ALEXANDRIA BUCHANAN LTD.

Register to unlock more data on OkredoRegister

ALEXANDRIA BUCHANAN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC393639

Incorporation date

16/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Dundas Street, Edinburgh EH3 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon17/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon13/02/2026
Change of details for Mr Daryle Fraser Davidson as a person with significant control on 2026-02-13
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Director's details changed for Daryle Fraser Davidson on 2020-01-14
dot icon15/01/2020
Change of details for Mr Daryle Fraser Davidson as a person with significant control on 2020-01-14
dot icon15/01/2020
Director's details changed for Ms Gillian Fiona Campbell Brown on 2020-01-14
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/06/2019
Notification of Jenna Louise Neill as a person with significant control on 2019-06-01
dot icon03/06/2019
Appointment of Ms Jenna Louise Neill as a director on 2019-06-01
dot icon03/06/2019
Notification of Gillian Fiona Campbell Brown as a person with significant control on 2019-06-01
dot icon03/06/2019
Appointment of Ms Gillian Fiona Campbell Brown as a director on 2019-06-01
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon26/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon29/03/2012
Director's details changed for Daryle Fraser Davidson on 2012-02-16
dot icon03/06/2011
Current accounting period shortened from 2012-02-28 to 2012-01-31
dot icon22/02/2011
Appointment of Daryle Fraser Davidson as a director
dot icon18/02/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon18/02/2011
Termination of appointment of Stephen George Mabbott as a director
dot icon16/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£440.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.11K
-
0.00
29.25K
-
2022
7
35.82K
-
0.00
-
-
2023
7
80.84K
-
0.00
440.00
-
2023
7
80.84K
-
0.00
440.00
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

80.84K £Ascended125.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

440.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
16/02/2011 - 16/02/2011
3787
BRIAN REID LTD.
Corporate Secretary
16/02/2011 - 16/02/2011
2229
Davidson, Daryle Fraser
Director
16/02/2011 - Present
4
Brown, Gillian Fiona Campbell
Director
01/06/2019 - Present
2
Neill, Jenna Louise
Director
01/06/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALEXANDRIA BUCHANAN LTD.

ALEXANDRIA BUCHANAN LTD. is an(a) Active company incorporated on 16/02/2011 with the registered office located at 9 Dundas Street, Edinburgh EH3 6QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRIA BUCHANAN LTD.?

toggle

ALEXANDRIA BUCHANAN LTD. is currently Active. It was registered on 16/02/2011 .

Where is ALEXANDRIA BUCHANAN LTD. located?

toggle

ALEXANDRIA BUCHANAN LTD. is registered at 9 Dundas Street, Edinburgh EH3 6QG.

What does ALEXANDRIA BUCHANAN LTD. do?

toggle

ALEXANDRIA BUCHANAN LTD. operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ALEXANDRIA BUCHANAN LTD. have?

toggle

ALEXANDRIA BUCHANAN LTD. had 7 employees in 2023.

What is the latest filing for ALEXANDRIA BUCHANAN LTD.?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-15 with no updates.