Company NameBuchanan Construction (Scotland) Ltd.
DirectorJohn Sherlock
Company StatusActive
Company NumberSC395783
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Sherlock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartnacryne House
Gartocharn
Alexandria
G83 8RT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGartnacryne House
Gartocharn
Alexandria
G83 8RT
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

1 at £1John Sherlock
50.00%
Ordinary A
1 at £1Shona Macinnes
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,964
Cash£47,656
Current Liabilities£56,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Register(s) moved to registered office address (1 page)
22 April 2014Register(s) moved to registered office address (1 page)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
24 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
23 April 2013Register inspection address has been changed (1 page)
23 April 2013Register inspection address has been changed (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2011Change of share class name or designation (2 pages)
15 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 2.00
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 2.00
(4 pages)
15 November 2011Change of share class name or designation (2 pages)
18 April 2011Appointment of John Sherlock as a director (3 pages)
18 April 2011Appointment of John Sherlock as a director (3 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 March 2011Incorporation (23 pages)
18 March 2011Incorporation (23 pages)