Advanced company searchLink opens in new window

A. CONNOLLY & BUCHANAN LIMITED

Company number SC033998

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)
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Mar 2015 AP03 Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015
18 Mar 2015 TM01 Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015
18 Mar 2015 TM02 Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015
21 Nov 2014 AD01 Registered office address changed from 29 West Stewart Street Greenock PA15 1SH to 42 Station Road Dunure Ayr KA7 4LL on 21 November 2014
24 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000
26 Jun 2014 AP01 Appointment of Marjorie Anne Mcclure as a director
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013