Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director Name | Mr David Ian Buchan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braehead Longside Peterhead Aberdeenshire AB42 4XE Scotland |
Secretary Name | Gray & Gray Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 8 Queen Street Peterhead Aberdeenshire AB42 1TS Scotland |
Secretary Name | Gray & Gray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2022) |
Correspondence Address | Gray & Gray Llp 8-10 Queen Street Peterhead AB42 1TS Scotland |
Telephone | 01779 871330 |
---|---|
Telephone region | Peterhead |
Registered Address | The Firs Richmond Peterhead Aberdeenshire AB42 3JW Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Iain Buchan 50.00% Ordinary A |
---|---|
50 at £1 | George Terence Buchan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,346 |
Cash | £11,880 |
Current Liabilities | £555,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
27 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 February 2021 | Secretary's details changed for Gray & Gray Llp on 26 February 2021 (1 page) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
22 May 2018 | Change of details for Mr David Iain Buchan as a person with significant control on 31 January 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr David Iain Buchan on 31 January 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Notification of George Terence Buchan as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Notification of George Terence Buchan as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of David Ian Buchan as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Notification of David Ian Buchan as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
18 February 2016 | Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015 (1 page) |
18 February 2016 | Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr David Iain Buchan on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr David Iain Buchan on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr George Terence Buchan on 18 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr George Terence Buchan on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr George Terence Buchan on 18 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Iain Buchan on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr George Terence Buchan on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr George Terence Buchan on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
22 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
10 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
10 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
4 July 2007 | Partic of mort/charge * (4 pages) |
4 July 2007 | Partic of mort/charge * (4 pages) |
5 June 2007 | Company name changed buchan brothers property holding s LTD.\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed buchan brothers property holding s LTD.\certificate issued on 05/06/07 (2 pages) |
13 October 2006 | Incorporation (22 pages) |
13 October 2006 | Incorporation (22 pages) |