BUCHANHAVEN HOLDINGS LIMITED: Filings

  • Overview

    Company NameBUCHANHAVEN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC548666
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BUCHANHAVEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2022

    7 pagesAA

    Accounts for a small company made up to Jan 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Thorntons Law Llp Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on Feb 23, 2021

    1 pagesAD01

    Notification of Buchanhaven Holdings 2020 Limited as a person with significant control on Feb 07, 2020

    2 pagesPSC02

    Cessation of Elaine Muir as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Cessation of John Mitchell as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 26, 2020 with updates

    5 pagesCS01

    Termination of appointment of Elaine Muir as a director on Feb 07, 2020

    1 pagesTM01

    Director's details changed for Mr John Mitchell on Jan 06, 2020

    2 pagesCH01

    Confirmation statement made on Oct 26, 2019 with updates

    5 pagesCS01

    Termination of appointment of Randolph Dale Winchester as a director on Apr 23, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 26, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Dale Winchester on Oct 01, 2018

    2 pagesCH01

    Cessation of Dale Winchester as a person with significant control on Oct 01, 2018

    1 pagesPSC07

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0