Company NameBuchanan Community Partnership Limited
Company StatusDissolved
Company NumberSC242113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2003(21 years, 4 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameElizabeth Jean Bates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleProprietoro Guest House
Country of ResidenceScotland
Correspondence AddressBay Cottage
Balmaha
Glasgow
Stirlingshire
G63 0JQ
Scotland
Director NameMrs Karen Christine Merrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Creityhall Road
Milton Of Buchanan, Drymen
Glasgow
Stirlingshire
G63 0JA
Scotland
Director NameDr Joel Joseph Milner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn Cottage
Rowardennan
Glasgow
Stirlingshire
G63 0AR
Scotland
Director NameMr Joseph Angus Twaddle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed16 September 2003(8 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 14 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPassfoot
Balmaha, Drymen
Glasgow
Stirling
G63 0JQ
Scotland
Secretary NameMr Joseph Angus Twaddle
NationalityScottish
StatusClosed
Appointed16 September 2003(8 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 14 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPassfoot
Balmaha, Drymen
Glasgow
Stirling
G63 0JQ
Scotland
Director NameMr Lawrence Kevin Lilburn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 August 2018)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressSallochy House
Rowardennan, Drymen
Glasgow
G63 0AW
Scotland
Director NameMrs Margaret Moore Milner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2006(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 August 2018)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressWoodburn
Rowardennan
Glasgow
Lanarkshire
G63 0AR
Scotland
Director NameMs Margaret Olive McDonald
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(12 years after company formation)
Appointment Duration3 years, 6 months (closed 14 August 2018)
RoleMusic Promoter
Country of ResidenceScotland
Correspondence AddressPassfoot Balmaha
Drymen
Glasgow
Lanarkshire
G63 0JQ
Scotland
Director NameMr David Oliver Fraser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(12 years after company formation)
Appointment Duration3 years, 6 months (closed 14 August 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPassfoot Balmaha
Drymen
Glasgow
Lanarkshire
G63 0JQ
Scotland
Director NameDereck Aloysios Fowles
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleRetired
Correspondence AddressBellgate
Buchanan Castle Estate, Drymen
Glasgow
Stirlingshire
G63 0HX
Scotland
Director NameJames Iain Hay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressCastle House
Drymen
G63 0HX
Scotland
Director NameMark Howall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Balmaha
Stirlingshire
G63 0JQ
Scotland
Secretary NameJames Iain Hay
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressCastle House
Drymen
G63 0HX
Scotland
Director NameElizabeth McIlroy Lamond Hay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2006)
RoleAdministrator
Correspondence AddressCastle House
Drymen
Glasgow
G63 0HX
Scotland
Director NameDr Jenny Cronin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2009)
RoleResearcher
Correspondence AddressConic View Cottage
Balmaha
Glasgow
Stirlingshire
G63 0JQ
Scotland
Director NameDouglas Mortlock Goodwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGreen Shadows
Buchanan Castle Estate
Drymen
Stirling
G63 0HX
Scotland
Director NameRonald McDowell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2006)
RoleManager
Correspondence AddressThe Bungalow
Milarrochy Bay
G63 0AL
Scotland
Director NameJoanna Lucie Mercer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2006)
RoleRanger
Correspondence AddressMilarrochy Cottage
Balmaha
Drymen
Stirlingshire
G63 0AL
Scotland
Director NameThomas Patrick Renfrew
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2008)
RoleRetired University Lecturer
Correspondence AddressThe Dog House
Buchanan Castle Estate
Drymen
Stirling
G63 0HY
Scotland
Director NameAlan Hurdoch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2009)
RoleSocial Worker
Correspondence Address. Ardess Cottage
Rowardennan
Stirling District
G63 0AR
Scotland
Director NameDr John Cameron Macfarlane
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2009)
RoleRetired
Correspondence AddressLoch Sloy Balmaha
Glasgow
Stirlingshire
G63 0JQ
Scotland

Location

Registered AddressPassfoot Balmaha
Drymen
Glasgow
Lanarkshire
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick

