Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHOENIX BUCHANAN LIMITED
Company Information for

PHOENIX BUCHANAN LIMITED

92 MAIN STREET, TOMINTOUL, BALLINDALLOCH, MORAY, AB37 9HA,
Company Registration Number
SC172403
Private Limited Company
Active

Company Overview

About Phoenix Buchanan Ltd
PHOENIX BUCHANAN LIMITED was founded on 1997-02-18 and has its registered office in Ballindalloch. The organisation's status is listed as "Active". Phoenix Buchanan Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHOENIX BUCHANAN LIMITED
 
Legal Registered Office
92 MAIN STREET
TOMINTOUL
BALLINDALLOCH
MORAY
AB37 9HA
Other companies in G2
 
Previous Names
BUCHANAN E-MAIL LIMITED18/07/2011
Filing Information
Company Number SC172403
Company ID Number SC172403
Date formed 1997-02-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:27:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX BUCHANAN LIMITED

Current Directors
Officer Role Date Appointed
MARY WILLIAMS EDGAR
Company Secretary 2001-05-01
TREVOR EDWARD HILDER
Director 1997-04-17
MARY WILLIAMS EDGAR
Director 1997-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETAR SECURITIES LIMITED
Company Secretary 1997-04-17 2001-05-01
QUILL SERVE LIMITED
Nominated Secretary 1997-02-18 1997-04-17
QUILL FORM LIMITED
Nominated Director 1997-02-18 1997-04-17
QUILL SERVE LIMITED
Nominated Director 1997-02-18 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY WILLIAMS EDGAR BUCHANAN-NI.ORG Company Secretary 2002-04-25 CURRENT 2002-04-25 Active
TREVOR EDWARD HILDER WEB OF WEALTH Director 2013-09-20 CURRENT 2013-09-20 Active
TREVOR EDWARD HILDER NAIL SOUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM Monte Abbe Chapeltown Ballindalloch Banffshire AB37 9JS Scotland
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Glendale Chapeltown Ballindalloch AB37 9JS Scotland
2021-12-13Change of details for Ms Mary Williams Edgar as a person with significant control on 2021-12-13
2021-12-13Director's details changed for Mary Williams Edgar on 2021-12-13
2021-12-13CH01Director's details changed for Mary Williams Edgar on 2021-12-13
2021-12-13PSC04Change of details for Ms Mary Williams Edgar as a person with significant control on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM Glendale Chapeltown Ballindalloch AB37 9JS Scotland
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARD HILDER
2021-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM C/O Consilium Chartered Accountants 169 West George Street Glasgow Scotland G2 2LB
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM C/O Consilium Chartered Accountant 169 West George Street Glasgow G2 2LB Scotland
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
2013-02-25AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MARY WILLIAMS EDGAR on 2012-03-01
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WILLIAMS EDGAR / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR EDWARD HILDER / 01/03/2012
2012-01-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-18CERTNMCompany name changed buchanan e-mail LIMITED\certificate issued on 18/07/11
2011-07-18RES15CHANGE OF COMPANY NAME 23/09/20
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/11 FROM Tenon 2 Blythswood Square Glasgow G2 4AD
2011-03-02AR0118/02/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0118/02/10 FULL LIST
2010-02-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY WILLIAMS EDGAR / 07/01/2009
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-29363sRETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-07363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-22363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-04-08363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/04
2004-03-01363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 7 PARK QUADRANT GLASGOW G3 6BS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-01363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-07-06363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288bSECRETARY RESIGNED
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: NAPIER HOUSE 27 THISTLE STREET EDINBURGH EH2 1BS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-11363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-17363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-03-27363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-04-23CERTNMCOMPANY NAME CHANGED QUILLCO 16 LIMITED CERTIFICATE ISSUED ON 24/04/97
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288bDIRECTOR RESIGNED
1997-04-21SRES01ALTER MEM AND ARTS 17/04/97
1997-04-21288aNEW SECRETARY APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB
1997-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-21225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1997-04-2188(2)RAD 17/04/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PHOENIX BUCHANAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX BUCHANAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX BUCHANAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 47,554
Creditors Due Within One Year 2012-04-30 £ 46,624

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX BUCHANAN LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX BUCHANAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX BUCHANAN LIMITED
Trademarks
We have not found any records of PHOENIX BUCHANAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX BUCHANAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PHOENIX BUCHANAN LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX BUCHANAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX BUCHANAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX BUCHANAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB37 9HA