Advanced company searchLink opens in new window

A. BUCHANAN & SON, LIMITED

Company number SC016064

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)
15 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2010 CH01 Director's details changed for Robin Paul Beacham on 30 June 2010
25 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2010 DS01 Application to strike the company off the register
15 Apr 2010 SH19 Statement of capital on 15 April 2010
  • GBP 1
15 Apr 2010 SH20 Statement by Directors
15 Apr 2010 CAP-SS Solvency Statement dated 13/04/10
15 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2010 CH01 Director's details changed for Judith Enid Derbyshire on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Robin Paul Beacham on 19 January 2010
19 Jan 2010 CH03 Secretary's details changed for Elaine Ann Evans on 19 January 2010
18 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
24 Sep 2009 AA Total exemption full accounts made up to 31 July 2009
15 Jul 2009 225 Accounting reference date shortened from 31/01/2010 to 31/07/2009
14 Jul 2009 AA Accounts made up to 31 January 2009
28 Oct 2008 363a Return made up to 20/10/08; full list of members
23 Jul 2008 AA Accounts made up to 31 January 2008
01 Nov 2007 363a Return made up to 20/10/07; full list of members
01 Aug 2007 AA Accounts made up to 31 January 2007
22 Nov 2006 AA Accounts made up to 31 January 2006
06 Nov 2006 363a Return made up to 20/10/06; full list of members
16 May 2006 288c Director's particulars changed
15 Nov 2005 AA Full accounts made up to 31 January 2005
31 Oct 2005 363a Return made up to 20/10/05; full list of members
23 Mar 2005 288c Director's particulars changed