BUCHAN DEVELOPMENT INITIATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Termination of appointment of Colin Alexander Simpson as a director on 2023-09-20 |
21/09/2321 September 2023 | Appointment of Mrs Sheila Dargie as a director on 2023-09-20 |
21/09/2321 September 2023 | Appointment of Mr Derek Jennings as a director on 2023-09-20 |
21/09/2321 September 2023 | Appointment of Mrs Diane Yule Tait as a director on 2023-09-20 |
21/09/2321 September 2023 | Cessation of Colin Alexander Simpson as a person with significant control on 2023-09-20 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
21/02/2321 February 2023 | Termination of appointment of William Mcinally Mclaren as a director on 2023-02-18 |
21/02/2321 February 2023 | Cessation of William Mcinally Mclaren as a person with significant control on 2023-02-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Appointment of Mrs Maureen Stephen as a director on 2022-10-01 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Notification of Lynn Smith as a person with significant control on 2022-01-01 |
15/09/2215 September 2022 | Notification of Colin Alexander Simpson as a person with significant control on 2022-01-01 |
15/09/2215 September 2022 | Notification of William Mcinally Mclaren as a person with significant control on 2022-01-01 |
14/09/2214 September 2022 | Notification of Alison Jane Greig as a person with significant control on 2022-09-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Registered office address changed from Area Office Nethermuir Road Maud Peterhead Aberdeenshire AB42 4nd to Grieves House Aden Country Park Mintlaw Peterhead AB42 5FQ on 2021-10-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT |
01/07/191 July 2019 | DIRECTOR APPOINTED MR COLIN ALEXANDER SIMPSON |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
08/03/198 March 2019 | DIRECTOR APPOINTED MRS LYNN SMITH |
05/03/195 March 2019 | DIRECTOR APPOINTED MR WILLIAM MCINALLY MCLAREN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NORMA THOMSON |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOWER |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | DIRECTOR APPOINTED MR CHARLES JOHN FRANCIS SCOTT |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
16/01/1516 January 2015 | SECRETARY APPOINTED MRS MAUREEN STEPHEN |
19/11/1419 November 2014 | APPOINTMENT TERMINATED, DIRECTOR OLIVER FULLER |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR DAVID BOWER |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR LORNA STIRLING |
09/04/139 April 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
18/03/1318 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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