BUCHANAN DEVELOPMENTS (SCOTLAND) LIMITED

SC277569
EQ CHARTERED ACCOUNTANTS 14 CITY QUAY DUNDEE ANGUS DD1 3JA

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 9 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 8 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 8 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 8 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 8 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 8 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 7 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 4 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 accounts Annual Accounts 5 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 officers Change of particulars for director (Kirsty Thomson) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Bruce Thomson) 2 Buy now
14 Jan 2014 officers Change of particulars for secretary (Kirsty Thomson) 1 Buy now
26 Jul 2013 accounts Annual Accounts 5 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
22 Dec 2011 officers Change of particulars for director (Kirsty Wood) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Bruce Thomson) 2 Buy now
22 Dec 2011 officers Change of particulars for secretary (Kirsty Wood) 2 Buy now
04 Aug 2011 accounts Annual Accounts 5 Buy now
24 Dec 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Kirsty Wood) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Bruce Thomson) 2 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
05 Mar 2008 accounts Annual Accounts 6 Buy now
25 Feb 2008 annual-return Return made up to 17/12/07; full list of members 4 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 41 north lindsay street dundee DD1 1PW 1 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 17/12/06; full list of members 2 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
23 Dec 2005 annual-return Return made up to 17/12/05; full list of members 2 Buy now
28 Jun 2005 accounts Accounting reference date shortened from 31/12/05 to 31/10/05 1 Buy now
05 Jan 2005 mortgage Partic of mort/charge ***** 3 Buy now
17 Dec 2004 officers Secretary resigned 1 Buy now
17 Dec 2004 incorporation Incorporation Company 17 Buy now