Deans
Livingston
West Lothian
EH54 8QZ
Scotland
Website | buchananskips.co.uk |
---|---|
Telephone | 01506 411141 |
Telephone region | Bathgate |
Registered Address | 3 Arrol Square, Deans Industrial Estate Deans Livingston West Lothian EH54 8QZ Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Francis Buchanan 50.00% Ordinary |
---|---|
50 at £1 | Morag Bennett Buchanan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,500 |
Cash | £76,100 |
Current Liabilities | £105,800 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
11 February 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr James Francis Buchanan on 1 June 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr James Francis Buchanan on 1 June 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr James Francis Buchanan on 1 June 2014 (2 pages) |
13 August 2014 | 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 (1 page) |
13 August 2014 | 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 (1 page) |
21 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
19 November 2013 | Incorporation
|
19 November 2013 | Incorporation
|