Buckie
Banffshire
AB56 1LX
Scotland
Director Name | Mr Murray Smith Thain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1989(2 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 25 June 2022) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Balgownie 18 Cliff Terrace Buckie Banffshire AB56 1LX Scotland |
Secretary Name | Maureen Thain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1989(2 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 25 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balgownie 18 Cliff Terrace Buckie Banffshire AB56 1LX Scotland |
Director Name | Mr Graham Neil Cormack |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 25 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mid Street Findochty Banffshire AB56 4QU Scotland |
Registered Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £13,199,749 |
Gross Profit | £963,440 |
Net Worth | £1,071,363 |
Cash | £215,739 |
Current Liabilities | £3,012,799 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2012 | Court order notice of winding up (1 page) |
---|---|
20 July 2012 | Notice of winding up order (1 page) |
20 July 2012 | Court order notice of winding up (1 page) |
20 July 2012 | Notice of winding up order (1 page) |
4 July 2012 | Registered office address changed from the Bank 52 Low Street Buckie Banffshire AB56 1UX on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from the Bank 52 Low Street Buckie Banffshire AB56 1UX on 4 July 2012 (2 pages) |
4 July 2012 | Appointment of a provisional liquidator (1 page) |
4 July 2012 | Registered office address changed from the Bank 52 Low Street Buckie Banffshire AB56 1UX on 4 July 2012 (2 pages) |
4 July 2012 | Appointment of a provisional liquidator (1 page) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
29 December 2011 | Resolutions
|
29 December 2011 | Company name changed no. 1 building services LTD.\certificate issued on 29/12/11
|
29 December 2011 | Company name changed no. 1 building services LTD.\certificate issued on 29/12/11
|
29 December 2011 | Resolutions
|
5 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 May 2010 | Director's details changed for Maureen Thain on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Maureen Thain on 20 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 February 2010 | Director's details changed for Graham Cormack on 1 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Graham Cormack on 1 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Graham Cormack on 1 February 2010 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (16 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
26 August 2004 | New director appointed (3 pages) |
26 August 2004 | New director appointed (3 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
31 May 2002 | Return made up to 20/05/02; full list of members
|
31 May 2002 | Return made up to 20/05/02; full list of members
|
2 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 June 1998 | Ad 01/09/88--------- £ si 13050@1 (2 pages) |
2 June 1998 | Ad 01/09/88--------- £ si 15950@1 (2 pages) |
2 June 1998 | Ad 01/09/88--------- £ si 13050@1 (2 pages) |
2 June 1998 | Ad 01/09/88--------- £ si 15950@1 (2 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
3 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
16 January 1997 | Company name changed no 1 electrical LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Company name changed no 1 electrical LIMITED\certificate issued on 17/01/97 (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 April 1987 | Memorandum of association (5 pages) |
29 April 1987 | Memorandum of association (5 pages) |
20 April 1987 | Company name changed towevale LIMITED\certificate issued on 20/04/87 (3 pages) |
20 April 1987 | Company name changed towevale LIMITED\certificate issued on 20/04/87 (3 pages) |
2 December 1986 | Incorporation (18 pages) |
2 December 1986 | Incorporation (18 pages) |
27 November 1986 | Certificate of Incorporation (1 page) |
27 November 1986 | Certificate of Incorporation (1 page) |