MCLEAN BUCHANAN & WILSON LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021 Statement of capital on 2021-07-14

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/09/175 September 2017 ADOPT ARTICLES 16/08/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD FINDLAY

View Document

29/08/1729 August 2017 CESSATION OF ANTHONY JAMES BROWN AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF ANDREW JOHN FINDLAY AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF DONALD MURRAY FINDLAY AS A PSC

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR. STEVEN EDWARD KAROL

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/07/1719 July 2017 SECRETARY APPOINTED KEITH ROBINSON

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAME SANDERSON

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/12/153 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

30/09/1530 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM C/O HARDIE CALDWELL LLP, CITYPOINT 2, 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

12/05/1512 May 2015 AUDITOR'S RESIGNATION

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

18/08/1418 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

26/07/1326 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FINDLAY / 12/07/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAEME SANDERSIN / 12/07/2009

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08

View Document

01/09/081 September 2008 SECRETARY APPOINTED GRAEME IRWIN SANDERSIN

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FINDLAY

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DEC MORT/CHARGE *****

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O HARDIE CALDWELL CITYPOINT 2, 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: C/O.HARDIE CALDWELL SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY

View Document

21/04/0421 April 2004 £ IC 67250/42250 27/02/04 £ SR 25000@1=25000

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 COMPANY NAME CHANGED MCLEAN BUCHANAN & WILSON (GLASGO W) LIMITED CERTIFICATE ISSUED ON 03/01/03

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS; AMEND

View Document

21/12/9821 December 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; 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

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 4750X£1 ORDINARY 28/04/89

View Document

19/12/8919 December 1989 £ SR 4750@1 28/04/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR

View Document

04/08/894 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 G169 3000 @ £1 ORD. 201287

View Document

29/01/8829 January 1988 G169 PURCHASE OWN SHARES 3000@£1

View Document

19/01/8819 January 1988 ALTER MEM AND ARTS 111287

View Document

19/01/8819 January 1988 ALTER MEM AND ARTS 141287

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

17/09/8517 September 1985 ANNUAL RETURN MADE UP TO 03/09/85

View Document

27/01/8427 January 1984 ANNUAL RETURN MADE UP TO 04/06/84

View Document

19/08/8219 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/82

View Document

05/07/825 July 1982 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