Background WavePink WaveYellow Wave

BUCHAN + ASSOCIATES LIMITED (SC241674)

BUCHAN + ASSOCIATES LIMITED (SC241674) is an active UK company. incorporated on 30 December 2002. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BUCHAN + ASSOCIATES LIMITED has been registered for 23 years. Current directors include BUCHAN, Iain.

Company Number
SC241674
Status
active
Type
ltd
Incorporated
30 December 2002
Age
23 years
Address
C/O Johnston Carmichael, Glasgow, G2 2ND
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUCHAN, Iain
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHAN + ASSOCIATES LIMITED

BUCHAN + ASSOCIATES LIMITED is an active company incorporated on 30 December 2002 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BUCHAN + ASSOCIATES LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

SC241674

LTD Company

Age

23 Years

Incorporated 30 December 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Johnston Carmichael 227 West George Street Glasgow, G2 2ND,

Previous Addresses

Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd
From: 1 May 2014To: 31 January 2025
505 Great Western Road Glasgow G12 8HN
From: 30 December 2002To: 1 May 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Dec 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUCHAN, Iain

Active
127 Sinclair Street, HelensburghG84 9AT
Born June 1960
Director
Appointed 30 Dec 2002

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 30 Dec 2002
Resigned 30 Dec 2002

THE KELVIN PARTNERSHIP

Resigned
Great Western Road, GlasgowG12 8HN
Corporate secretary
Appointed 30 Dec 2002
Resigned 03 Dec 2014

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 30 Dec 2002
Resigned 30 Dec 2002

Persons with significant control

1

Mr Iain Buchan

Active
227 West George Street, GlasgowG2 2ND
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Incorporation Company
30 December 2002
NEWINCIncorporation