Methlick
Aberdeenshire
AB41 7BR
Scotland
Secretary Name | Mrs Sandra Bridget Irene MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tillyfar Croft Methlick Ellon Aberdeenshire AB41 7BR Scotland |
Director Name | Mrs Sandra Bridget Irene MacDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tillyfar Croft Methlick Ellon Aberdeenshire AB41 7BR Scotland |
Director Name | Hugh Mackay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2005) |
Role | Electronic Engineer |
Correspondence Address | 9 Merlin Terrace Newburgh Aberdeen AB41 6FA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Burnside Kemp Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 48 Queens Road Aberdeen AB15 4YE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | buccaneer-ltd.co.uk |
---|
Registered Address | Buccaneer House 4 Union Road MacDuff Banffshire AB44 1UJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Alexander Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Sandra Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,102 |
Cash | £70,361 |
Current Liabilities | £314,604 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
26 November 2002 | Delivered on: 4 December 2002 Persons entitled: Lloyds Tsb 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 |
---|
25 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from Unit 26 Murcar Commercial Park Denmore Road Bridge of Don Aberdeen AB23 8JW on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit 26 Murcar Commercial Park Denmore Road Bridge of Don Aberdeen AB23 8JW on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit 26 Murcar Commercial Park Denmore Road Bridge of Don Aberdeen AB23 8JW on 4 October 2011 (1 page) |
25 October 2010 | Director's details changed for Sandra Macdonald on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Ian Alexander Macdonald on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Sandra Macdonald on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Ian Alexander Macdonald on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Ian Alexander Macdonald on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Sandra Macdonald on 1 October 2009 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: unit 21 murcar commercial park denmore road, bridge of don aberdeen AB23 8JW (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: unit 21 murcar commercial park denmore road, bridge of don aberdeen AB23 8JW (1 page) |
31 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 48 queens road aberdeen AB15 4YE (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 48 queens road aberdeen AB15 4YE (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 July 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
10 July 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
4 December 2002 | Partic of mort/charge * (6 pages) |
4 December 2002 | Partic of mort/charge * (6 pages) |
8 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |