Background WavePink WaveYellow Wave

BUCHAN 1 LIMITED (SC643850)

BUCHAN 1 LIMITED (SC643850) is an active UK company. incorporated on 8 October 2019. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUCHAN 1 LIMITED has been registered for 6 years. Current directors include CORRAY, Jeffery Neal Joseph, MCROBBIE, Anita, WELSH, Colin Ian.

Company Number
SC643850
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORRAY, Jeffery Neal Joseph, MCROBBIE, Anita, WELSH, Colin Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHAN 1 LIMITED

BUCHAN 1 LIMITED is an active company incorporated on 8 October 2019 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUCHAN 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

SC643850

LTD Company

Age

6 Years

Incorporated 8 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 29 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
May 22
Share Buyback
Jul 22
Director Joined
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Loan Secured
Feb 23
Director Joined
Oct 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Apr 25
Director Left
Jul 25
Loan Secured
Nov 25
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORRAY, Jeffery Neal Joseph

Active
Union Grove Lane, AberdeenAB10 6XU
Born March 1963
Director
Appointed 20 Jun 2024

MCROBBIE, Anita

Active
Peterhead, AberdeenshireAB42 0YX
Born March 1969
Director
Appointed 19 Feb 2020

WELSH, Colin Ian

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1959
Director
Appointed 08 Oct 2019

BURKE, Thomas Peter Horlick

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born September 1967
Director
Appointed 05 Jan 2022
Resigned 31 Dec 2023

CHEYNE, Ian Mcgregor

Resigned
Peterhead, AberdeenshireAB42 0YX
Born November 1956
Director
Appointed 19 Feb 2020
Resigned 05 Nov 2024

COCHRANE, Keith Robertson

Resigned
Peterhead, AberdeenshireAB42 0YX
Born February 1965
Director
Appointed 19 Feb 2020
Resigned 05 Nov 2024

DAVIDSON, Ian

Resigned
Peterhead, AberdeenshireAB42 0YX
Born January 1963
Director
Appointed 19 Feb 2020
Resigned 05 Nov 2024

DRUMMOND, Robert Sommerville

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born September 1955
Director
Appointed 01 Oct 2023
Resigned 01 Aug 2025

DUNN, Nicholas Alexander

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born December 1973
Director
Appointed 01 Aug 2022
Resigned 05 Nov 2024

RONALDSON, Gordon Ian

Resigned
Glen Test Facility, PeterheadAB42 3GL
Born May 1972
Director
Appointed 31 Dec 2020
Resigned 05 May 2022

SHEPPARD, Hugh Alan Frederick

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1985
Director
Appointed 08 Oct 2019
Resigned 26 Apr 2022

STUART, Peter John

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born April 1957
Director
Appointed 08 Oct 2019
Resigned 05 Nov 2024

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Resolution
10 October 2024
RESOLUTIONSResolutions
Resolution
10 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Memorandum Articles
26 September 2024
MAMA
Resolution
26 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Capital Cancellation Treasury Shares With Date Currency Capital Figure
20 November 2023
SH05Notice of Cancellation of Shares
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Resolution
10 January 2023
RESOLUTIONSResolutions
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Incorporation Company
8 October 2019
NEWINCIncorporation