Company NameGeorge Buchanan & Sons Ltd.
DirectorGeorge Buchanan
Company StatusLiquidation
Company NumberSC351443
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr George Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address30 Bent Road
Hamilton
Lanarkshire
ML3 6PY
Scotland
Secretary NameMrs Linda Buchanan
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Bent Road
Hamilton
Lanarkshire
ML3 6PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 424225
Telephone regionMotherwell

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1George Buchanan
51.00%
Ordinary
49 at £1Linda Buchanan
49.00%
Ordinary

Financials

Year2014
Net Worth£149,958
Cash£36,575
Current Liabilities£99,708

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2021 (2 years, 5 months ago)
Next Return Due2 December 2022 (overdue)

Filing History

9 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-20
(1 page)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
7 March 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
28 September 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
28 September 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Director authorised to allot 99 ordinary shares of £1 each as a bonus issue 09/01/2012
(1 page)
7 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Director authorised to allot 99 ordinary shares of £1 each as a bonus issue 09/01/2012
(1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Mrs Linda Buchanan on 6 September 2010 (2 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Mr George Buchanan on 6 September 2010 (2 pages)
5 January 2011Secretary's details changed for Mrs Linda Buchanan on 6 September 2010 (2 pages)
5 January 2011Director's details changed for Mr George Buchanan on 6 September 2010 (2 pages)
5 January 2011Director's details changed for Mr George Buchanan on 6 September 2010 (2 pages)
5 January 2011Secretary's details changed for Mrs Linda Buchanan on 6 September 2010 (2 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
2 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
8 December 2009Director's details changed for George Buchanan on 2 October 2009 (2 pages)
8 December 2009Director's details changed for George Buchanan on 2 October 2009 (2 pages)
8 December 2009Director's details changed for George Buchanan on 2 October 2009 (2 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Linda Buchanan on 2 October 2009 (1 page)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Linda Buchanan on 2 October 2009 (1 page)
8 December 2009Secretary's details changed for Linda Buchanan on 2 October 2009 (1 page)
18 March 2009Director appointed george buchanan (2 pages)
18 March 2009Secretary appointed linda buchanan (2 pages)
18 March 2009Secretary appointed linda buchanan (2 pages)
18 March 2009Director appointed george buchanan (2 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 November 2008Appointment terminated director stephen george mabbott (1 page)
20 November 2008Appointment terminated secretary brian reid LTD. (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 November 2008Appointment terminated secretary brian reid LTD. (1 page)
20 November 2008Appointment terminated director stephen george mabbott (1 page)
18 November 2008Incorporation (18 pages)
18 November 2008Incorporation (18 pages)