BUCHAN PROPERTY LTD
Status | ACTIVE |
Company No. | SC123173 |
Category | Private Limited Company |
Incorporated | 22 Feb 1990 |
Age | 34 years, 2 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
BUCHAN PROPERTY LTD is an active private limited company with number SC123173. It was incorporated 34 years, 2 months, 27 days ago, on 22 February 1990. The company address is Kingston Of Lenabo Nether Kinmundy Kingston Of Lenabo Nether Kinmundy, Peterhead, AB42 4YH, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: 22 Carolines Wynd Ellon Aberdeenshire AB41 9LB Scotland
Change date: 2021-03-09
New address: Kingston of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 29 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Old address: South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG
New address: 22 Carolines Wynd Ellon Aberdeenshire AB41 9LB
Change date: 2018-11-19
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Buchan
Notification date: 2016-04-06
Documents
Resolution
Date: 10 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2015
Action Date: 04 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1231730003
Charge creation date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-10
Old address: 2 Baltic Place Peterhead AB42 1TF
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change of name request comments
Date: 29 Sep 2010
Category: Change-of-name
Type: NM06
Documents
Certificate change of name company
Date: 28 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J. buchan & sons LIMITED\certificate issued on 28/09/10
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Allan Charles Buchan
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jul 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 04 Jun 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/05/05--------- £ si 2@1
Documents
Legacy
Date: 14 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/05
Documents
Resolution
Date: 14 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/03/97--------- £ si 2@1=2 £ ic 20000/20002
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/95; change of members
Documents
Legacy
Date: 28 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 11/04 to 30/04
Documents
Accounts with accounts type small
Date: 04 Jan 1995
Action Date: 11 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-11
Documents
Legacy
Date: 04 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/94; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1993
Action Date: 11 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-11
Documents
Legacy
Date: 21 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1992
Action Date: 11 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-11
Documents
Legacy
Date: 14 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1991
Action Date: 11 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-11
Documents
Resolution
Date: 01 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/91; full list of members
Documents
Legacy
Date: 19 Oct 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 11/04
Documents
Legacy
Date: 06 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 18/06/90 from: 20 queen's road aberdeen AB1 6YT
Documents
Legacy
Date: 13 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 12/04/90--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Some Companies
FAIRYDUST CLEANING SERVICES (WHITBY) LTD
4 MOUNT FARM CLOSE,WHITBY,YO22 4HJ
Number: | 10276194 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONKY.INC DESIGN SERVICES LTD
4 MELROSE AVENUE,STOCKPORT,SK3 0QX
Number: | 07436643 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 HAREHILLS LANE,LEEDS,LS9 7BD
Number: | 10221388 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FRIARS STREET,IPSWICH,IP1 1TD
Number: | 09389232 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 FENWICK ROAD,GLASGOW,G46 6UH
Number: | SC476895 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WENN TOWNSEND,OXFORD,OX1 3LE
Number: | 07809647 |
Status: | ACTIVE |
Category: | Private Limited Company |