- Company Overview for POLLOCK AND BUCHAN LIMITED (SC111221)
- Filing history for POLLOCK AND BUCHAN LIMITED (SC111221)
- People for POLLOCK AND BUCHAN LIMITED (SC111221)
- Charges for POLLOCK AND BUCHAN LIMITED (SC111221)
- Insolvency for POLLOCK AND BUCHAN LIMITED (SC111221)
- More for POLLOCK AND BUCHAN LIMITED (SC111221)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
20 Jul 2023 | AD01 | Registered office address changed from C/O Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ to 168 Bath Street Glasgow G2 4TP on 20 July 2023 | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Peter Buchan on 3 May 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Claire Margaret Buchan on 3 May 2019 | |
19 Jun 2019 | CH03 | Secretary's details changed for Peter Buchan on 3 May 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mrs Claire Margaret Buchan as a person with significant control on 3 May 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Peter Buchan as a person with significant control on 3 May 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|