Company NameBuchanan Skip Hire Ltd.
DirectorJames Francis Buchanan
Company StatusActive
Company NumberSC235657
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr James Francis Buchanan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Arrol Square, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8QZ
Scotland
Secretary NameMorag Bennett Buchanan
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleSecretary
Correspondence Address3 Arrol Square, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8QZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitebuchananskips.co.uk
Telephone01506 411141
Telephone regionBathgate

Location

Registered Address3 Arrol Square, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8QZ
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Buchanan & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,180,066
Cash£518,599
Current Liabilities£347,759

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
13 August 2014Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 3 Arrol Square, Deans Industrial Estate Deans Livingston West Lothian EH54 8QZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 3 Arrol Square, Deans Industrial Estate Deans Livingston West Lothian EH54 8QZ on 13 August 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 August 2013Secretary's details changed for Morag Bennett Buchanan on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Secretary's details changed for Morag Bennett Buchanan on 27 August 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for James Francis Buchanan on 20 August 2010 (2 pages)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for James Francis Buchanan on 20 August 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 September 2009Secretary's change of particulars / morag buchanan / 01/09/2009 (1 page)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
7 September 2009Director's change of particulars / james buchanan / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / james buchanan / 01/09/2009 (1 page)
7 September 2009Secretary's change of particulars / morag buchanan / 01/09/2009 (1 page)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 September 2008Return made up to 20/08/08; full list of members (3 pages)
3 September 2008Return made up to 20/08/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 August 2007Return made up to 20/08/07; full list of members (3 pages)
30 August 2007Return made up to 20/08/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 October 2006Return made up to 20/08/06; full list of members (3 pages)
5 October 2006Return made up to 20/08/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 190 main street camelon falkirk FK1 4DY (1 page)
23 August 2005Registered office changed on 23/08/05 from: 190 main street camelon falkirk FK1 4DY (1 page)
11 July 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2003Return made up to 20/08/03; full list of members (6 pages)
13 August 2003Return made up to 20/08/03; full list of members (6 pages)
5 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (14 pages)
20 August 2002Incorporation (14 pages)