Company NameBuchanan Property Developments Limited
DirectorDerek Shennan
Company StatusActive
Company NumberSC273428
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Previous NameBuchanen Property Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Derek Shennan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address5 Cromwell Road
Ayr
Ayrshire
KA7 1DY
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameJRD Llp (Corporation)
StatusResigned
Appointed27 October 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 02 September 2010)
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland

Contact

Telephone01563 521993
Telephone regionKilmarnock

Location

Registered Address64 Wellington Chambers
Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Derek Shennan
100.00%
Ordinary

Financials

Year2014
Net Worth£40,015

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

20 December 2007Delivered on: 4 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 woodfield road, ayr.
Outstanding
22 November 2006Delivered on: 7 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 woodfield road ayr.
Outstanding
6 November 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
22 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 29 March 2019 (2 pages)
10 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
13 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 29 March 2017 (2 pages)
2 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 29 March 2017 (2 pages)
2 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
14 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
30 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 29 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 29 March 2014 (8 pages)
24 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
29 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
18 June 2013Notice of Restriction on the Company's Articles (2 pages)
18 June 2013Notice of Restriction on the Company's Articles (2 pages)
18 June 2013Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY Scotland on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY Scotland on 18 June 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
21 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 16 February 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 March 2011 (7 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 March 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 March 2010 (7 pages)
5 October 2010Termination of appointment of Jrd Llp as a secretary (1 page)
5 October 2010Director's details changed for Derek Shennan on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Jrd Llp as a secretary (1 page)
5 October 2010Director's details changed for Derek Shennan on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Derek Shennan on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
14 March 2009Total exemption small company accounts made up to 30 March 2008 (6 pages)
14 March 2009Total exemption small company accounts made up to 30 March 2008 (6 pages)
16 September 2008Secretary's change of particulars / jrd partnership LLP / 26/06/2008 (1 page)
16 September 2008Secretary's change of particulars / jrd partnership LLP / 26/06/2008 (1 page)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
29 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
29 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
25 October 2007Return made up to 15/09/07; full list of members (2 pages)
25 October 2007Return made up to 15/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
28 November 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 15/09/05; full list of members (6 pages)
22 November 2005Return made up to 15/09/05; full list of members (6 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: ayrshire business centre 33 townhead kilmaurs kilmarnock KA3 2SR (1 page)
2 November 2004Registered office changed on 02/11/04 from: ayrshire business centre 33 townhead kilmaurs kilmarnock KA3 2SR (1 page)
6 October 2004Company name changed buchanen property developments l imited\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed buchanen property developments l imited\certificate issued on 06/10/04 (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
15 September 2004Incorporation (16 pages)
15 September 2004Incorporation (16 pages)