BUCHAN DEVELOPMENT PARTNERSHIP

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Charles John Francis Scott as a director on 2025-09-16

View Document

21/08/2521 August 2025 NewChange of details for Mrs Maureen Stephen as a person with significant control on 2025-08-01

View Document

21/08/2521 August 2025 NewSecretary's details changed for Maureen Stephen on 2025-08-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Mrs Sheila Dargie as a director on 2023-09-20

View Document

21/09/2321 September 2023 Appointment of Mrs Diane Yule Tait as a director on 2023-09-20

View Document

21/09/2321 September 2023 Appointment of Mr Derek Jennings as a director on 2023-09-20

View Document

21/09/2321 September 2023 Appointment of Mr Colin Alexander Simpson as a director on 2023-09-20

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from Aberdeenshire Area Office Nethermuir Road, Maud Peterhead Aberdeenshire AB42 4nd to Grieves House Aden Country Park Mintlaw Peterhead AB42 5FQ on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mrs Maureen Stephen as a director on 2021-10-14

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA THOMSON

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR WILLIAM MCINALLY MCLAREN

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR OLIVER GEORGE BLACK

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 02/12/15 NO MEMBER LIST

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 02/12/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER FULLER

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MRS LINDA COOPER BOLGER

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 02/12/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 02/12/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA STIRLING

View Document

06/12/116 December 2011 02/12/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR TONY BEACOM

View Document

06/12/106 December 2010 02/12/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 ADOPT ARTICLES 31/08/2010

View Document

18/02/1018 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MOIRA LINDSAY

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALEXANDER BURNETT / 02/12/2009

View Document

02/12/092 December 2009 02/12/09 NO MEMBER LIST

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA LINDSAY / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FULLER / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BEACOM / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MAY STIRLING / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ELIZABETH THOMSON / 02/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR OLIVER FULLER

View Document

24/01/0924 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 02/12/08

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 19/12/07

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 22/12/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 22/12/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

23/01/0523 January 2005 ANNUAL RETURN MADE UP TO 25/11/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 25/11/03

View Document

06/12/036 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0225 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company