Advanced company searchLink opens in new window

BUCCLEUCH RURAL SOLUTIONS LTD

Company number SC257360

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
17 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
18 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 October 2016
18 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/16
18 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/16
18 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/16
16 May 2017 TM01 Termination of appointment of Andrew George Wiseman as a director on 12 May 2017
15 Mar 2017 TM01 Termination of appointment of Michael William Bell as a director on 8 March 2017
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Alan Forrest Nisbet as a director on 30 June 2016
23 Jun 2016 AA Full accounts made up to 31 October 2015
02 Feb 2016 TM01 Termination of appointment of Raymond William Shields as a director on 19 January 2016
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
21 Sep 2015 AP01 Appointment of Mr Michael William Bell as a director on 21 September 2015
21 May 2015 AA Full accounts made up to 31 October 2014
04 Mar 2015 CERTNM Company name changed buccleuch property developments LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
04 Mar 2015 AP01 Appointment of Mr Andrew George Wiseman as a director on 4 March 2015
29 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 TM01 Termination of appointment of Keith Maxwell Ross as a director on 19 September 2014
19 Aug 2014 AP01 Appointment of Mr Jonathan Scott Alexander as a director on 19 August 2014
25 Apr 2014 AA Full accounts made up to 31 October 2013
07 Nov 2013 TM01 Termination of appointment of Julian Lamont as a director
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100