Company NameBuckie Fabrications Limited
Company StatusDissolved
Company NumberSC141865
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Dissolution Date9 August 2014 (9 years, 9 months ago)
Previous NamesM M & S (2127) Limited and Cruive Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(10 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (closed 09 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr Colin Peter Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading Innes Road
Garmouth
Secretary NameMrs Alastair William Chisholm Wishart
NationalityBritish
StatusClosed
Appointed03 April 2009(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2014)
RoleCompany Director
Correspondence AddressLithgows Ltd Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(2 days after company formation)
Appointment Duration18 years (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1993)
RoleCompany Director
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed23 December 1992(2 days after company formation)
Appointment Duration16 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressSuite 2b Johnston House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Lithgows LTD
100.00%
Ordinary

Financials

Year2014
Turnover£424,585
Gross Profit-£34,333
Net Worth-£515,354
Cash£5
Current Liabilities£26,948

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Administrator's progress report (14 pages)
9 May 2014Notice of move from Administration to Dissolution (15 pages)
9 May 2014Notice of move from Administration to Dissolution (15 pages)
9 May 2014Administrator's progress report (14 pages)
27 January 2014Statement of administrator's deemed proposal (1 page)
27 January 2014Statement of administrator's deemed proposal (1 page)
9 January 2014Statement of administrator's proposal (22 pages)
9 January 2014Statement of administrator's proposal (22 pages)
8 January 2014Registered office address changed from Netherton Langbank Port Glasgow Renfrewshire PA14 6YG on 8 January 2014 (2 pages)
8 January 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
8 January 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
8 January 2014Registered office address changed from Netherton Langbank Port Glasgow Renfrewshire PA14 6YG on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Netherton Langbank Port Glasgow Renfrewshire PA14 6YG on 8 January 2014 (2 pages)
25 November 2013Appointment of an administrator (3 pages)
25 November 2013Appointment of an administrator (3 pages)
12 November 2013Director's details changed for Mr Colin Peter Taylor on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Colin Peter Taylor on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Colin Peter Taylor on 1 November 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
18 May 2010Director's details changed for Mr Colin Peter Taylor on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Colin Peter Taylor on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Colin Peter Taylor on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (4 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Director appointed colin peter taylor (2 pages)
8 May 2009Director appointed colin peter taylor (2 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2009Ad 08/04/09\gbp si 296230@1=296230\gbp ic 2/296232\ (2 pages)
17 April 2009Gbp nc 100/500000\08/04/09 (1 page)
17 April 2009Gbp nc 100/500000\08/04/09 (1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2009Ad 08/04/09\gbp si 296230@1=296230\gbp ic 2/296232\ (2 pages)
3 April 2009Secretary appointed mrs alastair william chisholm wishart (1 page)
3 April 2009Appointment terminated secretary alasdair reid (1 page)
3 April 2009Appointment terminated secretary alasdair reid (1 page)
3 April 2009Secretary appointed mrs alastair william chisholm wishart (1 page)
1 April 2009Company name changed cruive LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed cruive LIMITED\certificate issued on 01/04/09 (2 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
14 October 2006Dec mort/charge * (4 pages)
14 October 2006Dec mort/charge * (4 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 May 2006Location of debenture register (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2003Partic of mort/charge * (7 pages)
19 November 2003Partic of mort/charge * (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Dec mort/charge * (4 pages)
21 June 2001Dec mort/charge * (4 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 08/05/99; full list of members (8 pages)
28 May 1999Return made up to 08/05/99; full list of members (8 pages)
12 February 1999Partic of mort/charge * (5 pages)
12 February 1999Partic of mort/charge * (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 08/05/98; no change of members (6 pages)
28 May 1998Return made up to 08/05/98; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 08/05/96; full list of members (7 pages)
31 May 1996Return made up to 08/05/96; full list of members (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 December 1993Company name changed m m & s (2127) LIMITED\certificate issued on 14/12/93 (2 pages)
13 December 1993Company name changed m m & s (2127) LIMITED\certificate issued on 14/12/93 (2 pages)
21 December 1992Incorporation (18 pages)
21 December 1992Incorporation (18 pages)