BUCHANS FOR TOWBARS LTD.

Register to unlock more data on OkredoRegister

BUCHANS FOR TOWBARS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212507

Incorporation date

02/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1875 Great Western Road, Glasgow G13 2YDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon24/02/2026
Registered office address changed from C/O C/O J C Wallace & Co 1875 Great Western Road Glasgow G13 2YD to 1875 Great Western Road Glasgow G13 2YD on 2026-02-24
dot icon10/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon01/10/2025
Director's details changed for Ewan Murray Buchan on 2025-10-01
dot icon01/10/2025
Director's details changed for Ewan Murray Buchan on 2025-10-01
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Termination of appointment of Graham William Pettifer as a secretary on 2019-06-13
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Mr Graham William Pettifer on 2014-11-27
dot icon27/11/2014
Director's details changed for Ewan Murray Buchan on 2014-11-27
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon18/11/2013
Secretary's details changed for Mr Graham William Pattifer on 2013-11-18
dot icon18/11/2013
Termination of appointment of Isabella Blair as a secretary
dot icon18/11/2013
Appointment of Mr Graham William Pattifer as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Appointment of Isabella Blair as a secretary
dot icon26/03/2013
Termination of appointment of Suzanne Ross as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Director's details changed for Ewan Murray Buchan on 2011-09-07
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon01/12/2009
Director's details changed for Ewan Murray Buchan on 2009-11-02
dot icon30/11/2009
Termination of appointment of James Buchan as a director
dot icon04/11/2009
Registered office address changed from 4 Dumbarton Road Clydebank Glasgow Strathclyde G81 1TU on 2009-11-04
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon21/11/2007
Return made up to 02/11/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 02/11/06; full list of members
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 02/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: 77 saint vincent street glasgow lanarkshire G2 5TF
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 02/11/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 02/11/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 02/11/01; full list of members
dot icon04/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Director resigned
dot icon02/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
563.46K
-
0.00
70.41K
-
2022
2
654.06K
-
0.00
-
-
2022
2
654.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

654.06K £Ascended16.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUCHANS FOR TOWBARS LTD.

BUCHANS FOR TOWBARS LTD. is an(a) Active company incorporated on 02/11/2000 with the registered office located at 1875 Great Western Road, Glasgow G13 2YD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANS FOR TOWBARS LTD.?

toggle

BUCHANS FOR TOWBARS LTD. is currently Active. It was registered on 02/11/2000 .

Where is BUCHANS FOR TOWBARS LTD. located?

toggle

BUCHANS FOR TOWBARS LTD. is registered at 1875 Great Western Road, Glasgow G13 2YD.

What does BUCHANS FOR TOWBARS LTD. do?

toggle

BUCHANS FOR TOWBARS LTD. operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does BUCHANS FOR TOWBARS LTD. have?

toggle

BUCHANS FOR TOWBARS LTD. had 2 employees in 2022.

What is the latest filing for BUCHANS FOR TOWBARS LTD.?

toggle

The latest filing was on 24/02/2026: Registered office address changed from C/O C/O J C Wallace & Co 1875 Great Western Road Glasgow G13 2YD to 1875 Great Western Road Glasgow G13 2YD on 2026-02-24.