Bridgend
Ceres
Fife
KY15 5LS
Scotland
Director Name | Mr Michael James Martin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 May 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 September 2023) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | The Coachmans House Bridgend Ceres Cupar KY15 5LS Scotland |
Secretary Name | Mr William Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 East Road Cupar Fife KY15 4HQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.busybees.co.uk |
---|---|
Telephone | 0800 1218218 |
Telephone region | Freephone |
Registered Address | 1 Cupar Business Centre 1 Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
2 at £1 | Jennifer Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,030 |
Cash | £433 |
Current Liabilities | £8,475 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2020 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 November 2017 | Appointment of Mr Michael James Martin as a director on 1 May 2017 (2 pages) |
2 November 2017 | Appointment of Mr Michael James Martin as a director on 1 May 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 September 2014 | Registered office address changed from Unit G5-G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre 1 Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Unit G5-G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre 1 Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Termination of appointment of William Cunningham as a secretary (1 page) |
2 November 2011 | Termination of appointment of William Cunningham as a secretary (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Director's details changed for Jennifer Elizabeth Martin on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Registered office address changed from Unit G5$G6 the Granary Business Centre, Coal Road Cupar Fife KY15 5YQ on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Unit G5$G6 the Granary Business Centre, Coal Road Cupar Fife KY15 5YQ on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Jennifer Elizabeth Martin on 28 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: elmwood college carslogie road cupar KY15 4HY (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: elmwood college carslogie road cupar KY15 4HY (1 page) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 April 2007 | Return made up to 28/10/06; no change of members
|
27 April 2007 | Return made up to 28/10/06; no change of members
|
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Return made up to 28/10/05; full list of members
|
6 March 2006 | Return made up to 28/10/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
26 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 March 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
8 January 2004 | Return made up to 28/10/03; full list of members (6 pages) |
8 January 2004 | Return made up to 28/10/03; full list of members (6 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (1 page) |
28 October 2002 | Incorporation (15 pages) |
28 October 2002 | Incorporation (15 pages) |