Background WavePink WaveYellow Wave

BUILDTALL LIMITED (SC235986)

BUILDTALL LIMITED (SC235986) is an active UK company. incorporated on 28 August 2002. with registered office in 28 Broad Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUILDTALL LIMITED has been registered for 23 years. Current directors include BUCHAN, Freda Christine, BUCHAN JNR, Alexander.

Company Number
SC235986
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
28 Broad Street, AB42 1BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUCHAN, Freda Christine, BUCHAN JNR, Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDTALL LIMITED

BUILDTALL LIMITED is an active company incorporated on 28 August 2002 with the registered office located in 28 Broad Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUILDTALL LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

SC235986

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

28 Broad Street Peterhead , AB42 1BY,

Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHAN JNR, Alexander

Active
PeterheadAB42 1BY
Secretary
Appointed 17 Sept 2002

BUCHAN, Freda Christine

Active
PeterheadAB42 1BY
Born February 1969
Director
Appointed 17 Sept 2002

BUCHAN JNR, Alexander

Active
PeterheadAB42 1BY
Born August 1967
Director
Appointed 17 Sept 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Aug 2002
Resigned 17 Sept 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Aug 2002
Resigned 17 Sept 2002

Persons with significant control

2

Mrs Freda Christine Buchan

Active
PeterheadAB42 1BY
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Buchan

Active
PeterheadAB42 1BY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 July 2005
88(2)R88(2)R
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
25 September 2003
410(Scot)410(Scot)
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
88(2)R88(2)R
Legacy
1 September 2003
410(Scot)410(Scot)
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation