic of mort/charge * (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: c/o watson dunn & co. 167 main street wishaw ML2 7AU (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: c/o watson dunn & co. 167 main street wishaw ML2 7AU (1 page)
25 March 1996New director appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
5 March 1996Incorporation (16 pages)
5 March 1996Incorporation (16 pages)