UKBizDB.co.uk

CHARLES BUCHANAN (ROUGHCASTERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Buchanan (roughcasters) Limited. The company was founded 21 years ago and was given the registration number SC233396. The firm's registered office is in LOCHGELLY. You can find them at Brae Cottage, 69 High Street, Lochgelly, Fife. This company's SIC code is 43310 - Plastering.

Company Information

Name:CHARLES BUCHANAN (ROUGHCASTERS) LIMITED
Company Number:SC233396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Brae Cottage, 69 High Street, Lochgelly, Fife, KY5 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Buller Street, Lochgelly, Scotland, KY5 9AH

Director28 March 2022Active
71, High Street, Lochgelly, Scotland, KY5 9LW

Director28 March 2022Active
69 High Street, Lochgelly, KY5 9LW

Director27 June 2002Active
69 High Street, Lochgelly, KY5 9LW

Secretary27 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 June 2002Active
69 High Street, Lochgelly, KY5 9LW

Director27 June 2002Active

People with Significant Control

Mr Barry Buchanan
Notified on:16 January 2023
Status:Active
Date of birth:October 1981
Nationality:British
Address:Brae Cottage, 69 High Street, Lochgelly, KY5 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Bonnar
Notified on:16 January 2023
Status:Active
Date of birth:March 1979
Nationality:British
Address:Brae Cottage, 69 High Street, Lochgelly, KY5 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Grace Buchanan
Notified on:24 September 2021
Status:Active
Date of birth:June 1955
Nationality:British
Address:Brae Cottage, 69 High Street, Lochgelly, KY5 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Dunn Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Brae Cottage, 69 High Street, Lochgelly, KY5 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Capital

Capital name of class of shares.

Download
2023-01-25Capital

Capital variation of rights attached to shares.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2023-01-20Resolution

Resolution.

Download
2023-01-20Change of constitution

Statement of companys objects.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.