Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUDDON LIMITED
Company Information for

BUDDON LIMITED

67 Dalkeith Road, Dundee, DD4 7JH,
Company Registration Number
SC148643
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buddon Ltd
BUDDON LIMITED was founded on 1994-01-20 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Buddon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUDDON LIMITED
 
Legal Registered Office
67 Dalkeith Road
Dundee
DD4 7JH
Other companies in DD4
 
Filing Information
Company Number SC148643
Company ID Number SC148643
Date formed 1994-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651947121  
Last Datalog update: 2023-03-30 09:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUDDON LIMITED
The following companies were found which have the same name as BUDDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUDDON (CLEMENT PARK) LIMITED 67 DALKEITH ROAD DUNDEE DD4 7JH Active - Proposal to Strike off Company formed on the 2015-11-03
Buddon Enterprises, Inc. 7007 Carroll Rd San Diego CA 92121 FTB Suspended Company formed on the 1982-01-20
BUDDON EXECUTIVE TRAVEL LLP 65 BARROW ROAD QUORN QUORN LEICESTER LE12 8DH Dissolved Company formed on the 2006-08-17
BUDDON HOLDINGS LIMITED 57 SCOTT STREET PERTH PH2 8JN Active - Proposal to Strike off Company formed on the 2016-05-03
BUDDON INC North Carolina Unknown
BUDDON INVESTMENTS INCORPORATED Michigan UNKNOWN

Company Officers of BUDDON LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BLUES
Director 1994-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH FINNAN
Company Secretary 2001-07-24 2012-02-09
JOHN FRANCIS TOSH
Director 1994-04-29 2002-11-29
JOHN FRANCIS TOSH
Company Secretary 1995-08-01 2001-07-24
THOMAS STEWART CAMPBELL
Director 1994-01-20 2000-06-30
GRANT STEWART CAMPBELL
Company Secretary 1994-05-10 1995-08-01
THOMAS STEWART CAMPBELL
Company Secretary 1994-01-20 1994-05-10
ANNE FORBES CAMPBELL
Director 1994-01-20 1994-05-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-01-20 1994-01-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-01-20 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BLUES BUDDON (CLEMENT PARK) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALEXANDER BLUES BLUES HENDERSON LIMITED Director 2014-08-04 CURRENT 2011-08-02 Dissolved 2015-11-03
ALEXANDER BLUES ALEX BLUES LIMITED Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2013-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-10Application to strike the company off the register
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20Change of details for Mrs Catherine Blues as a person with significant control on 2022-01-19
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20PSC04Change of details for Mrs Catherine Blues as a person with significant control on 2022-01-19
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08PSC04Change of details for Mrs Catherine Blues as a person with significant control on 2018-10-31
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-19PSC04Change of details for Mrs Catherine Blues as a person with significant control on 2019-12-12
2019-12-19CH01Director's details changed for Mr Alexander Blues on 2019-12-12
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BLUES
2019-02-06PSC04Change of details for Mr Alexander Blues as a person with significant control on 2018-10-31
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486430021
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 18004
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486430020
2017-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486430019
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 18004
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486430018
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 18004
2016-01-26AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 18004
2015-03-10AR0120/01/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 18004
2014-01-27AR0120/01/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-24AR0120/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-29AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-14AR0120/01/12 FULL LIST
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY RUTH FINNAN
2011-02-08AR0120/01/11 FULL LIST
2010-08-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0120/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUES / 12/02/2010
2009-08-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-02-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/06
2006-01-25363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 30 LANGLANDS STREET DUNDEE DD4 6SZ
2005-10-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-12169£ IC 20004/18004 01/08/05 £ SR 2000@1=2000
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-26363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-06-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-12288bDIRECTOR RESIGNED
2002-06-19419a(Scot)DEC MORT/CHARGE *****
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-06288aNEW SECRETARY APPOINTED
2001-08-06288bSECRETARY RESIGNED
2001-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-12-27288bDIRECTOR RESIGNED
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-17363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS; AMEND
1999-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-11-18287REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 18B MARKETGAIT DUNDEE
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-21363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-05-20419a(Scot)DEC MORT/CHARGE *****
1997-04-15419a(Scot)DEC MORT/CHARGE *****
1997-04-15419a(Scot)DEC MORT/CHARGE *****
1997-01-30363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BUDDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUDDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding LANGLANDS & MCAINSH LIMITED
2016-11-19 Outstanding LANGLANDS & MCAINSH LIMITED
STANDARD SECURITY 2008-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-09-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-07-31 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-06-27 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-03-31 Satisfied SCOTTISH HOMES
MANDATE 1994-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDDON LIMITED

Intangible Assets
Patents
We have not found any records of BUDDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDDON LIMITED
Trademarks
We have not found any records of BUDDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BUDDON LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BUDDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUDDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.