BUCHAN TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 SECT 519 AUDITOR'S LETTER

View Document

23/10/1423 October 2014 AUDITOR'S RESIGNATION

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR SCOTT FRANK DAVIDSON

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BOYD

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR GARY MCDONALD BOYD

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DIACK

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAIN LORIMER / 01/01/2011

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDERSON DIACK / 01/01/2011

View Document

07/02/117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

07/09/107 September 2010 SECRETARY APPOINTED JONATHAN PROCTOR VICK

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR APPOINTED IAN ANDERSON DIACK

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOGAN

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ROBERT BRUCE LOGAN

View Document

31/03/0931 March 2009 AUDITOR'S RESIGNATION

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DEC MORT/CHARGE *****

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 DEC MORT/CHARGE *****

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM:
18 BON ACCORD CRESCENT
ABERDEEN
AB11 6XY

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTIC OF MORT/CHARGE *****

View Document

14/08/0414 August 2004 PARTIC OF MORT/CHARGE *****

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DEC MORT/CHARGE *****

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/02/9912 February 1999 PARTIC OF MORT/CHARGE *****

View Document

02/09/982 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

30/07/9730 July 1997 S252 DISP LAYING ACC 30/07/97

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 S386 DIS APP AUDS 30/07/97

View Document

30/07/9730 July 1997 S366A DISP HOLDING AGM 30/07/97

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company