- Company Overview for BUCHANAN PARK NURSERY LIMITED (SC354034)
- Filing history for BUCHANAN PARK NURSERY LIMITED (SC354034)
- People for BUCHANAN PARK NURSERY LIMITED (SC354034)
- More for BUCHANAN PARK NURSERY LIMITED (SC354034)
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) |
---|---|---|---|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mrs Mary Connolly on 1 March 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Mrs Mary Connolly on 26 January 2011 | |
09 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 October 2010 | |
28 Oct 2010 | RT01 | Administrative restoration application | |
17 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2009 | NEWINC | Incorporation |