Liquidation
Company Information for JOHN BUCHANAN (JOINERS) LIMITED
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC054893
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN BUCHANAN (JOINERS) LIMITED | |
Legal Registered Office | |
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in ML1 | |
Company Number | SC054893 | |
---|---|---|
Company ID Number | SC054893 | |
Date formed | 1974-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 02/03/2015 | |
Return next due | 30/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 15:45:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORA LAING |
||
WILLIAM BUCHANAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CUNNINGHAM MCMAHON |
Company Secretary | ||
HELEN CUNNINGHAM MCMAHON |
Director | ||
ISOBEL BUCHANAN |
Company Secretary | ||
ISOBEL BUCHANAN |
Director | ||
JOHN BUCHANAN |
Director | ||
THOMAS BRYCE SHARP |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 293 ORBISTON STREET MOTHERWELL ML1 1QH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AR01 | 02/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CORA LAING / 01/02/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/03/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUCHANAN / 02/10/2009 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/95 | |
363s | RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meet | 2018-10-16 |
Appointment of Liquidators | 2015-05-12 |
Resolutions for Winding-up | 2015-05-12 |
Meetings of Creditors | 2015-04-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN BUCHANAN (JOINERS) LIMITED
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as JOHN BUCHANAN (JOINERS) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | JOHN BUCHANAN (JOINERS) LIMITED | Event Date | 2018-10-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN BUCHANAN (JOINERS) LIMITED | Event Date | 2015-05-06 |
Bryan Jackson and James Bernard Stephen , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX . : Further details contact: Craig Fisher, Email: craig.fisher@bdo.co.uk, Tel: 0141 249 5229 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN BUCHANAN (JOINERS) LIMITED | Event Date | 2015-05-06 |
At a general Meeting of the above named Company, duly convened and held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 06 May 2015 the following Special Resolution and Ordinary Resolutions was duly passed: That it has been proved, to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Bryan Jackson and James Bernard , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP Nos. 5194 and 9273) be and are hereby, appointed Joint Liquidators of the Company and are empowered to act jointly and severally in all matters. Further details contact: Craig Fisher, Email: craig.fisher@bdo.co.uk, Tel: 0141 249 5229 William Buchanan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOHN BUCHANAN (JOINERS) LIMITED | Event Date | 2015-04-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 06 May 2015 , at 10.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection within the offices of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , during the two business days preceding the above meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Craig Fisher, Email: craig.fisher@bdo.co.uk Tel: 0141 249 5229. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |