About

Registered Number: SC235657
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 Arrol Square, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8QZ

 

Founded in 2002, Buchanan Skip Hire Ltd have registered office in West Lothian, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Buchanan Skip Hire Ltd. The companies directors are listed as Buchanan, Morag Bennett, Buchanan, James Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, James Francis 20 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Morag Bennett 20 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 05 June 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.