Advanced company searchLink opens in new window

BUCCLEUCH COUNTRY (NV) LIMITED

Company number 01077253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
19 Jan 2011 SH19 Statement of capital on 19 January 2011
  • GBP 3,999
19 Jan 2011 CAP-SS Solvency Statement dated 16/12/10
05 Jan 2011 SH20 Statement by Directors
05 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2010 AP03 Appointment of Michael Mcgrath as a secretary
10 Jun 2010 TM02 Termination of appointment of Vanessa Henderson as a secretary
10 Jun 2010 TM01 Termination of appointment of Andrew Robertson as a director
10 Jun 2010 TM01 Termination of appointment of Ian Henderson as a director
10 Jun 2010 AP01 Appointment of Mr Julian Callum Lamont as a director
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
08 Jun 2010 CONNOT Change of name notice
29 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 May 2009 AA Accounts made up to 31 July 2008
05 Jan 2009 363a Return made up to 31/12/08; full list of members
15 May 2008 AA Accounts made up to 31 July 2007
22 Jan 2008 363a Return made up to 31/12/07; full list of members
29 May 2007 AA Accounts made up to 31 July 2006
23 Jan 2007 363a Return made up to 31/12/06; full list of members
31 Jan 2006 363s Return made up to 31/12/05; full list of members
31 Jan 2006 363(287) Registered office changed on 31/01/06
15 Dec 2005 AA Accounts made up to 31 July 2005