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

BUCHANAN COMMUNITY PARTNERSHIP LIMITED

GLASGOW, LANARKSHIRE, G63,
Company Registration Number
SC242113
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-08-14

Company Overview

About Buchanan Community Partnership Ltd
BUCHANAN COMMUNITY PARTNERSHIP LIMITED was founded on 2003-01-10 and had its registered office in Glasgow. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
BUCHANAN COMMUNITY PARTNERSHIP LIMITED
 
Legal Registered Office
GLASGOW
LANARKSHIRE
 
Filing Information
Company Number SC242113
Date formed 2003-01-10
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-08-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 BUCHANAN COMMUNITY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ANGUS TWADDLE
Company Secretary 2003-09-16
ELIZABETH JEAN BATES
Director 2003-01-10
DAVID OLIVER FRASER
Director 2015-02-01
LAWRENCE KEVIN LILBURN
Director 2006-04-21
MARGARET OLIVE MCDONALD
Director 2015-02-01
KAREN CHRISTINE MERRICK
Director 2003-01-10
JOEL JOSEPH MILNER
Director 2003-01-10
MARGARET MOORE MILNER
Director 2006-04-21
JOSEPH ANGUS TWADDLE
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY CRONIN
Director 2004-04-30 2009-12-01
DERECK ALOYSIOS FOWLES
Director 2003-01-10 2009-12-01
ALAN HURDOCH
Director 2008-02-23 2009-12-01
JOHN CAMERON MACFARLANE
Director 2008-09-25 2009-12-01
THOMAS PATRICK RENFREW
Director 2006-04-21 2008-10-21
DOUGLAS MORTLOCK GOODWIN
Director 2005-05-12 2008-01-05
ELIZABETH MCILROY LAMOND HAY
Director 2004-04-30 2006-12-30
JOANNA LUCIE MERCER
Director 2005-05-16 2006-09-30
RONALD MCDOWELL
Director 2005-05-12 2006-04-30
MARK HOWALL
Director 2003-01-10 2004-02-09
JAMES IAIN HAY
Company Secretary 2003-01-10 2003-08-28
JAMES IAIN HAY
Director 2003-01-10 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OLIVER FRASER CONICH HOLDINGS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
LAWRENCE KEVIN LILBURN BETSOLD TECHNOLOGIES LTD. Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
LAWRENCE KEVIN LILBURN KLASS SOLUTIONS LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2018-03-06
LAWRENCE KEVIN LILBURN BETSOLD LIMITED Director 2013-12-30 CURRENT 2012-12-17 Active - Proposal to Strike off
LAWRENCE KEVIN LILBURN MARKETING MINDSETS LTD Director 2007-07-10 CURRENT 2007-07-10 Active
LAWRENCE KEVIN LILBURN SAL INVESTMENTS LIMITED Director 2005-03-08 CURRENT 2005-02-11 Dissolved 2014-07-10
LAWRENCE KEVIN LILBURN INSPIRON PROPERTIES LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
LAWRENCE KEVIN LILBURN EQUITY AVIATION PARTNERS LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
KAREN CHRISTINE MERRICK BALFRON HIGH SCHOOL TRUST Director 2009-09-29 CURRENT 2009-09-29 Dissolved 2017-01-03
JOEL JOSEPH MILNER BLACKOUT TUNING LTD Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off

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
2018-08-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-16DS01APPLICATION FOR STRIKING-OFF
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-01AA31/12/15 TOTAL EXEMPTION FULL
2016-02-03AA31/12/14 TOTAL EXEMPTION FULL
2016-02-03AR0110/01/16 NO MEMBER LIST
2015-10-26AA01PREVSHO FROM 31/01/2015 TO 31/12/2014
2015-04-09AP01DIRECTOR APPOINTED MR DAVID OLIVER FRASER
2015-02-17AP01DIRECTOR APPOINTED MS MARGARET OLIVE MCDONALD
2015-02-06AR0110/01/15 NO MEMBER LIST
2014-11-03AA31/01/14 TOTAL EXEMPTION FULL
2014-01-24AR0110/01/14 NO MEMBER LIST
2013-08-30AA31/01/13 TOTAL EXEMPTION FULL
2013-02-07AR0110/01/13 NO MEMBER LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION FULL
2012-01-17AR0110/01/12 NO MEMBER LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION FULL
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BUCHANAN COMMUNITY PARTNERSHIP THE NATIONAL PARK CENTRE BALMAHA GLASGOW G63 0JQ
2011-02-10AR0110/01/11 NO MEMBER LIST
2010-11-29AA31/01/10 TOTAL EXEMPTION FULL
2010-03-30AR0110/01/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANGUS TWADDLE / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MOORE MILNER / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL JOSEPH MILNER / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CHRISTINE MERRICK / 01/01/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KEVIN LILBURN / 01/01/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HURDOCH
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DERECK FOWLES
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNY CRONIN
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN BATES / 01/01/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION FULL
2009-01-14363aANNUAL RETURN MADE UP TO 10/01/09
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RENFREW
2008-12-05AA31/01/08 TOTAL EXEMPTION FULL
2008-09-29288aDIRECTOR APPOINTED DR JOHN CAMERON MACFARLANE
2008-03-13363aANNUAL RETURN MADE UP TO 10/01/08
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GOODWIN
2008-02-29288aDIRECTOR APPOINTED ALAN HURDOCH
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-08363(288)DIRECTOR RESIGNED
2007-02-08363sANNUAL RETURN MADE UP TO 10/01/07
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-09363aANNUAL RETURN MADE UP TO 10/01/06
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-02-03363sANNUAL RETURN MADE UP TO 10/01/05
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-26288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2004-01-26363sANNUAL RETURN MADE UP TO 10/01/04
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: THE ESTATE OFFICE 27 MAIN STREET, DRYMEN GLASGOW STIRLINGSHIRE G63 0BQ
2003-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to BUCHANAN COMMUNITY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCHANAN COMMUNITY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCHANAN COMMUNITY PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of BUCHANAN COMMUNITY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCHANAN COMMUNITY PARTNERSHIP LIMITED
Trademarks
We have not found any records of BUCHANAN COMMUNITY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCHANAN COMMUNITY PARTNERSHIP 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 (84110 - General public administration activities) as BUCHANAN COMMUNITY PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCHANAN COMMUNITY PARTNERSHIP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCHANAN COMMUNITY PARTNERSHIP 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 BUCHANAN COMMUNITY PARTNERSHIP 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.