Company NameBuchanan Investments Ltd
Company StatusDissolved
Company NumberSC493366
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr William Buchanan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannons Rest Dean Park Way
Chapel
Kirkcaldy
Fife
KY2 6XZ
Scotland

Contact

Websitewww.jwbuchanan.com

Location

Registered AddressAlexander House Alexander Street
Dysart
Kirkcaldy
KY1 2XX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

1 at £1Bill Buchanan
50.00%
Ordinary
1 at £1Lorraine Buchanan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
3 September 2021Application to strike the company off the register (1 page)
3 September 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
4 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 March 2020Registered office address changed from Cannons Rest Dean Park Way Chapel Kirkcaldy Fife KY2 6XZ to Alexander House Alexander Street Dysart Kirkcaldy KY1 2XX on 12 March 2020 (1 page)
3 December 2019Notification of William Buchanan as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Director's details changed for Mr Bill Buchanan on 15 September 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Director's details changed for Mr Bill Buchanan on 15 September 2016 (2 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)