Company NameSemple Buchan Financial Management Ltd
DirectorsAlexander Campbell Buchan and Derek James Fish
Company StatusActive
Company NumberSC253896
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 7 months ago)
Previous NameBlue House Consulting Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alexander Campbell Buchan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Derek James Fish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameSheena Buchan
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleAssistant Manager
Correspondence Address11 Ashley Street
Glasgow
G3 6DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 October 2021Registered office address changed from 29 Brandon Street Hamilton ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 7 October 2021 (1 page)
7 October 2021Appointment of Mr Derek James Fish as a director on 20 January 2021 (2 pages)
7 October 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 February 2021Cessation of Alexander Campbell Buchan as a person with significant control on 20 January 2021 (1 page)
18 February 2021Registered office address changed from 11 Ashley Street Glasgow G3 6DR to 29 Brandon Street Hamilton ML3 6DA on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Sheena Buchan as a secretary on 20 January 2021 (1 page)
18 February 2021Notification of Lomond Wealth Management Limited as a person with significant control on 20 January 2021 (2 pages)
26 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
6 July 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 September 2014Registered office address changed from C/O C/O Buchan 127 Hayburn Lane Glasgow G12 9FD to 11 Ashley Street Glasgow G3 6DR on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O C/O Buchan 127 Hayburn Lane Glasgow G12 9FD to 11 Ashley Street Glasgow G3 6DR on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O C/O Buchan 127 Hayburn Lane Glasgow G12 9FD to 11 Ashley Street Glasgow G3 6DR on 3 September 2014 (1 page)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 February 2014Company name changed blue house consulting LTD.\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed blue house consulting LTD.\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Alexander Buchan on 1 August 2011 (2 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Secretary's details changed for Sheena Buchan on 1 August 2011 (1 page)
10 August 2011Registered office address changed from C/O Buchan, Flat 9 the Elms, Millholm Road Cathcart G44 3YQ on 10 August 2011 (1 page)
10 August 2011Director's details changed for Alexander Buchan on 1 August 2011 (2 pages)
10 August 2011Secretary's details changed for Sheena Buchan on 1 August 2011 (1 page)
10 August 2011Director's details changed for Alexander Buchan on 1 August 2011 (2 pages)
10 August 2011Secretary's details changed for Sheena Buchan on 1 August 2011 (1 page)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Registered office address changed from C/O Buchan, Flat 9 the Elms, Millholm Road Cathcart G44 3YQ on 10 August 2011 (1 page)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Alexander Buchan on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Alexander Buchan on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Alexander Buchan on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 November 2007Return made up to 07/08/07; full list of members (2 pages)
7 November 2007Return made up to 07/08/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 October 2006Return made up to 07/08/06; full list of members (2 pages)
5 October 2006Return made up to 07/08/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 September 2005Return made up to 07/08/05; full list of members (2 pages)
26 September 2005Return made up to 07/08/05; full list of members (2 pages)
20 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
2 September 2004Return made up to 07/08/04; full list of members (6 pages)
2 September 2004Return made up to 07/08/04; full list of members (6 pages)
23 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)