Date | Description |
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 |