About

Registered Number: SC290315
Date of Incorporation: 14/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2018 (5 years and 10 months ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Founded in 2005, Bam Buchanan Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". The company has one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Euan James 30 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2018
4.26(Scot) - N/A 19 April 2018
RESOLUTIONS - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 May 2016
RP04 - N/A 01 February 2016
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 09 October 2015
AP03 - Appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 09 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 09 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 October 2008
MEM/ARTS - N/A 10 October 2008
CERTNM - Change of name certificate 06 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
410(Scot) - N/A 17 May 2006
410(Scot) - N/A 28 April 2006
CERTNM - Change of name certificate 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
225 - Change of Accounting Reference Date 09 March 2006
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 10 May 2006 Fully Satisfied

N/A

Floating charge 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.