Company NameBuchanan Joinery Services Ltd
Company StatusActive
Company NumberSC418793
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Christopher Buchanan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Richard Alexander Buchanan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Richard Buchanan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(2 years after company formation)
Appointment Duration10 years
RoleJoiner
Country of ResidenceScotland
Correspondence AddressC/O 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMrs Angela Buchanan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMrs Angela Buchanan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Wallace Brae Bank
Reddingmuirhead
Falkirk
FK2 0FW
Scotland

Location

Registered AddressC/O 4
Lynedoch Place
Glasgow
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Angela Buchanan
33.33%
Ordinary
1 at £1Christopher Buchanan
33.33%
Ordinary
1 at £1Richard Buchanan
33.33%
Ordinary

Financials

Year2014
Net Worth£45,888
Cash£3,273
Current Liabilities£34,917

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 Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months, 1 week from now)

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 February 2019Registered office address changed from 7 Smith Gardens Bishopbriggs Glasgow G64 1FJ Scotland to C/O 4 Lynedoch Place Glasgow G3 6AB on 1 February 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(4 pages)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Registered office address changed from 26 Wallace Brae Bank Reddingmuirhead Falkirk FK2 0FW to 7 Smith Gardens Bishopbriggs Glasgow G64 1FJ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 26 Wallace Brae Bank Reddingmuirhead Falkirk FK2 0FW to 7 Smith Gardens Bishopbriggs Glasgow G64 1FJ on 27 July 2015 (1 page)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Appointment of Mrs Angela Buchanan as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mrs Angela Buchanan as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mrs Angela Buchanan as a director on 1 July 2014 (2 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(4 pages)
4 April 2014Termination of appointment of Angela Buchanan as a director (1 page)
4 April 2014Termination of appointment of Angela Buchanan as a director (1 page)
4 April 2014Appointment of Mr Richard Buchanan as a director (2 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(4 pages)
4 April 2014Appointment of Mr Richard Buchanan as a director (2 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)