Company NameAbuckus Ltd.
Company StatusDissolved
Company NumberSC050205
CategoryPrivate Limited Company
Incorporation Date29 March 1972(52 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Robin Buck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1989(17 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 20 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Scalesceugh Gardens, Carleton
Carlisle
CA4 0BZ
Director NameRowena Rosemary Buck
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1989(17 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 20 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Scalesceugh Gardens, Carleton
Carlisle
CA4 0BZ
Secretary NameRowena Rosemary Buck
NationalityBritish
StatusClosed
Appointed04 August 1989(17 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Scalesceugh Gardens, Carleton
Carlisle
CA4 0BZ
Director NameJames Howitt
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1991)
RoleSales Director
Correspondence Address19 Averill Crescent
Dumfries
Dumfriesshire
DG2 7RY
Scotland
Director NameFrederick W Wilson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1993)
RolePrint Director
Correspondence Address59 Noblehill Avenue
Dumfries
Director NameElizabeth Robina Frances Buck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleStudent
Correspondence AddressMiddle Orchard
Scalesceugh Gardens, Carleton
Carlisle
CA4 0BZ

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Andrew Robin Buck
53.57%
Ordinary
13k at £1Mrs Rowena Rosemary Buck
46.43%
Ordinary

Financials

Year2014
Net Worth£57,162
Cash£6,828
Current Liabilities£522

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 August 1986Delivered on: 18 August 1986
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109/111 irish street dumfries.
Outstanding
26 July 1982Delivered on: 29 July 1982
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117, 119, 123 high street dumfries 102-108 irish street, dumfries.
Outstanding
18 May 1979Delivered on: 23 May 1979
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 28,000
(5 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 28,000
(5 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 28,000
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 28,000
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 28,000
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 28,000
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 28,000
(5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 28,000
(5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 28,000
(5 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Rowena Rosemary Buck on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Rowena Rosemary Buck on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Rowena Rosemary Buck on 1 August 2010 (2 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 September 2009Return made up to 04/08/09; full list of members (4 pages)
14 September 2009Return made up to 04/08/09; full list of members (4 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Return made up to 04/08/08; full list of members (4 pages)
11 August 2008Return made up to 04/08/08; full list of members (4 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 04/08/06; full list of members (2 pages)
21 August 2006Return made up to 04/08/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 04/08/05; full list of members (3 pages)
24 August 2005Return made up to 04/08/05; full list of members (3 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 July 2004Registered office changed on 16/07/04 from: 33 castle street dumfries DG1 1DL (1 page)
16 July 2004Registered office changed on 16/07/04 from: 33 castle street dumfries DG1 1DL (1 page)
31 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 04/08/02; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 September 2002Return made up to 04/08/02; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Return made up to 04/08/01; full list of members (6 pages)
8 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 September 2000Accounts made up to 31 March 2000 (10 pages)
19 September 2000Accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
25 August 1999Return made up to 04/08/99; full list of members (6 pages)
25 August 1999Return made up to 04/08/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Accounts made up to 31 March 1998 (8 pages)
11 January 1999Accounts made up to 31 March 1998 (8 pages)
18 September 1998Return made up to 04/08/98; no change of members (4 pages)
18 September 1998Return made up to 04/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 September 1997Return made up to 04/08/97; no change of members (4 pages)
19 September 1997Return made up to 04/08/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 August 1996Return made up to 04/08/96; full list of members (6 pages)
21 August 1996Return made up to 04/08/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 04/08/95; no change of members (4 pages)
21 September 1995Return made up to 04/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)