Buckie
Banffshire
AB56 1DG
Scotland
Director Name | Mr Leigh Kerr Ritchie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2002(same day as company formation) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Steinbeck Road Buckie Banffshire AB56 1DG Scotland |
Secretary Name | Mr Leigh Kerr Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Steinbeck Road Buckie Banffshire AB56 1DG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN 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 |
1 at £1 | Eve Maree Ritchie 50.00% Ordinary |
---|---|
1 at £1 | Leigh Kerr Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,437 |
Cash | £1,889 |
Current Liabilities | £58,455 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
14 October 2004 | Delivered on: 21 October 2004 Satisfied on: 17 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 grandholm crescent, bridge of don, aberdeen. Fully Satisfied |
---|---|
16 February 2004 | Delivered on: 20 February 2004 Satisfied on: 3 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 windmill court, peterhead. Fully Satisfied |
27 March 2003 | Delivered on: 2 April 2003 Satisfied on: 17 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 main street, longside, aberdeenshire. Fully Satisfied |
27 June 2002 | Delivered on: 18 July 2002 Satisfied on: 3 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 east church street,buckie. Fully Satisfied |
27 June 2002 | Delivered on: 16 July 2002 Satisfied on: 3 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, 142 perth road, dundee. Fully Satisfied |
27 June 2002 | Delivered on: 13 July 2002 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 oldmill court, garden lane, buckie. Fully Satisfied |
27 June 2002 | Delivered on: 13 July 2002 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 pansport court, elgin. Fully Satisfied |
27 June 2002 | Delivered on: 13 July 2002 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 30, 40 bannermill place, aberdeen. Fully Satisfied |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 3 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 st mary street, peterhead. Fully Satisfied |
5 October 2005 | Delivered on: 8 October 2005 Satisfied on: 3 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4, hospital brae development, strichen, aberdeenshire. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 21 November 2006 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. Fully Satisfied |
20 November 2006 | Delivered on: 28 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 granholm crescent, bridge of don, aberdeen ABN75661. Outstanding |
16 November 2006 | Delivered on: 28 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 main street, longside ABN64378. Outstanding |
16 November 2006 | Delivered on: 28 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 oldmill court, garden lane, buckie. Outstanding |
16 November 2006 | Delivered on: 28 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 pansport court, elgin. Outstanding |
20 November 2006 | Delivered on: 28 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 bannermill place, aberdeen ABN59063. Outstanding |
1 November 2006 | Delivered on: 21 November 2006 Persons entitled: Paragon Mortgages 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 |
29 February 2024 | Micro company accounts made up to 28 February 2023 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
18 April 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 28 February 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 December 2016 | Satisfaction of charge 13 in full (4 pages) |
21 December 2016 | Satisfaction of charge 13 in full (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2014 | Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 6 November 2014 (2 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Eve Maree Ritchie on 6 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Leigh Kerr Ritchie on 6 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Leigh Kerr Ritchie on 6 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Leigh Kerr Ritchie on 6 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Eve Maree Ritchie on 6 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Leigh Kerr Ritchie on 6 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Eve Maree Ritchie on 6 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Leigh Kerr Ritchie on 6 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Leigh Kerr Ritchie on 6 November 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 March 2009 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
14 March 2009 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
12 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
17 November 2006 | Dec mort/charge * (2 pages) |
17 November 2006 | Dec mort/charge * (2 pages) |
17 November 2006 | Dec mort/charge * (2 pages) |
17 November 2006 | Dec mort/charge * (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members
|
27 February 2004 | Return made up to 15/02/04; full list of members
|
20 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 April 2003 | Partic of mort/charge * (5 pages) |
2 April 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members
|
26 February 2003 | Return made up to 15/02/03; full list of members
|
18 July 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
13 July 2002 | Partic of mort/charge * (6 pages) |
13 July 2002 | Partic of mort/charge * (4 pages) |
13 July 2002 | Partic of mort/charge * (4 pages) |
13 July 2002 | Partic of mort/charge * (5 pages) |
13 July 2002 | Partic of mort/charge * (6 pages) |
13 July 2002 | Partic of mort/charge * (5 pages) |
11 June 2002 | Partic of mort/charge * (6 pages) |
11 June 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Incorporation (16 pages) |
15 February 2002 | Incorporation (16 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |