Company NameALAN Buchan Contractors Limited
Company StatusActive
Company NumberSC240172
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan William Buchan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2002(4 days after company formation)
Appointment Duration21 years, 4 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressKitalnaekit House
Strachan
Banchory
AB31 6NL
Scotland
Director NameMrs Fiona Margaret Buchan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2002(4 days after company formation)
Appointment Duration21 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKitalnaekit House
Strachan
Banchory
AB31 6NL
Scotland
Secretary NameMrs Fiona Margaret Buchan
NationalityScottish
StatusCurrent
Appointed01 December 2002(4 days after company formation)
Appointment Duration21 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKitalnaekit House
Strachan
Banchory
AB31 6NL
Scotland
Director NameMr Steven John Mitchell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.alanbuchancontractors.co.uk
Email address[email protected]
Telephone01330 826962
Telephone regionBanchory

Location

Registered AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ailsa Fiona Buchan
16.67%
E
1 at £1Alan William Buchan
16.67%
Ordinary A
1 at £1Bryony Irene Marian Buchan
16.67%
C
1 at £1Fiona Margaret Buchan
16.67%
Ordinary A
1 at £1Murray Alan Buchan
16.67%
D
1 at £1Steven John Mitchell
16.67%
Ordinary B

Financials

Year2014
Net Worth£1,400,758
Cash£578,947
Current Liabilities£471,250

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

19 December 2011Delivered 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 2011Delivered 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

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(9 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(9 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(9 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(9 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6
(9 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6
(9 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Statement of company's objects (2 pages)
15 August 2013Particulars of variation of rights attached to shares (2 pages)
15 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 6
(8 pages)
15 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 6
(8 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Power under section 175 29/07/2013
(18 pages)
15 August 2013Statement of company's objects (2 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Power under section 175 29/07/2013
(18 pages)
15 August 2013Particulars of variation of rights attached to shares (2 pages)
15 August 2013Change of share class name or designation (2 pages)
24 June 2013Appointment of Mr Steven John Mitchell as a director (2 pages)
24 June 2013Appointment of Mr Steven John Mitchell as a director (2 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alan William Buchan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Fiona Margaret Buchan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan William Buchan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan William Buchan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Fiona Margaret Buchan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Fiona Margaret Buchan on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 December 2008Return made up to 27/11/08; full list of members (4 pages)
19 December 2008Return made up to 27/11/08; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 December 2007Return made up to 27/11/07; no change of members (7 pages)
13 December 2007Return made up to 27/11/07; no change of members (7 pages)
7 December 2006Return made up to 27/11/06; full list of members (7 pages)
7 December 2006Return made up to 27/11/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2005Return made up to 27/11/05; full list of members (7 pages)
19 December 2005Return made up to 27/11/05; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2004Return made up to 27/11/04; full list of members (7 pages)
30 November 2004Return made up to 27/11/04; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2003Return made up to 27/11/03; full list of members (7 pages)
6 December 2003Return made up to 27/11/03; full list of members (7 pages)
21 October 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 October 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2003Memorandum and Articles of Association (8 pages)
3 April 2003Memorandum and Articles of Association (8 pages)
31 March 2003Registered office changed on 31/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Company name changed createglobe LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 March 2003Company name changed createglobe LIMITED\certificate issued on 31/03/03 (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)