Company NameBuchanan Developments (Scotland) Limited
DirectorsBruce Thomson and Kirsty Jayne Wood Thomson
Company StatusActive
Company NumberSC277569
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Thomson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEq Chartered Accountants
14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Director NameMrs Kirsty Jayne Wood Thomson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEq Chartered Accountants
14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Secretary NameKirsty Thomson
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEq Chartered Accountants
14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEq Chartered Accountants
14 City Quay
Dundee
Angus
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Bruce Thomson
50.00%
Ordinary
50 at £1Kirsty Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£24,267
Cash£320
Current Liabilities£337,048

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

8 January 2010Delivered on: 13 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north east side of brucefield road, title number PTH33836.. See form for more details.
Outstanding
1 December 2008Delivered on: 5 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2, corriefodly, bridge of cally, perthshire PTH5840 PTH35334 -see form for further details.
Outstanding
29 December 2004Delivered on: 5 January 2005
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

5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 January 2014Director's details changed for Bruce Thomson on 17 December 2013 (2 pages)
14 January 2014Secretary's details changed for Kirsty Thomson on 17 December 2013 (1 page)
14 January 2014Director's details changed for Bruce Thomson on 17 December 2013 (2 pages)
14 January 2014Director's details changed for Kirsty Thomson on 17 December 2013 (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Director's details changed for Kirsty Thomson on 17 December 2013 (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Secretary's details changed for Kirsty Thomson on 17 December 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Director's details changed for Bruce Thomson on 8 December 2006 (2 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
22 December 2011Secretary's details changed for Kirsty Wood on 6 December 2006 (2 pages)
22 December 2011Director's details changed for Kirsty Wood on 8 December 2006 (2 pages)
22 December 2011Director's details changed for Kirsty Wood on 8 December 2006 (2 pages)
22 December 2011Director's details changed for Bruce Thomson on 8 December 2006 (2 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Kirsty Wood on 8 December 2006 (2 pages)
22 December 2011Secretary's details changed for Kirsty Wood on 6 December 2006 (2 pages)
22 December 2011Director's details changed for Bruce Thomson on 8 December 2006 (2 pages)
22 December 2011Secretary's details changed for Kirsty Wood on 6 December 2006 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2009Director's details changed for Bruce Thomson on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Bruce Thomson on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Kirsty Wood on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Kirsty Wood on 24 December 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 February 2008Return made up to 17/12/07; full list of members (4 pages)
25 February 2008Return made up to 17/12/07; full list of members (4 pages)
21 September 2007Registered office changed on 21/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
21 September 2007Registered office changed on 21/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 December 2005Return made up to 17/12/05; full list of members (2 pages)
23 December 2005Return made up to 17/12/05; full list of members (2 pages)
28 June 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
28 June 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
5 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Incorporation (17 pages)
17 December 2004Incorporation (17 pages)
17 December 2004Secretary resigned (1 page)