Buckie
AB56 1UT
Scotland
Director Name | John Pirie Milne |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 1992) |
Role | Oil Distributor |
Correspondence Address | 11 Cameron Crescent Buckie Banffshire AB56 1AA Scotland |
Director Name | Robert Stephen Milne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 June 2011) |
Role | Oil Distributor |
Country of Residence | Scotland |
Correspondence Address | Havilah 13 Highfield Road Buckie Banffshire AB56 1BE Scotland |
Secretary Name | Carol Elrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 1996) |
Role | Administrative Manager |
Correspondence Address | Woodlands Brae Of Blackton King Edward Banff Aberdeenshire AB45 3NQ Scotland |
Secretary Name | Margaret Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 5 Morven Crescent Findochty Buckie Banffshire AB56 2QL Scotland |
Secretary Name | Mary Teresa Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 5 Westburn Court Buckie Banffshire AB56 1EF Scotland |
Secretary Name | Mrs Lynda Angus |
---|---|
Status | Resigned |
Appointed | 20 January 2012(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2021) |
Role | Company Director |
Correspondence Address | 15 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Alexander George & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 1994) |
Correspondence Address | Bank Of Scotland Buildings 24 Shore Street MacDuff Banffshire AB44 1TX Scotland |
Website | regencyoils.co.uk |
---|---|
Telephone | 01542 832327 |
Telephone region | Keith |
Registered Address | 15 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Year | 2013 |
---|---|
Net Worth | £1,491,485 |
Cash | £618,757 |
Current Liabilities | £1,247,735 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
20 July 1998 | Delivered on: 5 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Filling station at 29 fife street,dufftown. Outstanding |
---|---|
4 June 1998 | Delivered on: 11 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
17 April 1998 | Delivered on: 29 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11-14 marine place,15-18 marine place,19-25 marine place & 32 marine place,buckie;31-32 commercial road & sites at former railway station,buckie. Outstanding |
17 April 1998 | Delivered on: 29 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over site 3,kirkhill industrial estate,dyce,aberdeen. Outstanding |
4 June 1998 | Delivered on: 10 June 1998 Satisfied on: 13 October 2010 Persons entitled: Texaco Limited Classification: Bond & 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. Fully Satisfied |
15 June 1992 | Delivered on: 22 June 1992 Satisfied on: 24 July 2010 Persons entitled: Texaco Limited Classification: Standard security Secured details: £15O,000. Particulars: Craighall service station ellon. Fully Satisfied |
18 May 2023 | All of the property or undertaking has been released from charge 6 (1 page) |
---|---|
18 April 2023 | Satisfaction of charge 3 in full (1 page) |
17 April 2023 | Satisfaction of charge 2 in full (1 page) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 December 2021 | Change of details for Mr Robert Stephen Milne as a person with significant control on 30 December 2021 (2 pages) |
30 December 2021 | Director's details changed for Mr Robert Stephen Milne on 30 December 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
14 December 2021 | Termination of appointment of Lynda Angus as a secretary on 3 December 2021 (1 page) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 January 2019 | Cessation of Elspeth West Milne as a person with significant control on 31 May 2018 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
18 December 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
22 June 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
22 June 2018 | Purchase of own shares. (3 pages) |
5 April 2018 | Resolutions
|
5 April 2018 | Memorandum and Articles of Association (17 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
19 December 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 December 2016 | Accounts for a small company made up to 31 May 2016 (8 pages) |
28 December 2016 | Accounts for a small company made up to 31 May 2016 (8 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
17 December 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
17 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
12 November 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
12 November 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
23 January 2013 | Director's details changed for Robert Stephen Milne Jnr on 23 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Robert Stephen Milne Jnr on 23 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
3 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
23 January 2012 | Appointment of Mrs Lynda Angus as a secretary (1 page) |
23 January 2012 | Termination of appointment of Mary Bruce as a secretary (1 page) |
23 January 2012 | Appointment of Mrs Lynda Angus as a secretary (1 page) |
23 January 2012 | Termination of appointment of Mary Bruce as a secretary (1 page) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
12 July 2011 | Termination of appointment of Robert Milne as a director (1 page) |
12 July 2011 | Termination of appointment of Robert Milne as a director (1 page) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Robert Stephen Milne on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Robert Stephen Milne Jnr on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Robert Stephen Milne on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Robert Stephen Milne Jnr on 20 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
13 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
13 January 2009 | Director's change of particulars / robert milne jnr / 11/01/2008 (1 page) |
13 January 2009 | Director's change of particulars / robert milne jnr / 11/01/2008 (1 page) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
23 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
13 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
17 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
10 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
10 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
18 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
1 March 2000 | Return made up to 11/01/00; full list of members; amend (5 pages) |
1 March 2000 | Return made up to 11/01/00; full list of members; amend (5 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (15 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (15 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
10 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
6 January 1999 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
6 January 1999 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
5 August 1998 | Partic of mort/charge * (5 pages) |
5 August 1998 | Partic of mort/charge * (5 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Alterations to a floating charge (8 pages) |
8 July 1998 | Alterations to a floating charge (8 pages) |
3 July 1998 | Alterations to a floating charge (8 pages) |
3 July 1998 | Alterations to a floating charge (8 pages) |
11 June 1998 | Partic of mort/charge * (7 pages) |
11 June 1998 | Partic of mort/charge * (7 pages) |
10 June 1998 | Partic of mort/charge * (3 pages) |
10 June 1998 | Partic of mort/charge * (3 pages) |
29 April 1998 | Partic of mort/charge * (3 pages) |
29 April 1998 | Partic of mort/charge * (3 pages) |
29 April 1998 | Partic of mort/charge * (7 pages) |
29 April 1998 | Partic of mort/charge * (7 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 July 1997 | Company name changed spey oil explorations LIMITED\certificate issued on 01/07/97 (2 pages) |
1 July 1997 | Company name changed spey oil explorations LIMITED\certificate issued on 01/07/97 (2 pages) |
23 January 1997 | Return made up to 11/01/97; full list of members (5 pages) |
23 January 1997 | Return made up to 11/01/97; full list of members (5 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Return made up to 11/01/96; full list of members (5 pages) |
25 January 1996 | Return made up to 11/01/96; full list of members (5 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 January 1993 | Director resigned (2 pages) |
29 January 1993 | Director resigned (2 pages) |
22 June 1992 | Partic of mort/charge * (3 pages) |
22 June 1992 | Partic of mort/charge * (3 pages) |
2 October 1986 | Full accounts made up to 31 March 1985 (10 pages) |
2 October 1986 | Full accounts made up to 31 March 1985 (10 pages) |