Company NameC Buchanan Limited
Company StatusDissolved
Company NumberSC321784
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMrs Jennifer Daisy Sampson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address23 Osprey Crescent
Piper Dam, Fowlis
Dundee
DD2 5GD
Scotland
Secretary NameKeith James Edward Sampson
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Osprey Crescent
Piper Dam, Fowlis
Dundee
DD2 5GD
Scotland
Director NameChristine Buchanan Van Doorn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 August 2015)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressHadron House
Main Street
Ceres
Fife
KY15 5QL
Scotland

Contact

Websiteelmwoodcoachworks.co.uk
Telephone01483 212662
Telephone regionGuildford

Location

Registered Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jennifer Daisy Sampson
100.00%
Ordinary

Financials

Year2014
Net Worth£79,474
Cash£70,974
Current Liabilities£209,155

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 October 2018Delivered on: 6 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr George Keith Freeland on 17 February 2020 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 September 2019Satisfaction of charge SC3217840001 in full (4 pages)
21 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
14 November 2018Cessation of Jennifer Daisy Sampson as a person with significant control on 31 October 2018 (3 pages)
14 November 2018Appointment of Mr George Keith Freeland as a director on 31 October 2018 (2 pages)
14 November 2018Notification of Omnicare Pharmacy Limited as a person with significant control on 31 October 2018 (4 pages)
14 November 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
7 November 2018Termination of appointment of Keith James Edward Sampson as a secretary on 31 October 2018 (2 pages)
7 November 2018Termination of appointment of Jennifer Daisy Sampson as a director on 31 October 2018 (1 page)
7 November 2018Registered office address changed from 345 Methilhaven Road Methil KY8 3HR to 5 Coalhill Leith Edinburgh EH6 6RH on 7 November 2018 (2 pages)
6 November 2018Registration of charge SC3217840001, created on 31 October 2018 (21 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 April 2016Termination of appointment of Christine Buchanan Van Doorn as a director on 26 August 2015 (1 page)
21 April 2016Termination of appointment of Christine Buchanan Van Doorn as a director on 26 August 2015 (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Christine Buchanan Van Doorn on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Christine Buchanan Van Doorn on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jennifer Daisy Sampson on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Jennifer Daisy Sampson on 20 April 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
25 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
25 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)