Company NameBuchanan's Newsagents Limited
Company StatusDissolved
Company NumberSC235220
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr James Arthur Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address2 Strathview
Seafield Avenue
Grantown-On-Spey
Morayshire
PH26 3JQ
Scotland
Director NameMrs Mary Storrar Martin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleNewsagents
Country of ResidenceScotland
Correspondence Address2 Strathview
Seafield Avenue
Grantown-On-Spey
Morayshire
PH26 3JQ
Scotland
Secretary NameMr James Arthur Martin
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address2 Strathview
Seafield Avenue
Grantown-On-Spey
Morayshire
PH26 3JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01349 853539
Telephone regionDingwall

Location

Registered Address2 Strathview
Seafield Avenue
Grantown-On-Spey
Morayshire
PH26 3JQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

500 at £1James Arthur Martin
50.00%
Ordinary
500 at £1Mary Storrar Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£45,363
Cash£59,642
Current Liabilities£71,212

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
29 September 2014Director's details changed for Mr James Arthur Martin on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Mrs Mary Storrar Martin on 1 August 2014 (2 pages)
29 September 2014Secretary's details changed for Mr James Arthur Martin on 1 August 2014 (1 page)
29 September 2014Registered office address changed from Silverbirch 4 Kindeace Highland Lodges Invergordon Ross-Shire IV18 0LL Scotland to 2 Strathview Seafield Avenue Grantown-on-Spey Morayshire PH26 3JQ on 29 September 2014 (1 page)
29 September 2014Director's details changed for Mrs Mary Storrar Martin on 1 August 2014 (2 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Director's details changed for Mr James Arthur Martin on 1 August 2014 (2 pages)
29 September 2014Secretary's details changed for Mr James Arthur Martin on 1 August 2014 (1 page)
13 May 2014Registered office address changed from 88 High Street Invergordon Ross Shire IV18 0DL on 13 May 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for James Arthur Martin on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Mary Storrar Martin on 12 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 August 2009Return made up to 12/08/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 September 2006Return made up to 12/08/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 August 2005Return made up to 12/08/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 August 2004Return made up to 12/08/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
21 August 2002Ad 12/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Incorporation (16 pages)