BUCHANHAVEN HOLDINGS LIMITED: Filings
Overview
| Company Name | BUCHANHAVEN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC548666 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BUCHANHAVEN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2022 | 7 pages | AA | ||
Accounts for a small company made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Notification of Buchanhaven Holdings 2020 Limited as a person with significant control on Feb 07, 2020 | 2 pages | PSC02 | ||
Cessation of Elaine Muir as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||
Cessation of John Mitchell as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 26, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Elaine Muir as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr John Mitchell on Jan 06, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 26, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Randolph Dale Winchester as a director on Apr 23, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 26, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Dale Winchester on Oct 01, 2018 | 2 pages | CH01 | ||
Cessation of Dale Winchester as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||
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