AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 30th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th March 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 29th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on Wednesday 10th August 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
CH03 |
On Sunday 1st March 2015 secretary's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 17th June 2013 from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 27th March 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 24th August 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th August 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 8th August 2011 secretary's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 22nd April 2011 from 26 Frederick Street Edinburgh Midlothian EH2 2JR
filed on: 22nd, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 5th November 2010 from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland
filed on: 5th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th March 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 21st April 2010 from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 21st April 2010 from 2/1 Green Hill Place Edinburgh Midlothian EH10 4BR
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 31st March 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/09/2008 from 17/1 strathearn road edinburgh midlothian EH9 2AE
filed on: 19th, September 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed buchanan clinic LTDcertificate issued on 14/08/08
filed on: 14th, August 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd April 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd April 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(17 pages)
|