Buckie
AB56 1UT
Scotland
Secretary Name | Rhoda Johan Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Hugh Spence Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 65 Pinewood Road Mosstodloch Fochabers Morayshire IV32 7JU Scotland |
Secretary Name | Mr John Grenville Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Forglen Turriff Aberdeenshire AB53 7JL Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Golfplan LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
21 October 1996 | Delivered on: 6 November 1996 Persons entitled: Cruden Investments 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. Outstanding |
---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
14 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1 Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
29 May 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 July 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Rhoda Johan Burns on 26 July 2010 (1 page) |
4 April 2011 | Director's details changed for John Grenville Burns on 26 July 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Rhoda Johan Burns on 26 July 2010 (1 page) |
4 April 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for John Grenville Burns on 26 July 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
25 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 August 2006 | Return made up to 26/07/06; full list of members
|
3 August 2006 | Return made up to 26/07/06; full list of members
|
25 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
26 September 1999 | Director resigned (1 page) |
26 September 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 26/07/98; no change of members (6 pages) |
14 September 1999 | Return made up to 26/07/98; no change of members (6 pages) |
31 August 1999 | Return made up to 26/07/99; full list of members (4 pages) |
31 August 1999 | Return made up to 26/07/99; full list of members (4 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
28 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
28 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
6 November 1996 | Partic of mort/charge * (6 pages) |
6 November 1996 | Partic of mort/charge * (6 pages) |
30 October 1996 | New secretary appointed (1 page) |
30 October 1996 | New secretary appointed (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Memorandum and Articles of Association (22 pages) |
20 September 1996 | Memorandum and Articles of Association (22 pages) |
16 September 1996 | Company name changed wjb (428) LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed wjb (428) LIMITED\certificate issued on 17/09/96 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Memorandum and Articles of Association (7 pages) |
11 September 1996 | Memorandum and Articles of Association (7 pages) |
26 July 1996 | Incorporation (28 pages) |
26 July 1996 | Incorporation (28 pages) |