- Company Overview for ALAN BUCHAN HOMES LIMITED (SC470064)
- Filing history for ALAN BUCHAN HOMES LIMITED (SC470064)
- People for ALAN BUCHAN HOMES LIMITED (SC470064)
- Charges for ALAN BUCHAN HOMES LIMITED (SC470064)
- More for ALAN BUCHAN HOMES LIMITED (SC470064)
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
|
|
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
|
|
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
22 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |