- Company Overview for BUCHANAN AND CAMPBELL (CHEMISTS) LIMITED (SC090322)
- Filing history for BUCHANAN AND CAMPBELL (CHEMISTS) LIMITED (SC090322)
- People for BUCHANAN AND CAMPBELL (CHEMISTS) LIMITED (SC090322)
- Charges for BUCHANAN AND CAMPBELL (CHEMISTS) LIMITED (SC090322)
- More for BUCHANAN AND CAMPBELL (CHEMISTS) LIMITED (SC090322)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Jan 2015 | AP01 | Appointment of Mr William Bruce Sinclair as a director on 18 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Habib Khan as a director on 18 December 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from 331 Albert Drive Glasgow G41 5EA to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 9 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Tariq Butt as a director on 18 December 2014 | |
10 Dec 2014 | MR04 | Satisfaction of charge 15 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 17 in full | |
26 Nov 2014 | MR01 | Registration of charge SC0903220018, created on 25 November 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | TM02 | Termination of appointment of Habib Khan as a secretary on 31 March 2014 | |
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
02 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mr Habib Khan on 9 July 2012 | |
09 Jul 2012 | CH03 | Secretary's details changed for Mr Habib Khan on 9 July 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from 364a Dumbarton Road Glasgow G11 6RZ on 17 January 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |