About

Registered Number: SC374221
Date of Incorporation: 05/03/2010 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: 27 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

 

Based in Edinburgh, Buccleuch Property (Sqa) Ltd was established in 2010, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies director is Macleod, James Alexander Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLEOD, James Alexander Kenneth 15 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
CS01 - N/A 08 March 2017
RESOLUTIONS - N/A 17 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2017
SH19 - Statement of capital 17 February 2017
CAP-SS - N/A 17 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 March 2015
SH01 - Return of Allotment of shares 11 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 09 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 December 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
RESOLUTIONS - N/A 09 July 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AA01 - Change of accounting reference date 14 May 2010
AP03 - Appointment of secretary 12 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
CERTNM - Change of name certificate 11 March 2010
RESOLUTIONS - N/A 11 March 2010
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

Description Date Status Charge by
Standard security 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.