Company NameBuchanan Plumbing & Mechanical Services Ltd
Company StatusDissolved
Company NumberSC316408
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr George Martin Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameMr Steven McLaren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Carrick Drive
Mount Vernon
Glasgow
G32 0RR
Scotland
Secretary NameMary Devlin
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Anworth Street
Glasgow
G32 7RW
Scotland
Director NameMrs Lorraine Buchanan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kenmuirhill Gardens
Mount Vernon
Glasgow
G32 8JB
Scotland
Director NameMr Scott Daniel Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2012)
RoleManager/ Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kenmuirhill Gardens
Mount Vernon
Glasgow
G32 8JB
Scotland

Contact

Websitebuchananservices.co.uk

Location

Registered Address8 Cambuslang Way
Cambuslang Investment Park
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1David H Allan Group LTD
51.00%
Ordinary
25 at £1Scott Buchanan
25.00%
Ordinary
24 at £1Lorraine Buchanan
24.00%
Ordinary

Financials

Year2014
Net Worth-£40,402
Cash£7,201
Current Liabilities£47,903

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

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

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
5 December 2012Termination of appointment of Scott Buchanan as a director (1 page)
5 December 2012Termination of appointment of Lorraine Buchanan as a director (1 page)
5 December 2012Termination of appointment of Scott Buchanan as a director (1 page)
5 December 2012Termination of appointment of Lorraine Buchanan as a director (1 page)
1 March 2012Director's details changed for Mr George Martin Allan on 1 April 2011 (2 pages)
1 March 2012Director's details changed for Mr George Martin Allan on 1 April 2011 (2 pages)
1 March 2012Director's details changed for Mr George Martin Allan on 1 April 2011 (2 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
9 August 2010Termination of appointment of Mary Devlin as a secretary (1 page)
9 August 2010Termination of appointment of Mary Devlin as a secretary (1 page)
9 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr Steven Mclaren on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Lorraine Buchanan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Lorraine Buchanan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Steven Mclaren on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Scott Daniel Buchanan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Steven Mclaren on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Scott Daniel Buchanan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Lorraine Buchanan on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Scott Daniel Buchanan on 1 January 2010 (2 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 March 2009Director appointed mr steven mclaren (2 pages)
10 March 2009Director appointed mr steven mclaren (2 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
12 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
30 May 2008Director appointed mrs lorraine buchanan (1 page)
30 May 2008Director appointed mr scott daniel buchanan (1 page)
30 May 2008Director appointed mrs lorraine buchanan (1 page)
30 May 2008Director appointed mr scott daniel buchanan (1 page)
20 March 2008Return made up to 13/02/08; full list of members (3 pages)
20 March 2008Return made up to 13/02/08; full list of members (3 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2007Partic of mort/charge * (4 pages)
4 July 2007Partic of mort/charge * (4 pages)
13 February 2007Incorporation (13 pages)
13 February 2007Incorporation (13 pages)