BUCCLEUCH ENGINEERING (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | SC037661 |
Category | Private Limited Company |
Incorporated | 25 May 1962 |
Age | 62 years, 2 months, 9 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital name of class of shares
Date: 09 Dec 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr christopher ronald bunch
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert bunch
Documents
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
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
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
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Legacy
Date: 15 Sep 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 07 Sep 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 12 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/06/07
Documents
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
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
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
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
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
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
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
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
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
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
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
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; no change of members
Documents
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
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; no change of members
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
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
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
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; full list of members
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; no change of members
Documents
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
Legacy
Date: 22 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/94; change of members
Documents
Legacy
Date: 06 Apr 1994
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 Apr 1994
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 Apr 1994
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
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
Legacy
Date: 28 Mar 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 09 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/93; full list of members
Documents
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
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
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/92; no change of members
Documents
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
Some Companies
FIRST FLOOR, CANTERBURY HOUSE,LYMINGTON,SO41 9BB
Number: | 07674791 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC609545 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |