Buckie
AB56 1AX
Scotland
Director Name | Mr John Ferguson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Director Name | Donna Farquhar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Secretary Name | Mr Kevin Alexander Mearns |
---|---|
Status | Current |
Appointed | 16 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Secretary Name | Katherine Sinclair Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Secretary Name | Laura Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Secretary Name | Emily Wootton |
---|---|
Status | Resigned |
Appointed | 14 February 2017(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | 65 High Street Buckie AB56 1AX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 65 High Street Buckie AB56 1AX Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Year | 2013 |
---|---|
Net Worth | £30,572 |
Cash | £35,918 |
Current Liabilities | £22,966 |
Latest Accounts | 7 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 7 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
28 August 2023 | Termination of appointment of Donna Farquhar as a director on 6 September 2022 (1 page) |
---|---|
28 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
28 August 2023 | Appointment of Mr George Coull as a director on 9 May 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 7 December 2021 (11 pages) |
27 March 2023 | Current accounting period shortened from 31 October 2022 to 7 December 2021 (1 page) |
6 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
6 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
28 August 2018 | Appointment of Mr Kevin Alexander Mearns as a secretary on 16 February 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
18 January 2018 | Termination of appointment of Emily Wootton as a secretary on 5 January 2018 (1 page) |
12 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Emily Wootton as a secretary on 14 February 2017 (3 pages) |
8 August 2017 | Appointment of Emily Wootton as a secretary on 14 February 2017 (3 pages) |
8 August 2017 | Termination of appointment of Laura Clark as a secretary on 17 January 2017 (2 pages) |
8 August 2017 | Termination of appointment of Laura Clark as a secretary on 17 January 2017 (2 pages) |
7 August 2017 | Termination of appointment of John Crawford as a director on 13 December 2016 (2 pages) |
7 August 2017 | Appointment of Donna Farquhar as a director on 17 January 2017 (3 pages) |
7 August 2017 | Appointment of Donna Farquhar as a director on 17 January 2017 (3 pages) |
7 August 2017 | Termination of appointment of John Crawford as a director on 13 December 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 September 2015 | Annual return made up to 16 August 2015 no member list (3 pages) |
15 September 2015 | Annual return made up to 16 August 2015 no member list (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 16 August 2014 no member list (3 pages) |
4 November 2014 | Annual return made up to 16 August 2014 no member list (3 pages) |
16 October 2014 | Appointment of Mr John Crawford as a director on 4 February 2014 (3 pages) |
16 October 2014 | Appointment of John Ferguson as a director on 4 February 2014 (3 pages) |
16 October 2014 | Appointment of Laura Clark as a secretary on 4 February 2014 (3 pages) |
16 October 2014 | Appointment of Laura Clark as a secretary on 4 February 2014 (3 pages) |
16 October 2014 | Appointment of Mr John Crawford as a director on 4 February 2014 (3 pages) |
16 October 2014 | Appointment of Laura Clark as a secretary on 4 February 2014 (3 pages) |
16 October 2014 | Appointment of John Ferguson as a director on 4 February 2014 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 16 August 2013 no member list (2 pages) |
31 October 2013 | Annual return made up to 16 August 2013 no member list (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 September 2012 | Annual return made up to 16 August 2012 no member list (2 pages) |
7 September 2012 | Termination of appointment of Katherine Calder as a secretary (1 page) |
7 September 2012 | Annual return made up to 16 August 2012 no member list (2 pages) |
7 September 2012 | Termination of appointment of Katherine Calder as a secretary (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 August 2011 | Annual return made up to 16 August 2011 no member list (2 pages) |
29 August 2011 | Secretary's details changed for Katherine Sinclair Calder on 16 August 2011 (1 page) |
29 August 2011 | Secretary's details changed for Katherine Sinclair Calder on 16 August 2011 (1 page) |
29 August 2011 | Annual return made up to 16 August 2011 no member list (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 August 2010 | Director's details changed for Brian Robert Turnbull on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Brian Robert Turnbull on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Brian Robert Turnbull on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 no member list (3 pages) |
24 August 2010 | Annual return made up to 16 August 2010 no member list (3 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
31 August 2009 | Annual return made up to 16/08/09 (2 pages) |
31 August 2009 | Annual return made up to 16/08/09 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2008 | Annual return made up to 16/08/08 (2 pages) |
27 August 2008 | Annual return made up to 16/08/08 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 August 2007 | Annual return made up to 16/08/07 (3 pages) |
30 August 2007 | Annual return made up to 16/08/07 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 August 2006 | Annual return made up to 16/08/06 (3 pages) |
18 August 2006 | Annual return made up to 16/08/06 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 August 2005 | Annual return made up to 16/08/05 (3 pages) |
8 August 2005 | Annual return made up to 16/08/05 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2004 | Annual return made up to 16/08/04 (3 pages) |
16 November 2004 | Annual return made up to 16/08/04 (3 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 September 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 September 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
30 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2004 | Annual return made up to 16/08/03 (3 pages) |
26 June 2004 | Annual return made up to 16/08/03 (3 pages) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (1 page) |
6 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |