Advanced company searchLink opens in new window

ALAN BUCHAN HOMES LIMITED

Company number SC470064

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)
05 Apr 2016 MR01 Registration of charge SC4700640001, created on 1 April 2016
05 Apr 2016 MR01 Registration of charge SC4700640002, created on 1 April 2016
03 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100,000
22 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 AP01 Appointment of Mr Steven John Mitchell as a director
10 Apr 2014 CERTNM Company name changed munroridge LIMITED\certificate issued on 10/04/14
  • CONNOT ‐
10 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
09 Apr 2014 AP03 Appointment of Mrs Fiona Margaret Buchan as a secretary
09 Apr 2014 AP01 Appointment of Mrs Fiona Margaret Buchan as a director
09 Apr 2014 AP01 Appointment of Mr Alan William Buchan as a director
09 Apr 2014 AD01 Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom on 9 April 2014
09 Apr 2014 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
09 Apr 2014 TM01 Termination of appointment of Karen Howell-Bowley as a director
17 Feb 2014 NEWINC Incorporation