Advanced company searchLink opens in new window

BUCHANAN & SONS LTD

Company number SC464052

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
31 Mar 2022 SH02 Consolidation of shares on 24 March 2022
30 Mar 2022 SH08 Change of share class name or designation
15 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
13 May 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Feb 2016 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
05 May 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 CH01 Director's details changed for Mr James Francis Buchanan on 1 June 2014
13 Aug 2014 AD01 Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to 3 Arrol Square, Deans Industrial Estate Deans Livingston West Lothian EH54 8QZ on 13 August 2014
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100