Company NameBulldale Management Limited
DirectorsBridget Teresa Nicolson and Malcolm Angus Nicolson
Company StatusActive
Company NumberSC172854
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBridget Teresa Nicolson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCairnview 15 Kilcootry Road
Fintona
Omagh
County Tyrone
BT78 2JF
Northern Ireland
Director NameMalcolm Angus Nicolson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressCairnview 15 Kilcootry Road
Fintona
Omagh
County Tyrone
BT78 2JF
Northern Ireland
Secretary NameBridget Teresa Nicolson
NationalityBritish
StatusCurrent
Appointed01 July 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCairnview 15 Kilcootry Road
Fintona
Omagh
County Tyrone
BT78 2JF
Northern Ireland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameIain Gray
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleEngineering
Correspondence AddressBroomfield Swordale Road
Evanton
Dingwall
Ross Shire
IV16 9UZ
Scotland
Director NameJanet Gray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleSAD
Correspondence AddressBroomfield Swordale Road
Evanton
Dingwall
Ross Shire
IV16 9UZ
Scotland
Secretary NameJanet Gray
NationalityBritish
StatusResigned
Appointed01 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleSAD
Correspondence AddressBroomfield Swordale Road
Evanton
Dingwall
Ross Shire
IV16 9UZ
Scotland

Location

Registered Address18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bridget Teresa Nicolson
50.00%
Ordinary
2 at £1Malcolm Angus Nicolson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,026
Current Liabilities£13,469

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
21 February 2024Registered office address changed from 15 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 21 February 2024 (1 page)
21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 February 2021Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15 Lamington Street Tain IV19 1AA on 26 February 2021 (1 page)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2019Cessation of Bridget Teresa Nicolson as a person with significant control on 25 February 2019 (1 page)
25 February 2019Cessation of Malcolm Angus Nicolson as a person with significant control on 25 February 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 January 2019Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019 (2 pages)
12 March 2018Notification of Bridget Teresa Nicolson as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 March 2018Notification of Malcolm Angus Nicolson as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(5 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(5 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
29 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Bridget Teresa Nicolson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Malcolm Angus Nicolson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Malcolm Angus Nicolson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Bridget Teresa Nicolson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Malcolm Angus Nicolson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Bridget Teresa Nicolson on 5 March 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
16 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
28 March 2008Return made up to 21/02/08; full list of members (4 pages)
28 March 2008Return made up to 21/02/08; full list of members (4 pages)
10 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
10 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
9 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
23 February 2006Return made up to 21/02/06; full list of members (3 pages)
23 February 2006Return made up to 21/02/06; full list of members (3 pages)
8 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
8 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
9 March 2005Return made up to 21/02/05; full list of members (3 pages)
9 March 2005Return made up to 21/02/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
25 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
25 February 2002Return made up to 21/02/02; full list of members (6 pages)
25 February 2002Return made up to 21/02/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
29 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
16 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 2000Full accounts made up to 31 May 2000 (9 pages)
25 September 2000Full accounts made up to 31 May 2000 (9 pages)
31 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Full accounts made up to 31 May 1999 (8 pages)
4 January 2000Full accounts made up to 31 May 1999 (8 pages)
13 December 1999Secretary resigned;director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
16 March 1999Return made up to 21/02/99; full list of members (6 pages)
16 March 1999Return made up to 21/02/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 May 1998 (8 pages)
12 January 1999Full accounts made up to 31 May 1998 (8 pages)
3 December 1998Ad 15/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 December 1998Ad 15/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
5 June 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New director appointed (2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Registered office changed on 18/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
21 February 1997Incorporation (16 pages)
21 February 1997Incorporation (16 pages)