About

Registered Number: SC215218
Date of Incorporation: 30/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hardie Caldwell Llp,, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

 

Mclean Buchanan & Wilson (Glasgow) Ltd was registered on 30 January 2001 and 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 this company. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM02 - Termination of appointment of secretary 07 September 2018
CS01 - N/A 21 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 24 February 2003
CERTNM - Change of name certificate 03 January 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
287 - Change in situation or address of Registered Office 15 February 2001
225 - Change of Accounting Reference Date 15 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.