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

BAM BUCHANAN LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC290315
Private Limited Company
Dissolved

Dissolved 2018-07-19

Company Overview

About Bam Buchanan Ltd
BAM BUCHANAN LIMITED was founded on 2005-09-14 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2018-07-19 and is no longer trading or active.

Key Data
Company Name
BAM BUCHANAN LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G2
 
Previous Names
HBG (BUCHANAN) LIMITED09/10/2008
MACROCOM (925) LIMITED09/03/2006
Filing Information
Company Number SC290315
Date formed 2005-09-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-07-19
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAM BUCHANAN LIMITED
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 BAM BUCHANAN LIMITED

Current Directors
Officer Role Date Appointed
EUAN JAMES MILLER
Company Secretary 2015-09-30
DOUGLAS PETERS
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS PETERS
Company Secretary 2006-05-19 2015-09-30
JOHN RODERICK BURKE
Director 2006-02-21 2015-09-30
MYRA STEVENSON CAMERON
Company Secretary 2006-02-21 2006-05-19
MACROBERTS - (FIRM)
Nominated Secretary 2005-09-14 2006-02-21
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2005-09-14 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PETERS LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2006-12-07 Active
DOUGLAS PETERS HBG PARKLANDS SPV LIMITED Director 2015-09-30 CURRENT 2002-09-19 Liquidation
DOUGLAS PETERS GA PROPERTIES LIMITED Director 2015-09-30 CURRENT 1989-02-17 Liquidation

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
2018-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-194.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 183 ST. VINCENT STREET GLASGOW G2 5QD
2017-11-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 183 ST. VINCENT STREET GLASGOW G2 5QD
2017-11-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01RP04SECOND FILING FOR FORM AP01
2016-02-01ANNOTATIONClarification
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE
2015-10-09AP03SECRETARY APPOINTED MR EUAN JAMES MILLER
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0114/09/15 FULL LIST
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS
2015-10-09AP01DIRECTOR APPOINTED MR DOUGLAS PETERS
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0114/09/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-16AR0114/09/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AR0114/09/12 FULL LIST
2012-05-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-05-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0114/09/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-20AR0114/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 14/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 14/09/2010
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-12AR0114/09/09 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-06CERTNMCOMPANY NAME CHANGED HBG (BUCHANAN) LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-19363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06288bSECRETARY RESIGNED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 14 WOODSIDE TERRACE GLASGOW G3 7XH
2006-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bSECRETARY RESIGNED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 152 BATH STREET GLASGOW G2 4TB
2006-03-09CERTNMCOMPANY NAME CHANGED MACROCOM (925) LIMITED CERTIFICATE ISSUED ON 09/03/06
2006-03-09225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BAM BUCHANAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-11-02
Fines / Sanctions
No fines or sanctions have been issued against BAM BUCHANAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BAM BUCHANAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAM BUCHANAN LIMITED
Trademarks
We have not found any records of BAM BUCHANAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAM 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 (68100 - Buying and selling of own real estate) as BAM BUCHANAN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BAM 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBAM BUCHANAN LIMITEDEvent Date2017-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAM 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 BAM 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.