Advanced company searchLink opens in new window

BUCHANHAVEN HOLDINGS 2020 LIMITED

Company number SC651934

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Sep 2025 AA Total exemption full accounts made up to 31 January 2025
10 Jul 2025 AD01 Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen Scotland AB12 4XX on 10 July 2025
20 May 2025 PSC02 Notification of Buchanhaven Holdings 2024 Limited as a person with significant control on 12 February 2025
19 May 2025 CS01 Confirmation statement made on 19 May 2025 with updates
19 May 2025 PSC07 Cessation of John Mitchell as a person with significant control on 12 February 2025
03 Apr 2025 TM01 Termination of appointment of Samantha Reid as a director on 21 February 2025
03 Apr 2025 PSC07 Cessation of Samantha Reid as a person with significant control on 21 February 2025
06 Mar 2025 MR04 Satisfaction of charge SC6519340002 in full
25 Feb 2025 MR01 Registration of charge SC6519340003, created on 20 February 2025
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
21 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Mar 2024 MR04 Satisfaction of charge SC6519340001 in full
16 Feb 2024 MR01 Registration of charge SC6519340002, created on 9 February 2024
07 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
26 Jul 2023 AA Accounts for a small company made up to 31 January 2023
30 Jun 2023 MR01 Registration of charge SC6519340001, created on 19 June 2023
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/02/2023
31 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
19 Jan 2022 AA Group of companies' accounts made up to 31 January 2021
19 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
18 Mar 2021 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 18 March 2021
08 Dec 2020 PSC01 Notification of John Mitchell as a person with significant control on 7 February 2020
08 Dec 2020 PSC04 Change of details for Mrs Samantha Reid as a person with significant control on 7 February 2020