About

Registered Number: SC056378
Date of Incorporation: 18/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: 603 Helen St, Glasgow, G51 3AR

 

Having been setup in 1974, Buchanan Orthotics Ltd has its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Diana N/A - 1
CHALMERS, Norman N/A 25 September 1989 1
CURRIE, James Morgan N/A 31 January 2003 1
KENT, Michael N/A 13 April 1990 1
THOMSON, Andrew N/A 09 June 1990 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, James Morgan 31 March 2011 - 1
CURRIE, Catherine Honey Man 01 October 2003 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 03 September 2018
AA01 - Change of accounting reference date 14 June 2018
CS01 - N/A 13 April 2018
MR04 - N/A 08 December 2017
MR01 - N/A 04 November 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 April 2012
AP03 - Appointment of secretary 14 April 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
353 - Register of members 01 May 2009
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 April 2008
410(Scot) - N/A 17 January 2008
466(Scot) - N/A 17 January 2008
410(Scot) - N/A 25 July 2007
AA - Annual Accounts 02 May 2007
410(Scot) - N/A 26 April 2007
363a - Annual Return 25 April 2007
225 - Change of Accounting Reference Date 19 April 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 15 April 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
123 - Notice of increase in nominal capital 26 January 1998
AA - Annual Accounts 07 January 1998
287 - Change in situation or address of Registered Office 28 November 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 28 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 02 April 1993
AA - Annual Accounts 11 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 1992
RESOLUTIONS - N/A 30 April 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 04 February 1992
AAMD - Amended Accounts 23 October 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 16 April 1991
MEM/ARTS - N/A 26 July 1990
MEM/ARTS - N/A 25 July 1990
288 - N/A 04 July 1990
AUD - Auditor's letter of resignation 31 May 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
RESOLUTIONS - N/A 18 January 1990
RESOLUTIONS - N/A 18 January 1990
169 - Return by a company purchasing its own shares 18 January 1990
RESOLUTIONS - N/A 21 December 1989
RESOLUTIONS - N/A 21 December 1989
363 - Annual Return 18 October 1989
288 - N/A 10 October 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 05 April 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 18 June 1987
AA - Annual Accounts 11 June 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
288 - N/A 07 July 1986
CERTNM - Change of name certificate 04 June 1982
MISC - Miscellaneous document 18 September 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

Standard security 14 January 2008 Fully Satisfied

N/A

Bond & floating charge 11 July 2007 Fully Satisfied

N/A

Standard security 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.