Advanced company searchLink opens in new window

BUCK AND BIRCH LTD

Company number SC516830

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)
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 CS01 Confirmation statement made on 29 September 2022 with updates
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 1.608
07 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2021
  • GBP 1.5309
28 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 May 2022 CH03 Secretary's details changed for Mr Colin Mcculloch on 24 May 2022
24 May 2022 CH01 Director's details changed for Mr Colin John Mcculloch on 24 May 2022
24 May 2022 AP01 Appointment of Mr Peter Morris as a director on 18 May 2022
24 May 2022 AP01 Appointment of Mr Colin John Mcculloch as a director on 18 May 2022
24 May 2022 AP03 Appointment of Mr Colin Mcculloch as a secretary on 14 May 2022
15 Mar 2022 AP01 Appointment of Mr George Angus Mackintosh as a director on 2 March 2022
15 Mar 2022 AP01 Appointment of Mr Brian Robert Mackie as a director on 2 March 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1.5310
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/11/2022
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
31 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
24 Feb 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 CS01 Confirmation statement made on 29 September 2020 with updates
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 1.4472
04 Feb 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 30 September 2018
21 Feb 2019 AD01 Registered office address changed from Unit 4 East Links Park Dunbar East Lothian EH42 1XF Scotland to The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET on 21 February 2019