Company NameBuchanan & Sons Ltd
DirectorJames Francis Buchanan
Company StatusActive
Company NumberSC464052
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr James Francis Buchanan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Arrol Square, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8QZ
Scotland

Contact

Websitebuchananskips.co.uk
Telephone01506 411141
Telephone regionBathgate

Location

Registered Address3 Arrol Square, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8QZ
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Francis Buchanan
50.00%
Ordinary
50 at £1Morag Bennett Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth£75,500
Cash£76,100
Current Liabilities£105,800

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
11 February 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Director's details changed for Mr James Francis Buchanan on 1 June 2014 (2 pages)
20 November 2014Director's details changed for Mr James Francis Buchanan on 1 June 2014 (2 pages)
20 November 2014Director's details changed for Mr James Francis Buchanan on 1 June 2014 (2 pages)
13 August 2014Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to 3 Arrol Square, Deans Industrial Estate Deans Livingston West Lothian EH54 8QZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to 3 Arrol Square, Deans Industrial Estate Deans Livingston West Lothian EH54 8QZ on 13 August 2014 (1 page)
21 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(4 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)