BUCHANANS (SCOTLAND) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Registration of charge SC1135150003, created on 2024-06-27

View Document

03/07/243 July 2024 Registration of charge SC1135150002, created on 2024-06-27

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Satisfaction of charge 1 in full

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHERINE RAE / 30/03/2012

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MRS SUSAN KATHERINE RAE

View Document

05/05/115 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/06/998 June 1999 COMPANY NAME CHANGED CRAWFORD'S (GREENOCK) LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/03/918 March 1991 PARTIC OF MORT/CHARGE 2784A

View Document

23/05/9023 May 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/10/8821 October 1988 TO INC.CAP.TO £5000 031088

View Document

21/10/8821 October 1988 G123 TO INC.CAP.TO £5000

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 031088

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

20/10/8820 October 1988 PUC2 4998 X £1 ORD 031088

View Document

20/10/8820 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED ARDENDALE LIMITED CERTIFICATE ISSUED ON 12/10/88

View Document

22/09/8822 September 1988 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