Buckie
Banffshire
AB56 4BA
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Audrey Lynn Boyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rannas House Buckie Banffshire AB56 4BA Scotland |
Director Name | Mr Raymond Ernest Boyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashlea Hillocks Buckie Banffshire AB56 5AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Antons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2007) |
Correspondence Address | 14 East Church Street Buckie Banffshire AB56 1AE Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | usedfoodequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01542 835885 |
Telephone region | Keith |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | David Robert Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398,156 |
Cash | £11,803 |
Current Liabilities | £571,937 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
17 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|---|
18 August 2003 | Delivered on: 26 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 commerce street, elgin. Outstanding |
16 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop, office and yard at arradoul, buckie. Outstanding |
19 February 2024 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
20 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 29 October 2020 (12 pages) |
31 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 29 October 2019 (12 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 29 October 2018 (12 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 29 October 2017 (12 pages) |
28 March 2018 | Satisfaction of charge 2 in full (4 pages) |
18 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
26 July 2017 | Accounts for a small company made up to 29 October 2016 (9 pages) |
26 July 2017 | Accounts for a small company made up to 29 October 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
6 May 2016 | Accounts for a small company made up to 29 October 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 29 October 2015 (7 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 July 2015 | Accounts for a small company made up to 29 October 2014 (7 pages) |
20 July 2015 | Accounts for a small company made up to 29 October 2014 (7 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 January 2014 | Accounts for a small company made up to 29 October 2013 (7 pages) |
29 January 2014 | Accounts for a small company made up to 29 October 2013 (7 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 September 2013 | Solvency statement dated 21/09/13 (1 page) |
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement by directors (1 page) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement by directors (1 page) |
27 September 2013 | Solvency statement dated 21/09/13 (1 page) |
27 September 2013 | Resolutions
|
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
25 February 2013 | Current accounting period extended from 29 April 2013 to 29 October 2013 (3 pages) |
25 February 2013 | Current accounting period extended from 29 April 2013 to 29 October 2013 (3 pages) |
21 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
13 December 2012 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
13 December 2012 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a small company made up to 29 April 2011 (7 pages) |
29 March 2012 | Accounts for a small company made up to 29 April 2011 (7 pages) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (4 pages) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (4 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
8 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Purchase of own shares. (3 pages) |
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Termination of appointment of Audrey Boyd as a director (2 pages) |
3 September 2010 | Termination of appointment of Audrey Boyd as a director (2 pages) |
3 September 2010 | Purchase of own shares. (3 pages) |
3 September 2010 | Resolutions
|
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
28 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 January 2008 | Return made up to 07/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 07/12/07; full list of members (5 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
18 April 2007 | Company name changed boyd food machinery (europe) LTD .\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed boyd food machinery (europe) LTD .\certificate issued on 18/04/07 (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | Return made up to 07/12/02; full list of members
|
8 January 2003 | Return made up to 07/12/02; full list of members
|
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
7 December 2002 | £ ic 200/120 15/11/02 £ sr 80@1=80 (1 page) |
7 December 2002 | £ ic 200/120 15/11/02 £ sr 80@1=80 (1 page) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 September 2002 | Amended accounts made up to 30 April 2002 (7 pages) |
18 September 2002 | Amended accounts made up to 30 April 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 07/12/01; full list of members
|
9 January 2002 | Return made up to 07/12/01; full list of members
|
29 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
20 January 2000 | Ad 07/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Ad 07/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
7 December 1999 | Incorporation (16 pages) |
7 December 1999 | Incorporation (16 pages) |