Advanced company searchLink opens in new window

BUCHANAN HERITABLE LIMITED

Company number SC006352

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)
13 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
12 Feb 2016 AD01 Registered office address changed from 187a Stonelaw Road Burnside Glasgow G73 3PD to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 12 February 2016
12 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-31
21 Jan 2016 TM01 Termination of appointment of Gordon Robertson as a director on 21 January 2016
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,900
11 Nov 2014 TM02 Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 9 November 2014
11 Nov 2014 AP03 Appointment of Miss Heather Mowat as a secretary on 9 November 2014
09 Nov 2014 AP01 Appointment of Mr Gordon Robertson as a director on 9 November 2014
09 Nov 2014 TM01 Termination of appointment of Ailsa Mowat as a director on 9 November 2014
09 Nov 2014 AP01 Appointment of Mr Iain Alexander Thomas Mowat as a director on 9 November 2014
09 Nov 2014 TM01 Termination of appointment of Struan Robertson as a director on 9 November 2014
10 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,900
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,900
17 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
18 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
07 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Struan Robertson on 30 September 2010
11 Oct 2010 CH01 Director's details changed for Ailsa Mowat on 30 September 2010
09 Aug 2010 AA Total exemption full accounts made up to 30 June 2010
20 Nov 2009 AA Total exemption full accounts made up to 30 June 2009