Financials

Year2014
Turnover£1,802
Net Worth£5,854
Cash£3,910
Current Liabilities£203

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
3 February 2016Total exemption full accounts made up to 31 December 2014 (15 pages)
3 February 2016Total exemption full accounts made up to 31 December 2014 (15 pages)
3 February 2016Annual return made up to 10 January 2016 no member list (10 pages)
3 February 2016Annual return made up to 10 January 2016 no member list (10 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 April 2015Appointment of Mr David Oliver Fraser as a director on 1 February 2015 (2 pages)
9 April 2015Appointment of Mr David Oliver Fraser as a director on 1 February 2015 (2 pages)
9 April 2015Appointment of Mr David Oliver Fraser as a director on 1 February 2015 (2 pages)
17 February 2015Appointment of Ms Margaret Olive Mcdonald as a director on 1 February 2015 (2 pages)
17 February 2015Appointment of Ms Margaret Olive Mcdonald as a director on 1 February 2015 (2 pages)
17 February 2015Appointment of Ms Margaret Olive Mcdonald as a director on 1 February 2015 (2 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (8 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (8 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
24 January 2014Annual return made up to 10 January 2014 no member list (8 pages)
24 January 2014Annual return made up to 10 January 2014 no member list (8 pages)
30 August 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
30 August 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
7 February 2013Annual return made up to 10 January 2013 no member list (8 pages)
7 February 2013Annual return made up to 10 January 2013 no member list (8 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
17 January 2012Annual return made up to 10 January 2012 no member list (8 pages)
17 January 2012Annual return made up to 10 January 2012 no member list (8 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
16 February 2011Registered office address changed from Buchanan Community Partnership the National Park Centre Balmaha Glasgow G63 0JQ on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Buchanan Community Partnership the National Park Centre Balmaha Glasgow G63 0JQ on 16 February 2011 (1 page)
10 February 2011Annual return made up to 10 January 2011 no member list (8 pages)
10 February 2011Annual return made up to 10 January 2011 no member list (8 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
30 March 2010Director's details changed for Joseph Angus Twaddle on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Elizabeth Jean Bates on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Karen Christine Merrick on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dr Joel Joseph Milner on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Karen Christine Merrick on 1 January 2010 (2 pages)
30 March 2010Termination of appointment of John Macfarlane as a director (1 page)
30 March 2010Director's details changed for Margaret Moore Milner on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Lawrence Kevin Lilburn on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Elizabeth Jean Bates on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Lawrence Kevin Lilburn on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Joseph Angus Twaddle on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Joseph Angus Twaddle on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 10 January 2010 no member list (5 pages)
30 March 2010Termination of appointment of Jenny Cronin as a director (1 page)
30 March 2010Termination of appointment of Jenny Cronin as a director (1 page)
30 March 2010Director's details changed for Margaret Moore Milner on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Margaret Moore Milner on 1 January 2010 (2 pages)
30 March 2010Termination of appointment of Alan Hurdoch as a director (1 page)
30 March 2010Termination of appointment of Dereck Fowles as a director (1 page)
30 March 2010Director's details changed for Mr Lawrence Kevin Lilburn on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dr Joel Joseph Milner on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Elizabeth Jean Bates on 1 January 2010 (2 pages)
30 March 2010Termination of appointment of Alan Hurdoch as a director (1 page)
30 March 2010Termination of appointment of John Macfarlane as a director (1 page)
30 March 2010Annual return made up to 10 January 2010 no member list (5 pages)
30 March 2010Director's details changed for Karen Christine Merrick on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dr Joel Joseph Milner on 1 January 2010 (2 pages)
30 March 2010Termination of appointment of Dereck Fowles as a director (1 page)
1 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
14 January 2009Annual return made up to 10/01/09 (5 pages)
14 January 2009Annual return made up to 10/01/09 (5 pages)
13 January 2009Appointment terminated director thomas renfrew (1 page)
13 January 2009Appointment terminated director thomas renfrew (1 page)
5 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
29 September 2008Director appointed dr john cameron macfarlane (2 pages)
29 September 2008Director appointed dr john cameron macfarlane (2 pages)
13 March 2008Annual return made up to 10/01/08 (5 pages)
13 March 2008Annual return made up to 10/01/08 (5 pages)
7 March 2008Appointment terminated director douglas goodwin (1 page)
7 March 2008Appointment terminated director douglas goodwin (1 page)
29 February 2008Director appointed alan hurdoch (2 pages)
29 February 2008Director appointed alan hurdoch (2 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
8 February 2007Annual return made up to 10/01/07
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2007Annual return made up to 10/01/07
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (4 pages)
19 July 2006New director appointed (4 pages)
19 July 2006New director appointed (3 pages)
28 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
28 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
9 February 2006Annual return made up to 10/01/06 (3 pages)
9 February 2006Annual return made up to 10/01/06 (3 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
3 February 2005Annual return made up to 10/01/05 (6 pages)
3 February 2005Annual return made up to 10/01/05 (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
26 January 2004Annual return made up to 10/01/04 (6 pages)
26 January 2004Annual return made up to 10/01/04 (6 pages)
28 October 2003Registered office changed on 28/10/03 from: the estate office 27 main street, drymen glasgow stirlingshire G63 0BQ (1 page)
28 October 2003Registered office changed on 28/10/03 from: the estate office 27 main street, drymen glasgow stirlingshire G63 0BQ (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
8 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 January 2003Incorporation (29 pages)
10 January 2003Incorporation (29 pages)