Company NameP.R. Buchanan & Co. Limited
Company StatusDissolved
Company Number00894273
CategoryPrivate Limited Company
Incorporation Date16 December 1966(57 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Duncan James Gilmour
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(34 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 02 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(46 years, 1 month after company formation)
Appointment Duration3 years (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed01 April 2001(34 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 02 February 2016)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameAlan Peter Albert Stokes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1997)
RoleExecutive Director
Correspondence Address8 Tumulus Road
Saltdean
Brighton
East Sussex
BN2 8FS
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameMichael John Mellins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2001)
RoleTea Trader
Correspondence Address55 Essenden Road
Sanderstead
South Croydon
Surrey
CR2 0BW
Director NameRobert Lindsay Stone-Wigg
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Moss
St Margaret's Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameMr Richard Andrew Darlington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2001)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence Address96 Salcott Road
London
SW11 6DF
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameAndreas Costa Afxentiou
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address42 Tandridge Drive
Orpington
Kent
BR6 8DA
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameNigel James Hiorns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameNirmal Ranjan Kundu
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressTreetops 2b The Drive
Coulsdon
Surrey
CR5 2BL
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(28 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameMr Michael Carrier Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2001)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence Address63 Loxley Road
London
SW18 3LL
Secretary NameMr Duncan James Gilmour
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Shell
Dunibert Drive
Balfron
Stirlingshire
G63 0SU
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(34 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(35 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(40 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(41 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ

Contact

Websitewww.finlays.net
Email address[email protected]
Telephone01482 225960
Telephone regionHull

Location

Registered AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1James Finlay LTD
100.00%
Ordinary
1 at £1James Finlay Management & Secretarial Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£352,969
Net Worth£1,160,784
Cash£104,580
Current Liabilities£13,592

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
3 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
3 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
3 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages)
3 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (11 pages)
29 August 2012Full accounts made up to 31 December 2011 (11 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 August 2011Full accounts made up to 31 December 2010 (11 pages)
5 August 2011Full accounts made up to 31 December 2010 (11 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
19 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages)
19 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
4 February 2008Auditor's resignation (1 page)
4 February 2008Auditor's resignation (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor sterling house great eastern wharf 51 parkgate road london SW11 4NQ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor sterling house great eastern wharf 51 parkgate road london SW11 4NQ (1 page)
26 September 2007Full accounts made up to 31 December 2006 (12 pages)
26 September 2007Full accounts made up to 31 December 2006 (12 pages)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 March 2006Return made up to 28/02/06; full list of members (7 pages)
31 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 July 2005Full accounts made up to 31 December 2004 (10 pages)
6 July 2005Full accounts made up to 31 December 2004 (10 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (10 pages)
8 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
24 April 2002Full accounts made up to 31 December 2001 (10 pages)
24 April 2002Full accounts made up to 31 December 2001 (10 pages)
9 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 April 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (9 pages)
3 September 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (9 pages)
25 April 2000Full accounts made up to 31 December 1999 (9 pages)
29 March 2000Return made up to 28/02/00; full list of members (9 pages)
29 March 2000Return made up to 28/02/00; full list of members (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999Registered office changed on 19/08/99 from: P.O. Box 113 croydon road croydon CR9 4BU (1 page)
19 August 1999Registered office changed on 19/08/99 from: P.O. Box 113 croydon road croydon CR9 4BU (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
31 March 1999Return made up to 28/02/99; full list of members (10 pages)
31 March 1999Return made up to 28/02/99; full list of members (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
26 March 1997Return made up to 28/02/97; full list of members (10 pages)
26 March 1997Return made up to 28/02/97; full list of members (10 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Director's particulars changed (2 pages)
8 May 1996Director's particulars changed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
5 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
10 November 1995New director appointed (6 pages)
10 November 1995New director appointed (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
7 July 1995New director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995New director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
27 March 1995Return made up to 28/02/95; full list of members (18 pages)
27 March 1995Return made up to 28/02/95; full list of members (18 pages)
16 December 1966Incorporation (16 pages)
16 December 1966Incorporation (16 pages)