ANDREW S BUCHAN LTD.

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

07/12/187 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

26/10/1726 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 17 WEST STREET ST COMBS FRASERBURGH ABERDEENSHIRE AB43 8YT

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/05/09; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUCHAN / 01/04/2008

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; NO CHANGE OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 17 WEST HIGH STREET ST. COMBS FRASERBURGH ABERDEENSHIRE AB43 8YT

View Document

20/05/0520 May 2005 RETURN MADE UP TO 06/05/05; NO CHANGE OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

11/07/0311 July 2003 S366A DISP HOLDING AGM 06/05/03

View Document

11/07/0311 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0311 July 2003 S386 DISP APP AUDS 06/05/03

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 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