BUCHAN DEVELOPMENT PARTNERSHIP
Overview
| Company Name | BUCHAN DEVELOPMENT PARTNERSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC240119 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUCHAN DEVELOPMENT PARTNERSHIP?
- Other service activities n.e.c. (96090) / Other service activities
Where is BUCHAN DEVELOPMENT PARTNERSHIP located?
| Registered Office Address | Grieves House Aden Country Park Mintlaw AB42 5FQ Peterhead Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUCHAN DEVELOPMENT PARTNERSHIP?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BUCHAN DEVELOPMENT PARTNERSHIP?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for BUCHAN DEVELOPMENT PARTNERSHIP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Derek Jennings as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles John Francis Scott as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Maureen Stephen on Aug 10, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Mrs Maureen Stephen as a person with significant control on Aug 01, 2025 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Diane Yule Tait as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Jennings as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sheila Dargie as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Alexander Simpson as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Maureen Stephen as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Aberdeenshire Area Office Nethermuir Road, Maud Peterhead Aberdeenshire AB42 4nd to Grieves House Aden Country Park Mintlaw Peterhead AB42 5FQ on Oct 15, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charles John Francis Scott as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Mcinally Mclaren as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of BUCHAN DEVELOPMENT PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN, Maureen | Secretary | 19 St. Congan's Circle AB53 4PY Turriff Balquhindachy Scotland | British | 74622820001 | ||||||
| BLACK, Oliver George | Director | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | United Kingdom | British | 238824540001 | |||||
| BURNETT, Norman Alexander | Director | Normarkeian 6 Angus Gardens, Fetterangus AB42 4TG Peterhead Aberdeenshire | Scotland | British | 85859050002 | |||||
| DARGIE, Sheila | Director | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | Scotland | British | 313752460001 | |||||
| SIMPSON, Colin Alexander | Director | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | Scotland | British | 220851080001 | |||||
| STEPHEN, Maureen | Director | Aberdeenshire Area Office Nethermuir Road, Maud AB42 4ND Peterhead Aberdeenshire | Scotland | British | 219787750001 | |||||
| TAIT, Diane Yule | Director | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | Scotland | British | 313752920001 | |||||
| HODGSON, Jane | Secretary | Dykeside Farmhouse Maud AB42 4QA Peterhead Aberdeenshire | British | 126601370001 | ||||||
| MACLEOD, Alice | Secretary | 11 Pitfour Crescent Fetterangus AB42 4EL Peterhead Aberdeenshire | British | 85859090001 | ||||||
| BEACOM, Tony Peter | Director | 65 Hatton Farm Gardens Hatton AB42 0QL Peterhead Aberdeenshire | Scotland | British | 116137240001 | |||||
| BOLGER, Linda Cooper | Director | Aberdeenshire Area Office Nethermuir Road, Maud AB42 4ND Peterhead Aberdeenshire | Scotland | British | 14125460001 | |||||
| CRUICKSHANK, William | Director | Den O Howie Mintlaw AB42 4NR Peterhead Aberdeenshire | Scotland | British | 54985600001 | |||||
| FULLER, Oliver | Director | Culloden House Bank Road, Maud AB42 4NQ Peterhead Aberdeenshire | Scotland | British | 127436020001 | |||||
| JENNINGS, Derek | Director | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | Scotland | British | 216425910001 | |||||
| LINDSAY, Moira | Director | 15 Logie Road Crimond AB43 8QL Fraserburgh Aberdeenshire | Scotland | British | 94241740001 | |||||
| MACLEOD, Alice | Director | 11 Pitfour Crescent Fetterangus AB42 4EL Peterhead Aberdeenshire | British | 85859090001 | ||||||
| MASON, Henry Sydney George | Director | Woodlands Stevensburn, New Deer AB53 6UA Turriff Aberdeenshire | British | 85859080001 | ||||||
| MCHUGH, Denis Anthony | Director | 13 The Square Stuartfield AB42 5HN Peterhead Aberdeenshire Scotland | Scotland | British | 60780780001 | |||||
| MCLAREN, William Mcinally | Director | Aberdeenshire Area Office Nethermuir Road, Maud AB42 4ND Peterhead Aberdeenshire | Scotland | British | 238824720001 | |||||
| MCQUARRIE, Albert, Sir | Director | Kintara House Newton Road AB42 8EF Mintlaw Aberdeenshire | British | 102100002 | ||||||
| ROBERTSON, Susan Elizabeth | Director | Fyrish Fordyce Terrace, New Deer AB53 6WE Turriff Aberdeenshire | Scotland | British | 85859070001 | |||||
| SCOTT, Charles John Francis | Director | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | Scotland | British | 198551610001 | |||||
| STIRLING, Lorna May | Director | Greenfield Cuminestown AB53 5YQ Turriff Aberdeenshire | Scotland | British | 85859060001 | |||||
| THOMSON, Norma Elizabeth | Director | 35 High Street New Deer AB53 6SX Turriff Aberdeenshire | Scotland | British | 74622810001 | |||||
| WESTERN, Gerard John Lawrence | Director | Toux Farm Mintlaw AB42 8LX Peterhead Aberdeenshire | Scotland | British | 39403020001 |
Who are the persons with significant control of BUCHAN DEVELOPMENT PARTNERSHIP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Maureen Stephen | Apr 06, 2016 | Aden Country Park Mintlaw AB42 5FQ Peterhead Grieves House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0