ANDERSON BUCHAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDERSON BUCHAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC212818

Incorporation date

14/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha, 12 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon02/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon20/08/2024
Registered office address changed from The Steadings Backhill Castle Fraser Inverurie AB51 7JT Scotland to Mha 12 Carden Place Aberdeen AB10 1UR on 2024-08-20
dot icon19/08/2024
Resolutions
dot icon17/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/11/2020
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to The Steadings Backhill Castle Fraser Inverurie AB51 7JT on 2020-11-06
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Termination of appointment of Mackie & Dewar as a secretary on 2019-11-01
dot icon10/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Kenneth Peter Blackhall Anderson on 2010-10-31
dot icon03/11/2010
Director's details changed for Mr James Buchan on 2010-10-31
dot icon03/11/2010
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 2010-11-03
dot icon20/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Secretary's details changed for Mackie & Dewar on 2009-10-31
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Mr James Buchan on 2009-10-31
dot icon02/12/2009
Director's details changed for Kenneth Peter Blackhall Anderson on 2009-10-31
dot icon12/06/2009
Accounts for a small company made up to 2009-01-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2008-01-31
dot icon13/12/2007
Return made up to 31/10/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2007-01-31
dot icon06/11/2006
Return made up to 31/10/06; full list of members
dot icon16/06/2006
Accounts for a small company made up to 2006-01-31
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon06/12/2005
Location of debenture register
dot icon06/12/2005
Location of register of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: 18 bon accord square aberdeen aberdeenshire
dot icon26/09/2005
Accounts for a small company made up to 2005-01-31
dot icon03/11/2004
Return made up to 31/10/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon18/08/2004
Accounts for a small company made up to 2004-01-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-01-31
dot icon05/11/2002
Return made up to 31/10/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2002-01-31
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon31/08/2001
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon23/11/2000
Memorandum and Articles of Association
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
£ nc 100000/1000000 21/11/00
dot icon14/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-20.48 % *

* during past year

Cash in Bank

£298,601.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
810.64K
-
0.00
294.58K
-
2022
1
658.81K
-
0.00
375.50K
-
2023
1
568.33K
-
0.00
298.60K
-
2023
1
568.33K
-
0.00
298.60K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

568.33K £Descended-13.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.60K £Descended-20.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACKIE & DEWAR
Corporate Secretary
14/11/2000 - 01/11/2019
-
Anderson, Kenneth Peter Blackhall
Director
14/11/2000 - Present
4
Buchan, James
Director
14/11/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANDERSON BUCHAN PROPERTIES LIMITED

ANDERSON BUCHAN PROPERTIES LIMITED is an(a) Liquidation company incorporated on 14/11/2000 with the registered office located at Mha, 12 Carden Place, Aberdeen AB10 1UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON BUCHAN PROPERTIES LIMITED?

toggle

ANDERSON BUCHAN PROPERTIES LIMITED is currently Liquidation. It was registered on 14/11/2000 .

Where is ANDERSON BUCHAN PROPERTIES LIMITED located?

toggle

ANDERSON BUCHAN PROPERTIES LIMITED is registered at Mha, 12 Carden Place, Aberdeen AB10 1UR.

What does ANDERSON BUCHAN PROPERTIES LIMITED do?

toggle

ANDERSON BUCHAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANDERSON BUCHAN PROPERTIES LIMITED have?

toggle

ANDERSON BUCHAN PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ANDERSON BUCHAN PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Final account prior to dissolution in MVL (final account attached).