Advanced company searchLink opens in new window

BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED

Company number SC311641

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)
20 May 2009 AA Full accounts made up to 31 October 2008
17 Mar 2009 288c Director's change of particulars / david peck / 09/03/2009
01 Dec 2008 363a Return made up to 08/11/08; full list of members
28 Aug 2008 AA Full accounts made up to 31 October 2007
07 Dec 2007 363s Return made up to 08/11/07; full list of members
24 Oct 2007 88(2)R Ad 10/10/07--------- £ si 210808@1=210808 £ ic 1/210809
24 Oct 2007 123 Nc inc already adjusted 10/10/07
24 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2007 288c Director's particulars changed
21 Apr 2007 410(Scot) Partic of mort/charge *
27 Mar 2007 288c Secretary's particulars changed
25 Jan 2007 288a New director appointed
25 Jan 2007 288a New director appointed
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288a New director appointed
15 Jan 2007 225 Accounting reference date shortened from 30/11/07 to 31/10/07
15 Jan 2007 287 Registered office changed on 15/01/07 from: 1 rutland court edinburgh midlothian EH3 8EY
15 Jan 2007 288b Secretary resigned
15 Jan 2007 288b Director resigned
15 Jan 2007 288b Director resigned
09 Jan 2007 CERTNM Company name changed andstrat (no. 246) LIMITED\certificate issued on 09/01/07
08 Nov 2006 NEWINC Incorporation