About

Registered Number: SC273428
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 64 Wellington Chambers, Fort Street, Ayr, KA7 1EH

 

Buchanan Property Developments Ltd was founded on 15 September 2004 and has its registered office in Ayr, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 January 2020
CS01 - N/A 10 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 December 2013
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 16 October 2013
CC01 - Notice of restriction on the company's articles 18 June 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 March 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
225 - Change of Accounting Reference Date 29 July 2008
410(Scot) - N/A 04 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 06 July 2007
410(Scot) - N/A 07 December 2006
363s - Annual Return 28 November 2006
410(Scot) - N/A 09 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
CERTNM - Change of name certificate 06 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 20 December 2007 Outstanding

N/A

Standard security 22 November 2006 Outstanding

N/A

Bond & floating charge 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.