ALAN BUCHAN HOMES LIMITED
BANCHORY MUNRORIDGE LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB31 4ET

Company number SC470064
Status Active
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address ROSEWOOD, RAEMOIR ROAD, BANCHORY, KINCARDINESHIRE, AB31 4ET
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC4700640004, created on 25 April 2016. The most likely internet sites of ALAN BUCHAN HOMES LIMITED are www.alanbuchanhomes.co.uk, and www.alan-buchan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Inverurie Rail Station is 15.7 miles; to Laurencekirk Rail Station is 16.2 miles; to Insch Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Buchan Homes Limited is a Private Limited Company. The company registration number is SC470064. Alan Buchan Homes Limited has been working since 17 February 2014. The present status of the company is Active. The registered address of Alan Buchan Homes Limited is Rosewood Raemoir Road Banchory Kincardineshire Ab31 4et. . BUCHAN, Fiona Margaret is a Secretary of the company. BUCHAN, Alan William is a Director of the company. BUCHAN, Fiona Margaret is a Director of the company. MITCHELL, Steven John is a Director of the company. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director HOWELL-BOWLEY, Karen Elizabeth has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BUCHAN, Fiona Margaret
Appointed Date: 07 April 2014

Director
BUCHAN, Alan William
Appointed Date: 07 April 2014
61 years old

Director
BUCHAN, Fiona Margaret
Appointed Date: 07 April 2014
59 years old

Director
MITCHELL, Steven John
Appointed Date: 07 April 2014
55 years old

Resigned Directors

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 07 April 2014
Appointed Date: 17 February 2014

Director
HOWELL-BOWLEY, Karen Elizabeth
Resigned: 07 April 2014
Appointed Date: 17 February 2014
59 years old

Persons With Significant Control

Alan Buchan Contractors Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALAN BUCHAN HOMES LIMITED Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Registration of charge SC4700640004, created on 25 April 2016
28 Apr 2016
Registration of charge SC4700640005, created on 25 April 2016
28 Apr 2016
Registration of charge SC4700640003, created on 25 April 2016
...
... and 13 more events
09 Apr 2014
Appointment of Mr Alan William Buchan as a director
09 Apr 2014
Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom on 9 April 2014
09 Apr 2014
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
09 Apr 2014
Termination of appointment of Karen Howell-Bowley as a director
17 Feb 2014
Incorporation

ALAN BUCHAN HOMES LIMITED Charges

25 April 2016
Charge code SC47 0064 0005
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8J high street, banchory.
25 April 2016
Charge code SC47 0064 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 pantoch drive, banchory…
25 April 2016
Charge code SC47 0064 0003
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at tor-na-coille,.
1 April 2016
Charge code SC47 0064 0002
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Charge of cash deposit…
1 April 2016
Charge code SC47 0064 0001
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…