Background WavePink WaveYellow Wave

BUCHAN 2 LIMITED (SC644003)

BUCHAN 2 LIMITED (SC644003) is an active UK company. incorporated on 9 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 2 LIMITED has been registered for 6 years. Current directors include CHEYNE, Ian Mcgregor, COCHRANE, Keith Robertson, CORRAY, Jeffery Neal Joseph and 6 others.

Company Number
SC644003
Status
active
Type
ltd
Incorporated
9 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
CHEYNE, Ian Mcgregor, COCHRANE, Keith Robertson, CORRAY, Jeffery Neal Joseph, DAVIDSON, Ian, DUNN, Nicholas Alexander, KERR, Adam Thomas, MCROBBIE, Anita, STUART, Peter John, WELSH, Colin Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHAN 2 LIMITED

BUCHAN 2 LIMITED is an active company incorporated on 9 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 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

SC644003

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Loan Secured
May 20
Director Left
Apr 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

CHEYNE, Ian Mcgregor

Active
Peterhead, AberdeenshireAB42 0YX
Born November 1956
Director
Appointed 10 Sept 2024

COCHRANE, Keith Robertson

Active
Peterhead, AberdeenshireAB42 0YX
Born February 1965
Director
Appointed 10 Sept 2024

CORRAY, Jeffery Neal Joseph

Active
Union Grove Lane, AberdeenAB10 6XU
Born March 1963
Director
Appointed 10 Sept 2024

DAVIDSON, Ian

Active
Peterhead, AberdeenshireAB42 0YX
Born January 1963
Director
Appointed 10 Sept 2024

DUNN, Nicholas Alexander

Active
Union Grove Lane, AberdeenAB10 6XU
Born December 1973
Director
Appointed 10 Sept 2024

KERR, Adam Thomas

Active
Union Grove Lane, AberdeenAB10 6XU
Born June 1989
Director
Appointed 10 Sept 2024

MCROBBIE, Anita

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

STUART, Peter John

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born April 1957
Director
Appointed 09 Oct 2019

WELSH, Colin Ian

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1959
Director
Appointed 09 Oct 2019

DRUMMOND, Robert Sommerville

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born September 1955
Director
Appointed 10 Sept 2024
Resigned 01 Aug 2025

SHEPPARD, Hugh Alan Frederick

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1985
Director
Appointed 09 Oct 2019
Resigned 26 Apr 2022

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 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 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
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Resolution
8 November 2019
RESOLUTIONSResolutions
Incorporation Company
9 October 2019
NEWINCIncorporation