BUCHANAN & ASSOCIATES FINANCIAL PLANNING - History of Changes


DateDescription
2024-03-21 delete source_ip 92.205.183.205
2024-03-21 insert source_ip 92.205.187.170
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CANTLAY
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-05-30 delete person Callum Stewart
2023-05-30 insert person Freya Begg
2023-05-30 insert person Lynsey Gillies
2023-05-24 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2023-05-24 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2023-05-24 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2023-05-24 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-01 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-02-10 delete source_ip 212.38.168.136
2023-02-10 insert source_ip 92.205.183.205
2023-01-04 update statutory_documents DIRECTOR APPOINTED MR JASON ALLAN BETTERIDGE
2023-01-04 update statutory_documents DIRECTOR APPOINTED MRS HELEN MICHELE THORNTON
2023-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPAIN
2022-12-08 insert person Gillian McKenzie
2022-12-08 insert person Lois Stephen
2022-12-08 insert person Rachel Wood
2022-11-07 delete otherexecutives Rachael Buchanan
2022-11-07 delete person Rachael Buchanan
2022-11-07 delete person Sandra Ogilvie
2022-11-07 update person_title Callum Stewart: Work Experience University Student => Administrator
2022-11-07 update person_title Janine Martin: Administrator => Client Manager
2022-11-07 update person_title Lynne Roy: Paraplanner => Office Manager
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-09-07 update accounts_last_madeup_date 2020-04-05 => 2021-03-31
2022-09-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-08-26 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2022-08-26 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2022-08-26 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2022-08-26 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2022-08-07 update num_mort_charges 2 => 4
2022-08-07 update num_mort_outstanding 2 => 4
2022-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3655740004
2022-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3655740003
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-05-07 update account_ref_day 5 => 31
2021-05-07 update account_ref_month 4 => 3
2021-05-07 update accounts_next_due_date 2022-01-05 => 2021-12-31
2021-04-30 update statutory_documents PREVSHO FROM 05/04/2021 TO 31/03/2021
2021-04-07 update num_mort_charges 0 => 2
2021-04-07 update num_mort_outstanding 0 => 2
2021-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3655740002
2021-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3655740001
2021-02-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-10 update statutory_documents ADOPT ARTICLES 01/02/2021
2021-02-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWP ABERDEEN LIMITED
2021-02-09 update statutory_documents CESSATION OF ANDREW JAMES BUCHANAN AS A PSC
2021-02-09 update statutory_documents CESSATION OF RACHEL ELLA-BETH BUCHANAN AS A PSC
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELLA-BETH BUCHANAN
2021-02-09 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN
2021-02-09 update statutory_documents DIRECTOR APPOINTED MR LESLIE JAMES CANTLAY
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHAEL ELLA-BETH BUCHANAN
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-16 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-23 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-04-30 delete source_ip 79.170.44.85
2019-04-30 insert source_ip 212.38.168.136
2019-04-30 update robots_txt_status www.buchananadvice.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-21 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-12-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-11-27 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-10-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-13 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-22 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address SKYBRAE HOUSE URY ESTATE STONEHAVEN AB39 3ST
2015-11-07 insert address SKYBRAE HOUSE 28 DAVID STREET STONEHAVEN KINCARDINESHIRE SCOTLAND AB39 2AL
2015-11-07 update registered_address
2015-11-05 delete address Skybrae House Ury Estate Stonehaven AB39 3ST
2015-11-05 insert address Skybrae House 28 David Street Stonehaven AB39 2AL
2015-11-05 update primary_contact Skybrae House Ury Estate Stonehaven AB39 3ST => Skybrae House 28 David Street Stonehaven AB39 2AL
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM SKYBRAE HOUSE URY ESTATE STONEHAVEN AB39 3ST
2015-10-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-25 update statutory_documents 15/09/15 FULL LIST
2015-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ELLA-BETH BUCHANAN / 22/01/2015
2015-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL ELLA-BETH BUCHANAN / 22/01/2015
2014-12-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-12-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-12-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-11-21 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-11-10 update statutory_documents 15/09/14 FULL LIST
2014-05-02 delete address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND
2014-05-02 delete index_pages_linkeddomain fsa.gov.uk
2014-05-02 insert alias Buchanan & Associates Ltd.
2014-05-02 insert index_pages_linkeddomain fca.org.uk
2014-05-02 insert person BEN KERR
2014-05-02 insert person JOHN MCVEAN
2014-05-02 insert registration_number 594356
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-16 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SKYBRAE HOUSE URY ESTATE STONEHAVEN SCOTLAND AB39 3ST
2013-11-07 insert address SKYBRAE HOUSE URY ESTATE STONEHAVEN AB39 3ST
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-10-29 update statutory_documents 15/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-01-10 update statutory_documents CONSOLIDATION 17/12/12
2013-01-05 delete person IRENE TROUP
2012-12-21 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 15/09/12 FULL LIST
2011-12-16 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 15/09/11 FULL LIST
2011-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-10-26 update statutory_documents 15/09/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ELLA-BETH BUCHANAN / 15/09/2010
2010-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL ELLA-BETH BUCHANAN / 15/09/2010
2010-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM SKYBRAE COTTAGE URY ESTATE STONEHAVEN AB39 3ST
2010-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE MARY TOPP
2010-01-23 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES BUCHANAN
2009-09-30 update statutory_documents CURRSHO FROM 30/09/2010 TO 05/04/2010
2009-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION