Company NameBughties Limited
Company StatusDissolved
Company NumberSC141640
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 5 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)
Previous NameHighbegin Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameJennifer Chalmers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(1 week after company formation)
Appointment Duration22 years, 3 months (closed 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathgarve Lodge
Garve
Ross-Shire
IV23 2PU
Scotland
Director NameIan Roger Chalmers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992
Appointment Duration18 years, 1 month (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathgarve Lodge Nursing Home
Strathgarve
Garve
Ross Shire
IV23 2PU
Scotland
Secretary NameJeanette Stirling
NationalityBritish
StatusResigned
Appointed16 December 1992(1 week after company formation)
Appointment Duration18 years, 9 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathgarve Lodge Nursing Home
Garve
Ross Shire
IV23 2PU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address76 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

100 at £1Cameron Chisholm & Frazer Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,097
Cash£46,008
Current Liabilities£153,169

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(3 pages)
14 September 2011Termination of appointment of Jeanette Stirling as a secretary on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Jeanette Stirling as a secretary on 14 September 2011 (1 page)
3 June 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Termination of appointment of Ian Chalmers as a director (1 page)
21 January 2011Registered office address changed from Strathgarve Lodge Garve IV23 2PU on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Strathgarve Lodge Garve IV23 2PU on 21 January 2011 (1 page)
21 January 2011Termination of appointment of Ian Chalmers as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Director's details changed for Jennifer Chalmers on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ian Roger Chalmers on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Jennifer Chalmers on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ian Roger Chalmers on 14 December 2009 (2 pages)
19 January 2009Return made up to 09/12/08; full list of members (3 pages)
19 January 2009Return made up to 09/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Return made up to 09/12/07; no change of members (7 pages)
14 April 2008Return made up to 09/12/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 09/12/06; full list of members (7 pages)
22 January 2007Return made up to 09/12/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Return made up to 09/12/05; full list of members (7 pages)
16 December 2005Return made up to 09/12/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 09/12/04; full list of members (7 pages)
7 December 2004Return made up to 09/12/04; full list of members (7 pages)
16 December 2003Return made up to 09/12/03; full list of members (7 pages)
16 December 2003Return made up to 09/12/03; full list of members (7 pages)
22 September 2003Dec mort/charge * (4 pages)
22 September 2003Dec mort/charge * (4 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (14 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (14 pages)
9 December 2002Return made up to 09/12/02; full list of members (7 pages)
9 December 2002Return made up to 09/12/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 09/12/01; full list of members (6 pages)
15 February 2002Return made up to 09/12/01; full list of members (6 pages)
30 August 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
30 August 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
27 February 2001Partic of mort/charge * (5 pages)
27 February 2001Partic of mort/charge * (5 pages)
12 December 2000Return made up to 09/12/00; full list of members (6 pages)
12 December 2000Return made up to 09/12/00; full list of members (6 pages)
22 September 2000 (5 pages)
22 September 2000 (5 pages)
5 January 2000Return made up to 09/12/99; full list of members (6 pages)
5 January 2000Return made up to 09/12/99; full list of members (6 pages)
21 September 1999 (6 pages)
21 September 1999 (6 pages)
25 February 1999Return made up to 09/12/98; no change of members (4 pages)
25 February 1999Return made up to 09/12/98; no change of members (4 pages)
17 November 1998 (6 pages)
17 November 1998 (6 pages)
16 December 1997Return made up to 09/12/97; no change of members (4 pages)
16 December 1997Return made up to 09/12/97; no change of members (4 pages)
23 July 1997 (6 pages)
23 July 1997 (6 pages)
20 January 1997Return made up to 09/12/96; full list of members (6 pages)
20 January 1997Return made up to 09/12/96; full list of members (6 pages)
28 October 1996Partic of mort/charge * (6 pages)
28 October 1996Partic of mort/charge * (6 pages)
31 July 1996 (7 pages)
31 July 1996 (7 pages)
20 February 1996 (7 pages)
20 February 1996 (7 pages)
22 January 1996Return made up to 09/12/95; no change of members (4 pages)
22 January 1996Return made up to 09/12/95; no change of members (4 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
9 December 1992Incorporation (9 pages)
9 December 1992Incorporation (9 pages)