Advanced company searchLink opens in new window

BUSCANDO LTD

Company number SC523613

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
12 May 2021 CS01 Confirmation statement made on 5 January 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with updates
24 Feb 2020 PSC01 Notification of Lacy Nadine Muir as a person with significant control on 10 December 2019
24 Feb 2020 PSC07 Cessation of James Anderson Muir as a person with significant control on 10 December 2019
24 Feb 2020 TM01 Termination of appointment of James Anderson Muir as a director on 10 December 2019
24 Feb 2020 TM02 Termination of appointment of James Muir as a secretary on 10 December 2019
24 Feb 2020 AP03 Appointment of Mrs Lacy Nadine Muir as a secretary on 10 December 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 AP01 Appointment of Mrs Lacy Nadine Muir as a director on 21 May 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 AD01 Registered office address changed from 80 the Fairways Bothwell G71 8PA Scotland to 44 Eaglesham Court East Kilbride Glasgow G75 8GS on 25 September 2017
20 Jun 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
22 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2.00
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted