BUCCLEUCH ENGINEERING (HOLDINGS) LIMITED

70 Barnton Park Avenue, Edinburgh, EH4 6HE, United Kingdom
StatusACTIVE
Company No.SC037661
CategoryPrivate Limited Company
Incorporated25 May 1962
Age62 years, 2 months, 9 days
JurisdictionScotland

SUMMARY

BUCCLEUCH ENGINEERING (HOLDINGS) LIMITED is an active private limited company with number SC037661. It was incorporated 62 years, 2 months, 9 days ago, on 25 May 1962. The company address is 70 Barnton Park Avenue, Edinburgh, EH4 6HE, United Kingdom.



Company Fillings

Change person director company with change date

Date: 30 Jul 2024

Action Date: 30 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-30

Officer name: Mr Christopher Ronald Bunch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2024

Action Date: 30 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-30

Old address: C/O C/O R M Bunch Esq 54 Barnton Park View Edinburgh EH4 6HJ

New address: 70 Barnton Park Avenue Edinburgh EH4 6HE

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2024

Action Date: 15 Jul 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Ronald Bunch

Notification date: 2024-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2024

Action Date: 15 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mclaren Bunch

Termination date: 2024-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2024

Action Date: 15 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mclaren Bunch

Cessation date: 2024-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2024

Action Date: 03 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norma Agnes May Bunch

Cessation date: 2024-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2024

Action Date: 03 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Agnes May Bunch

Termination date: 2024-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2024

Action Date: 08 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-08

Officer name: Mr Christopher Ronald Bunch

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2024

Action Date: 08 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Bunch

Appointment date: 2024-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change sail address company with old address

Date: 04 Sep 2012

Category: Address

Type: AD02

Old address: C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh Midlothian EH1 2BP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-22

Officer name: Robert Mclaren Bunch

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-22

Officer name: Norma Agnes May Bunch

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-22

Officer name: Mr Christopher Ronald Bunch

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: C/O Liddle & Anderson 2 Market Street Boness EH51 9AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change sail address company

Date: 31 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Robert Mclaren Bunch

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Norma Agnes May Bunch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr christopher ronald bunch

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert bunch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/94; change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 09 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Oct 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

BUSINESS DUO COACHING LIMITED

FIRST FLOOR, CANTERBURY HOUSE,LYMINGTON,SO41 9BB

Number:07674791
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN TECHNOLOGIES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC609545
Status:ACTIVE
Category:Private Limited Company

D&W SUNNI LIMITED

74 ROUNDWOOD WAY,BANSTEAD,SM7 1EG

Number:11359250
Status:ACTIVE
Category:Private Limited Company

KASE ELECTRICAL SERVICES LIMITED

52 SHAKESPEARE CRESCENT,LONDON,E12 6LN

Number:09980551
Status:ACTIVE
Category:Private Limited Company

NERRAD LIMITED

CK HOUSE,PWLLHELI,LL53 5LH

Number:06475810
Status:ACTIVE
Category:Private Limited Company

THE CHENIES ESTATE MANAGEMENT COMPANY LTD

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:05346915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source