Company NameBuchan Property Holdings Ltd
DirectorsGeorge Terence Buchan and David Ian Buchan
Company StatusActive
Company NumberSC310133
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous NameBuchan Brothers Property Holdings Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Terence Buchan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director NameMr David Ian Buchan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraehead Longside
Peterhead
Aberdeenshire
AB42 4XE
Scotland
Secretary NameGray & Gray Solicitors (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address8 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland
Secretary NameGray & Gray Llp (Corporation)
StatusResigned
Appointed01 January 2016(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2022)
Correspondence AddressGray & Gray Llp 8-10 Queen Street
Peterhead
AB42 1TS
Scotland

Contact

Telephone01779 871330
Telephone regionPeterhead

Location

Registered AddressThe Firs
Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Iain Buchan
50.00%
Ordinary A
50 at £1George Terence Buchan
50.00%
Ordinary B

Financials

Year2014
Net Worth£21,346
Cash£11,880
Current Liabilities£555,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

27 June 2007Delivered 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

Filing History

26 February 2021Secretary's details changed for Gray & Gray Llp on 26 February 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
22 May 2018Change of details for Mr David Iain Buchan as a person with significant control on 31 January 2018 (2 pages)
22 May 2018Director's details changed for Mr David Iain Buchan on 31 January 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Notification of George Terence Buchan as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Notification of George Terence Buchan as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of David Ian Buchan as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Notification of David Ian Buchan as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015 (1 page)
18 February 2016Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015 (1 page)
18 February 2016Appointment of Gray & Gray Llp as a secretary on 1 January 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr David Iain Buchan on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr David Iain Buchan on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr George Terence Buchan on 18 January 2010 (2 pages)
8 September 2010Director's details changed for Mr George Terence Buchan on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr George Terence Buchan on 18 January 2010 (2 pages)
8 September 2010Director's details changed for Mr David Iain Buchan on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr George Terence Buchan on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr George Terence Buchan on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 13/10/08; full list of members (4 pages)
22 April 2009Return made up to 13/10/08; full list of members (4 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
1 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
10 January 2008Return made up to 13/10/07; full list of members (3 pages)
10 January 2008Return made up to 13/10/07; full list of members (3 pages)
4 July 2007Partic of mort/charge * (4 pages)
4 July 2007Partic of mort/charge * (4 pages)
5 June 2007Company name changed buchan brothers property holding s LTD.\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed buchan brothers property holding s LTD.\certificate issued on 05/06/07 (2 pages)
13 October 2006Incorporation (22 pages)
13 October 2006Incorporation (22 pages)