Advanced company searchLink opens in new window

BUCHANAN AND CAMPBELL (CHEMISTS) LIMITED

Company number SC090322

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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