About

Registered Number: SC321784
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Active
Registered Address: 5 Coalhill, Leith, Edinburgh, EH6 6RH

 

C Buchanan Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Sampson, Keith James Edward, Buchanan Van Doorn, Christine, Sampson, Jennifer Daisy are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN VAN DOORN, Christine 21 June 2007 26 August 2015 1
SAMPSON, Jennifer Daisy 20 April 2007 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SAMPSON, Keith James Edward 20 April 2007 31 October 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 01 October 2019
MR04 - N/A 06 September 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 14 November 2018
PSC02 - N/A 14 November 2018
AA01 - Change of accounting reference date 14 November 2018
PSC07 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AD01 - Change of registered office address 07 November 2018
MR01 - N/A 06 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 May 2008
225 - Change of Accounting Reference Date 25 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.