Advanced company searchLink opens in new window

BUCHANAN MECHANICAL SERVICES LIMITED

Company number SC433484

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)
21 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
30 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
30 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
18 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 30 November 2021
04 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
25 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
05 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
26 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
02 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
24 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
04 Oct 2016 CH01 Director's details changed for Mr Scott Daniel Buchanan on 1 September 2016
04 Oct 2016 CH01 Director's details changed for Mrs Lorraine Buchanan on 1 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Aug 2016 AD01 Registered office address changed from Red Tree Business Suites Suite 1-03 33 Dalmarnock Road Glasgow G40 4LA Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 10 August 2016
28 Jul 2016 AD01 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Red Tree Business Suites Suite 1-03 33 Dalmarnock Road Glasgow G40 4LA on 28 July 2016
30 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2