Active - Proposal to Strike off
Company Information for C BUCHANAN LIMITED
5 COALHILL, LEITH, EDINBURGH, EH6 6RH,
|
Company Registration Number
SC321784
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C BUCHANAN LIMITED | |
Legal Registered Office | |
5 COALHILL LEITH EDINBURGH EH6 6RH Other companies in KY8 | |
Company Number | SC321784 | |
---|---|---|
Company ID Number | SC321784 | |
Date formed | 2007-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB272168750 |
Last Datalog update: | 2020-09-07 00:01:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C BUCHANAN & S DEUTROM SUPER PTY LTD | Active | Company formed on the 2014-05-19 | ||
C BUCHANAN LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH JAMES EDWARD SAMPSON |
||
JENNIFER DAISY SAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE BUCHANAN VAN DOORN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr George Keith Freeland on 2020-02-17 | |
CH01 | Director's details changed for Mr George Keith Freeland on 2020-02-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3217840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEORGE KEITH FREELAND | |
PSC02 | Notification of Omnicare Pharmacy Limited as a person with significant control on 2018-10-31 | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/12/18 | |
PSC07 | CESSATION OF JENNIFER DAISY SAMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Keith James Edward Sampson on 2018-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAISY SAMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM 345 Methilhaven Road Methil KY8 3HR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3217840001 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUCHANAN VAN DOORN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAISY SAMPSON / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BUCHANAN VAN DOORN / 20/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-06-30 | £ 337,060 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 402,056 |
Provisions For Liabilities Charges | 2013-06-30 | £ 2,081 |
Provisions For Liabilities Charges | 2012-06-30 | £ 2,832 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C BUCHANAN LIMITED
Cash Bank In Hand | 2013-06-30 | £ 172,554 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 179,205 |
Current Assets | 2013-06-30 | £ 367,856 |
Current Assets | 2012-06-30 | £ 377,331 |
Debtors | 2013-06-30 | £ 148,119 |
Debtors | 2012-06-30 | £ 153,127 |
Fixed Assets | 2013-06-30 | £ 316,841 |
Fixed Assets | 2012-06-30 | £ 337,133 |
Shareholder Funds | 2013-06-30 | £ 345,556 |
Shareholder Funds | 2012-06-30 | £ 309,576 |
Stocks Inventory | 2013-06-30 | £ 46,623 |
Stocks Inventory | 2012-06-30 | £ 44,439 |
Tangible Fixed Assets | 2013-06-30 | £ 12,841 |
Tangible Fixed Assets | 2012-06-30 | £ 17,133 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as C BUCHANAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |