Company NameK.W. Buchan Limited
Company StatusDissolved
Company NumberSC209100
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameKeith Watt Buchan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence Address6 Park Road
Newtongrange
Dalkeith
Midlothian
EH22 4JU
Scotland
Director NameMr Jarden Thomas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 13 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cumingar
Downiebrae Road Rutherglen
Glasgow
G73 1PW
Scotland
Secretary NameSmart Bookkeeping & Business Services Ltd (Corporation)
StatusClosed
Appointed27 January 2012(11 years, 6 months after company formation)
Appointment Duration9 years (closed 13 February 2021)
Correspondence Address5 Enterprise House
Ashby Road
Coalville
Leicestershire
LE67 3LA
Secretary NameFiona Buchan
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address287/1 Easter Road
Edinburgh
Midlothian
EH6 8LQ
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed06 June 2002(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 January 2012)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Jeff Thomas
9.68%
Ordinary B
95 at £1Keith Watt Buchan
61.29%
Ordinary A
10 at £1Keith Watt Buchan
6.45%
Ordinary C
5 at £1Jeff Thomas
3.23%
Ordinary A
30 at £1Keith Watt Buchan
19.35%
Ordinary B

Financials

Year2014
Net Worth£192,195
Cash£141,177
Current Liabilities£225,781

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 March 2004Delivered on: 18 March 2004
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 June 2002Delivered on: 20 June 2002
Satisfied on: 1 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 February 2021Final Gazette dissolved following liquidation (1 page)
16 December 2020Satisfaction of charge 2 in full (1 page)
13 November 2020Final account prior to dissolution in CVL (12 pages)
9 November 2016Registered office address changed from Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 9 November 2016 (2 pages)
9 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
9 November 2016Registered office address changed from Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 9 November 2016 (2 pages)
9 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
27 April 2016Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB on 27 April 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 155
(6 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 155
(6 pages)
31 May 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 155
(6 pages)
31 May 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 155
(6 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 155
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 155
(6 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Mr Jarden Thomas as a director (2 pages)
28 May 2013Appointment of Mr Jarden Thomas as a director (2 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 20 February 2012 (1 page)
27 January 2012Appointment of Smart Bookkeeping & Business Services Ltd as a secretary (2 pages)
27 January 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
27 January 2012Appointment of Smart Bookkeeping & Business Services Ltd as a secretary (2 pages)
27 January 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Keith Watt Buchan on 6 June 2011 (2 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Keith Watt Buchan on 6 June 2011 (2 pages)
24 June 2011Director's details changed for Keith Watt Buchan on 6 June 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Keith Watt Buchan on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Keith Watt Buchan on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Keith Watt Buchan on 1 January 2010 (2 pages)
14 July 2010Capitals not rolled up (2 pages)
14 July 2010Capitals not rolled up (2 pages)
2 February 2010Amended accounts made up to 30 April 2009 (6 pages)
2 February 2010Amended accounts made up to 30 April 2009 (6 pages)
24 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
24 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
29 June 2009Director's change of particulars / keith buchan / 01/05/2009 (1 page)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 June 2009Director's change of particulars / keith buchan / 01/05/2009 (1 page)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
18 June 2009Gbp nc 1000/1500\20/04/09 (2 pages)
18 June 2009Gbp nc 1000/1500\20/04/09 (2 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2009Ad 30/05/09\gbp si 60@1=60\gbp ic 90/150\ (3 pages)
17 June 2009Ad 30/05/09\gbp si 60@1=60\gbp ic 90/150\ (3 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
6 August 2007Ad 28/04/07--------- £ si 10@1=10 (1 page)
6 August 2007Ad 28/04/07--------- £ si 10@1=10 (1 page)
16 August 2006Return made up to 13/07/06; full list of members (3 pages)
16 August 2006Return made up to 13/07/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 July 2006Ad 10/01/06--------- £ si 10@1 (2 pages)
5 July 2006Ad 25/10/05--------- £ si 89@1 (2 pages)
5 July 2006Ad 10/01/06--------- £ si 10@1 (2 pages)
5 July 2006Ad 25/10/05--------- £ si 89@1 (2 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 June 2006Ad 10/01/06--------- £ si 10@1=10 £ ic 90/100 (1 page)
19 June 2006Ad 10/01/06--------- £ si 10@1=10 £ ic 90/100 (1 page)
25 October 2005Ad 25/10/05--------- £ si 89@1=89 £ ic 1/90 (1 page)
25 October 2005Ad 25/10/05--------- £ si 89@1=89 £ ic 1/90 (1 page)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 April 2004Dec mort/charge * (4 pages)
1 April 2004Dec mort/charge * (4 pages)
18 March 2004Partic of mort/charge * (5 pages)
18 March 2004Partic of mort/charge * (5 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2003Registered office changed on 19/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
19 May 2003Registered office changed on 19/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
31 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
2 July 2002Registered office changed on 02/07/02 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
20 June 2002Partic of mort/charge * (6 pages)
20 June 2002Partic of mort/charge * (6 pages)
17 June 2002Registered office changed on 17/06/02 from: 52 millgate loan arbroath angus DD11 1QW (1 page)
17 June 2002Registered office changed on 17/06/02 from: 52 millgate loan arbroath angus DD11 1QW (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
28 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (2 pages)
28 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (2 pages)
10 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 52 millgate loan arbroath angus DD11 1QW (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 52 millgate loan arbroath angus DD11 1QW (1 page)
13 July 2000Incorporation (10 pages)
13 July 2000Incorporation (10 pages)