Company NameBuchanan Scott Limited
Company StatusDissolved
Company Number05142050
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChief Operations Officer
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(5 pages)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(5 pages)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (6 pages)
30 June 2009Return made up to 01/06/09; full list of members (6 pages)
6 November 2008Director appointed neil thomas george martin (3 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 01/06/08; no change of members (7 pages)
19 June 2008Return made up to 01/06/08; no change of members (7 pages)
15 May 2008Return made up to 01/06/07; no change of members (7 pages)
15 May 2008Return made up to 01/06/07; no change of members (7 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 October 2007Accounts made up to 31 December 2006 (5 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2004 (12 pages)
3 August 2006Full accounts made up to 31 December 2004 (12 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
20 October 2005Registered office changed on 20/10/05 from: third floor, 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: third floor, 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 July 2005Return made up to 01/06/05; full list of members (7 pages)
13 July 2005Return made up to 01/06/05; full list of members (7 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
29 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (17 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (17 pages)