Strachan
Banchory
AB31 6NL
Scotland
Director Name | Mrs Fiona Margaret Buchan |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2002(4 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kitalnaekit House Strachan Banchory AB31 6NL Scotland |
Secretary Name | Mrs Fiona Margaret Buchan |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2002(4 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kitalnaekit House Strachan Banchory AB31 6NL Scotland |
Director Name | Mr Steven John Mitchell |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ramsay Road Banchory Kincardineshire AB31 5TT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.alanbuchancontractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01330 826962 |
Telephone region | Banchory |
Registered Address | Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ailsa Fiona Buchan 16.67% E |
---|---|
1 at £1 | Alan William Buchan 16.67% Ordinary A |
1 at £1 | Bryony Irene Marian Buchan 16.67% C |
1 at £1 | Fiona Margaret Buchan 16.67% Ordinary A |
1 at £1 | Murray Alan Buchan 16.67% D |
1 at £1 | Steven John Mitchell 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,400,758 |
Cash | £578,947 |
Current Liabilities | £471,250 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2023 (6 months, 1 week from now) |
19 December 2011 | Delivered on: 23 December 2011 Satisfied on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Boyndlie, 8 high street, banchory. Fully Satisfied |
---|---|
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
---|---|
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
15 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Statement of company's objects (2 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
15 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Statement of company's objects (2 pages) |
15 August 2013 | Resolutions
|
24 June 2013 | Appointment of Mr Steven John Mitchell as a director (2 pages) |
24 June 2013 | Appointment of Mr Steven John Mitchell as a director (2 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alan William Buchan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Fiona Margaret Buchan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan William Buchan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Fiona Margaret Buchan on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alan William Buchan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Fiona Margaret Buchan on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 December 2007 | Return made up to 27/11/07; no change of members (7 pages) |
13 December 2007 | Return made up to 27/11/07; no change of members (7 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
21 October 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
21 October 2003 | Ad 01/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
21 October 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
21 October 2003 | Ad 01/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 April 2003 | Memorandum and Articles of Association (8 pages) |
3 April 2003 | Memorandum and Articles of Association (8 pages) |
31 March 2003 | Company name changed createglobe LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 March 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Company name changed createglobe LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 March 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |