About

Registered Number: SC316983
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

 

Having been setup in 2007, Buchan (E104) Ltd are based in Aberdeen. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 March 2018
PSC08 - N/A 02 February 2018
PSC09 - N/A 02 February 2018
RESOLUTIONS - N/A 14 November 2017
CC04 - Statement of companies objects 14 November 2017
SH01 - Return of Allotment of shares 13 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 17 March 2016
AAMD - Amended Accounts 14 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 19 March 2015
CH02 - Change of particulars for corporate director 23 February 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 09 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 06 October 2011
AP02 - Appointment of corporate director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP04 - Appointment of corporate secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH02 - Change of particulars for corporate director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 February 2009
AUD - Auditor's letter of resignation 18 November 2008
419a(Scot) - N/A 07 November 2008
419a(Scot) - N/A 07 November 2008
410(Scot) - N/A 07 November 2008
410(Scot) - N/A 07 November 2008
MISC - Miscellaneous document 06 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
225 - Change of Accounting Reference Date 06 June 2008
363a - Annual Return 04 March 2008
410(Scot) - N/A 02 February 2008
410(Scot) - N/A 02 February 2008
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Statutory mortgage 22 March 2012 Outstanding

N/A

Deed of covenants 20 March 2012 Outstanding

N/A

Statutory mortgage 30 October 2008 Outstanding

N/A

Deed of covenants 29 October 2008 Outstanding

N/A

Deed of covenants 29 January 2008 Fully Satisfied

N/A

Mortgage of a ship 29 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.