Buckie
AB56 1UT
Scotland
Director Name | Margaret Elizabeth Tuckerman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Margaret Elizabeth Tuckerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | seafieldhealthsolutionsltd.co.uk |
---|
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 | Margaret Tuckerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46 |
Current Liabilities | £19,762 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
1 August 2023 | Director's details changed for James Gerrard Tuckerman on 9 July 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
1 August 2023 | Director's details changed for Margaret Elizabeth Tuckerman on 9 July 2023 (2 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
14 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Secretary's details changed for Margaret Elizabeth Tuckerman on 10 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Margaret Elizabeth Tuckerman on 10 July 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 July 2010 | Director's details changed for Margaret Elizabeth Tuckerman on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for James Gerrard Tuckerman on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Margaret Elizabeth Tuckerman on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for James Gerrard Tuckerman on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for James Gerrard Tuckerman on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Margaret Elizabeth Tuckerman on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
5 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
10 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 1A cluny square buckie banffshire AB5 1AH (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 1A cluny square buckie banffshire AB5 1AH (1 page) |
10 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |