BAM BUCHANAN LIMITED
HBG (BUCHANAN) LIMITED MACROCOM (925) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5QD

Company number SC290315
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address 183 ST. VINCENT STREET, GLASGOW, G2 5QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015; Second filing of AP01 previously delivered to Companies House. The most likely internet sites of BAM BUCHANAN LIMITED are www.bambuchanan.co.uk, and www.bam-buchanan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bam Buchanan Limited is a Private Limited Company. The company registration number is SC290315. Bam Buchanan Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Bam Buchanan Limited is 183 St Vincent Street Glasgow G2 5qd. . MILLER, Euan James is a Secretary of the company. PETERS, Douglas is a Director of the company. Secretary CAMERON, Myra Stevenson has been resigned. Secretary PETERS, Douglas has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BURKE, John Roderick has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, Euan James
Appointed Date: 30 September 2015

Director
PETERS, Douglas
Appointed Date: 30 September 2015
58 years old

Resigned Directors

Secretary
CAMERON, Myra Stevenson
Resigned: 19 May 2006
Appointed Date: 21 February 2006

Secretary
PETERS, Douglas
Resigned: 30 September 2015
Appointed Date: 19 May 2006

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 21 February 2006
Appointed Date: 14 September 2005

Director
BURKE, John Roderick
Resigned: 30 September 2015
Appointed Date: 21 February 2006
72 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 21 February 2006
Appointed Date: 14 September 2005

Persons With Significant Control

Royal Bam Group Nv
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

BAM BUCHANAN LIMITED Events

29 Sep 2016
Confirmation statement made on 14 September 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Second filing of AP01 previously delivered to Companies House
09 Oct 2015
Appointment of Mr Euan James Miller as a secretary on 30 September 2015
09 Oct 2015
Termination of appointment of John Roderick Burke as a director on 30 September 2015
...
... and 36 more events
09 Mar 2006
Director resigned
09 Mar 2006
Secretary resigned
09 Mar 2006
Registered office changed on 09/03/06 from: 152 bath street glasgow G2 4TB
09 Mar 2006
Accounting reference date extended from 30/09/06 to 31/12/06
14 Sep 2005
Incorporation

BAM BUCHANAN LIMITED Charges

10 May 2006
Standard security
Delivered: 17 May 2006
Status: Satisfied on 2 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 20/28 buchanan street and 38/47 argyll arcade…
24 April 2006
Floating charge
Delivered: 28 April 2006
Status: Satisfied on 2 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…