Company NameBuchanan Shaw Consulting Ltd
DirectorGillian Buchanan-Shaw
Company StatusActive
Company NumberSC508938
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Gillian Buchanan-Shaw
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleSolicitor / Consultant
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMs Lisa Buchanan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland

Location

Registered AddressCMM Accountancy
The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
12 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
23 March 2021Termination of appointment of Lisa Buchanan as a director on 16 March 2021 (1 page)
23 March 2021Change of details for Ms Gill Buchanan-Shaw as a person with significant control on 16 March 2021 (2 pages)
23 March 2021Cessation of Lisa Buchanan as a person with significant control on 16 March 2021 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Notification of Gill Buchanan-Shaw as a person with significant control on 6 April 2016 (2 pages)
7 July 2020Appointment of Ms Lisa Buchanan as a director on 22 June 2015 (2 pages)
3 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
3 July 2020Termination of appointment of Lisa Buchanan as a director on 5 April 2020 (1 page)
3 July 2020Cessation of Gillian Buchanan-Shaw as a person with significant control on 5 April 2020 (1 page)
30 January 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 July 2017Notification of Lisa Buchanan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Lisa Buchanan as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Lisa Buchanan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Gillian Buchanan-Shaw as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Lisa Buchanan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Notification of Lisa Buchanan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Gillian Buchanan-Shaw as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Lisa Buchanan as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
20 June 2016Registered office address changed from C/O Cmm Accountancy 2nd Floor, Bishops's Palace, Eden Court, Bishop's Road, Inverness Highland IV3 5SA United Kingdom to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Cmm Accountancy 2nd Floor, Bishops's Palace, Eden Court, Bishop's Road, Inverness Highland IV3 5SA United Kingdom to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page)
18 March 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 March 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)