Company NameBuchanan Software Solutions Ltd
DirectorsAdrian Cockburn and Grant John James Salvona
Company StatusActive
Company NumberSC241971
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Cockburn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleSoftware Engineer/Technical Di
Country of ResidenceScotland
Correspondence Address997 Cathcart Road
Mount Florida
Glasgow
G42 9XJ
Scotland
Secretary NameMr Grant John James Salvona
NationalityBritish
StatusCurrent
Appointed23 January 2005(2 years after company formation)
Appointment Duration19 years, 3 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 55 Glencoe Street
Glasgow
G13 1YW
Scotland
Director NameMr Grant John James Salvona
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressHeatherbank, Station Road
Garelochhead
Helensburgh
Argyll & Bute
G84 0DU
Scotland
Director NameMark Steven McLeod
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleManaging Director/Software Eng
Correspondence AddressHeatherbank
Station Road, Garelochhead
Helensburgh
G84 0DU
Scotland
Director NameFitim Skenderi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Currie Place
Glasgow
Lanarkshire
G20 9EQ
Scotland
Secretary NameHayley Louise McLeod
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherbank
Station Road, Garelochhead
Helensburgh
G84 0DU
Scotland
Director NameMr Grant John James Salvona
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2004(1 year after company formation)
Appointment Duration1 year (resigned 23 January 2005)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 55 Glencoe Street
Glasgow
G13 1YW
Scotland

Contact

Websitebuchanansoftware.com
Email address[email protected]
Telephone08445888553
Telephone regionUnknown

Location

Registered AddressHeatherbank, Station Road
Garelochhead
Helensburgh
Argyll & Bute
G84 0DU
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

1 at £50Adrian Phillip Cockburn
25.00%
Ordinary
1 at £50Fitim Skenderi
25.00%
Ordinary
1 at £50Grant John James Salvona
25.00%
Ordinary
1 at £50Mark Steven Mcleod
25.00%
Ordinary

Financials

Year2014
Net Worth£3,354
Cash£2,946
Current Liabilities£150

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (7 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
21 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(5 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 200
(5 pages)
25 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 200
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(5 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(5 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
5 February 2012Director's details changed for Adrian Cockburn on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Adrian Cockburn on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Adrian Cockburn on 5 February 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Appointment of Grant John James Salvona as a director (3 pages)
7 October 2011Appointment of Grant John James Salvona as a director (3 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 August 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 9 January 2009 with a full list of shareholders (10 pages)
3 March 2010Annual return made up to 9 January 2009 with a full list of shareholders (10 pages)
3 March 2010Annual return made up to 9 January 2009 with a full list of shareholders (10 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 January 2008 (2 pages)
24 January 2009Total exemption small company accounts made up to 31 January 2008 (2 pages)
18 March 2008Return made up to 09/01/08; full list of members (6 pages)
18 March 2008Return made up to 09/01/08; full list of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
5 March 2007Return made up to 09/01/07; full list of members (8 pages)
5 March 2007Return made up to 09/01/07; full list of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 February 2006Return made up to 09/01/06; no change of members (7 pages)
6 February 2006Return made up to 09/01/06; no change of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 January 2005New secretary appointed (2 pages)
30 January 2005Director resigned (1 page)
30 January 2005Secretary resigned (1 page)
30 January 2005Director resigned (1 page)
30 January 2005Return made up to 09/01/05; full list of members (9 pages)
30 January 2005Secretary resigned (1 page)
30 January 2005Director resigned (1 page)
30 January 2005New secretary appointed (2 pages)
30 January 2005Director resigned (1 page)
30 January 2005Return made up to 09/01/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 09/01/04; full list of members (7 pages)
23 January 2004Return made up to 09/01/04; full list of members (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Ad 09/01/04--------- £ si 4@50 (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Ad 09/01/04--------- £ si 4@50 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 3 currie place glasgow lanarkshire G20 9EQ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 3 currie place glasgow lanarkshire G20 9EQ (1 page)
18 February 2003Registered office changed on 18/02/03 from: 3 currie place, lenzie kirkintilloch glasgow G66 5PH (1 page)
18 February 2003Registered office changed on 18/02/03 from: 3 currie place, lenzie kirkintilloch glasgow G66 5PH (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
9 January 2003Incorporation (8 pages)
9 January 2003Incorporation (8 pages)