Company NameBuckholm Ltd
DirectorSteven Bernard Garry
Company StatusActive
Company NumberSC647245
CategoryPrivate Limited Company
Incorporation Date15 November 2019(4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland

Location

Registered AddressLawhill House
Lawhill
Dollar
FK14 7PN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages)
5 February 2024Change of details for Mr Steven Bernard Garry as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
28 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
17 February 2022Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 February 2022 (1 page)
17 February 2022Director's details changed for Mr Steven Bernard Garry on 17 February 2022 (2 pages)
17 February 2022Change of details for Mr Steven Bernard Garry as a person with significant control on 17 February 2022 (2 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
26 November 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr steven bernard garry (2 pages)
22 November 2019Change of details for Mr Steven Garry as a person with significant control on 15 November 2019 (2 pages)
22 November 2019Director's details changed for Mr Steven Bernard Garry on 15 November 2019 (2 pages)
15 November 2019Incorporation
Statement of capital on 2019-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)