Company NameBuildtall Limited
DirectorsFreda Christine Buchan and Alexander Buchan Jnr
Company StatusActive
Company NumberSC235986
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Freda Christine Buchan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr Alexander Buchan Jnr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMr Alexander Buchan Jnr
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Broad Street
Peterhead
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alexander Buchan
50.00%
Ordinary
100 at £1Freda Christine Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,409,325
Cash£596,335
Current Liabilities£81,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

18 September 2003Delivered on: 25 September 2003
Satisfied on: 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 158F queens road, aberdeen.
Fully Satisfied
15 August 2003Delivered on: 1 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

15 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
24 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
29 August 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 August 2017Director's details changed for Mrs Freda Christine Buchan on 14 August 2017 (2 pages)
29 August 2017Change of details for Mrs Freda Christine Buchan as a person with significant control on 14 August 2017 (2 pages)
29 August 2017Change of details for Mr Alexander Buchan as a person with significant control on 14 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Alexander Buchan Jnr on 14 August 2017 (2 pages)
29 August 2017Secretary's details changed for Mr Alexander Buchan Jnr on 14 August 2017 (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Director's details changed for Mrs Freda Christine Buchan on 14 August 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Change of details for Mrs Freda Christine Buchan as a person with significant control on 14 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Alexander Buchan Jnr on 14 August 2017 (2 pages)
29 August 2017Secretary's details changed for Mr Alexander Buchan Jnr on 14 August 2017 (1 page)
29 August 2017Change of details for Mr Alexander Buchan as a person with significant control on 14 August 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Satisfaction of charge 2 in full (3 pages)
3 May 2013Satisfaction of charge 2 in full (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2010Director's details changed for Mr Alexander Buchan Jnr on 31 March 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Alexander Buchan Jnr on 31 March 2010 (2 pages)
21 September 2010Director's details changed for Mr Alexander Buchan Jnr on 31 March 2010 (2 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Mr Alexander Buchan Jnr on 31 March 2010 (2 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mrs Freda Christine Buchan on 31 March 2010 (2 pages)
20 September 2010Director's details changed for Mrs Freda Christine Buchan on 31 March 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Capitals not rolled up (2 pages)
12 November 2008Return made up to 28/08/08; full list of members (6 pages)
12 November 2008Return made up to 28/08/08; full list of members (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Return made up to 28/08/07; change of members (7 pages)
18 October 2007Return made up to 28/08/07; change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Ad 01/01/07--------- £ si 25@1 (2 pages)
18 October 2007Ad 01/01/07--------- £ si 25@1 (2 pages)
25 October 2006Return made up to 28/08/06; full list of members (7 pages)
25 October 2006Return made up to 28/08/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2005Return made up to 28/08/05; change of members (7 pages)
21 September 2005Return made up to 28/08/05; change of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Ad 22/12/04--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Ad 22/12/04--------- £ si 148@1=148 £ ic 2/150 (2 pages)
8 October 2004Return made up to 28/08/04; no change of members (7 pages)
8 October 2004Return made up to 28/08/04; no change of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 September 2003Partic of mort/charge * (5 pages)
25 September 2003Partic of mort/charge * (5 pages)
23 September 2003Return made up to 28/08/03; full list of members (7 pages)
23 September 2003Return made up to 28/08/03; full list of members (7 pages)
18 September 2003Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2003Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
16 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 October 2002New secretary appointed;new director appointed (1 page)
22 October 2002New secretary appointed;new director appointed (1 page)
25 September 2002Registered office changed on 25/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2002New director appointed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2002New director appointed (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)