Company NameBuchanhaven Holdings Limited
DirectorsSamantha Reid and John Mitchell
Company StatusActive
Company NumberSC548666
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Reid
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(4 days after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr John Mitchell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(4 days after company formation)
Appointment Duration7 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Randolph Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Elaine Muir
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2020)
RoleBook-Keeping/Accounting
Country of ResidenceScotland
Correspondence AddressWhitehall House Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressC/O Acumen Accountants And Advisors Limited City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

27 February 2017Delivered on: 3 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

8 December 2020Cessation of Elaine Muir as a person with significant control on 7 February 2020 (1 page)
8 December 2020Notification of Buchanhaven Holdings 2020 Limited as a person with significant control on 7 February 2020 (2 pages)
8 December 2020Cessation of John Mitchell as a person with significant control on 7 February 2020 (1 page)
9 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
4 March 2020Termination of appointment of Elaine Muir as a director on 7 February 2020 (1 page)
6 February 2020Director's details changed for Mr John Mitchell on 6 January 2020 (2 pages)
3 December 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
3 December 2019Termination of appointment of Randolph Dale Winchester as a director on 23 April 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
19 October 2018Cessation of Dale Winchester as a person with significant control on 1 October 2018 (1 page)
19 October 2018Cessation of Samantha Reid as a person with significant control on 1 October 2018 (1 page)
19 October 2018Director's details changed for Mr Dale Winchester on 1 October 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 July 2018Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
12 March 2018Director's details changed for Mr Dale Winchester on 12 March 2018 (2 pages)
27 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Notification of Samantha Reid as a person with significant control on 31 October 2016 (2 pages)
26 October 2017Change of details for Mr Dale Winchester as a person with significant control on 31 October 2016 (2 pages)
26 October 2017Notification of Samantha Reid as a person with significant control on 31 October 2016 (2 pages)
26 October 2017Change of details for Mr Dale Winchester as a person with significant control on 31 October 2016 (2 pages)
25 October 2017Notification of John Mitchell as a person with significant control on 31 October 2016 (2 pages)
25 October 2017Notification of John Mitchell as a person with significant control on 31 October 2016 (2 pages)
25 October 2017Notification of Elaine Muir as a person with significant control on 31 October 2016 (2 pages)
25 October 2017Notification of Elaine Muir as a person with significant control on 31 October 2016 (2 pages)
3 March 2017Registration of charge SC5486660001, created on 27 February 2017 (16 pages)
3 March 2017Registration of charge SC5486660001, created on 27 February 2017 (16 pages)
17 November 2016Resolutions
  • RES13 ‐ Share purchases approved under section 190 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 25,000
(8 pages)
17 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 25,000
(8 pages)
17 November 2016Resolutions
  • RES13 ‐ Share purchases approved under section 190 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 November 2016Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mrs Samantha Reid as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mrs Samantha Reid as a director on 31 October 2016 (2 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)