Company NameBuell Consulting Limited
DirectorsJeremy Duncan Logie and Douglas Roderick Buell Watt
Company StatusActive
Company Number07975397
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Duncan Logie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heath Way
Totnes
Devon
TQ9 5GP
Director NameMr Douglas Roderick Buell Watt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeeper's Cottage Lanrick Estate
Doune
FK16 6HH
Scotland
Director NameMr Peter Robert Tyrie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPopple Meadows Graffham
Petworth
West Sussex
GU28 0QF
Director NameMr Fergus Allan Chambers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Clydeford Drive
Kylepark
Uddingston
Glasgow
Scotland
Director NameMichael Gottlieb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eatonville Road
London
SW17 7SL
Director NameMr Jonathan Paul Perrin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ash Close
Stanmore
Middlesex
HA7 3RH

Contact

Websitebuellconsult.co.uk
Telephone07 880633336
Telephone regionMobile

Location

Registered Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £0.1Douglas Roderick Buell Watt
75.00%
Ordinary
50 at £0.1Charles Prew
5.00%
Ordinary
50 at £0.1Fergus Chambers
5.00%
Ordinary
50 at £0.1Jeremy Logie
5.00%
Ordinary
50 at £0.1Jonathan Perrin
5.00%
Ordinary
50 at £0.1Michael Gottlieb
5.00%
Ordinary

Financials

Year2014
Net Worth-£483
Current Liabilities£67,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 March 2020Registered office address changed from Southdown House South Town Road Medstead Hampshire GU34 5PP to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 11 March 2020 (1 page)
10 March 2020Change of details for Mr Douglas Roderick Buell Watt as a person with significant control on 6 April 2016 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
25 January 2017Termination of appointment of Fergus Allan Chambers as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Fergus Allan Chambers as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Jonathan Paul Perrin as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Jonathan Paul Perrin as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Michael Gottlieb as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Michael Gottlieb as a director on 25 January 2017 (1 page)
5 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(8 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(8 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
27 June 2012Termination of appointment of Peter Tyrie as a director (1 page)
27 June 2012Termination of appointment of Peter Tyrie as a director (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)