UKBizDB.co.uk

J.W. BUCHANAN & SONS LIMITED

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

This company is commonly known as J.w. Buchanan & Sons Limited. The company was founded 58 years ago and was given the registration number NI006415. The firm's registered office is in . You can find them at 23 Beechill Park South, Belfast, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.W. BUCHANAN & SONS LIMITED
Company Number:NI006415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1965
End of financial year:30 September 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Beechill Park South, Belfast, BT8 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beechill Park South, Belfast, BT8 6PB

Director-Active
40, 40 Carnesure Heights, Comber, Newtownards, Northern Ireland, BT23 5RN

Secretary-Active
23 Beechill Park South, Belfast, BT8 6PB

Secretary24 April 2013Active
40, High Street Court, Comber, Newtownards, BT23 5QE

Director-Active
23 Beechill Park South, Belfast, BT8 6PB

Director24 April 2013Active

People with Significant Control

Mr Ken Graham
Notified on:07 August 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:23, Beechill Park South, Belfast, United Kingdom, BT8 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Scott Buchanan
Notified on:03 October 2017
Status:Active
Date of birth:August 1949
Nationality:British
Address:23 Beechill Park South, BT8 6PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jacqueline Harriett Graham
Notified on:06 October 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:23 Beechill Park South, BT8 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Harriett Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:23 Beechill Park South, BT8 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Scott Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Six, Northland Row, Dungannon, BT71 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-10-14Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-10-14Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-10-26Insolvency

Liquidation appointment of liquidator.

Download
2021-10-26Insolvency

Liquidation declaration of solvency northern ireland.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Accounts

Change account reference date company previous shortened.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.