Edinburgh
EH16 5RX
Scotland
Director Name | Scott Edward Cockburn |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Roofer |
Correspondence Address | 31 St Katharine's Crescent Edinburgh EH16 6PU Scotland |
Director Name | Mr Alistair George Simpson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 5 Traprain Terrace Haddington East Lothian EH41 3QD Scotland |
Secretary Name | Evelyn Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Market Street Haddington East Lothian EH41 3JL Scotland |
Secretary Name | Clare Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Roofers |
Correspondence Address | 6 Market Street Haddington East Lothian EH41 3JL Scotland |
Director Name | Clare Cockburn |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2008) |
Role | Administrator |
Correspondence Address | 49 Buckstone Loan East Edinburgh EH10 6XD Scotland |
Secretary Name | Linda Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 March 2016) |
Role | Administration |
Correspondence Address | 26/5 Prince Regent Street Edinburgh Midlothian EH6 4AS Scotland |
Director Name | Angela Duncan |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 4 Polton Drive Lasswade Midlothian EH18 1BP Scotland |
Director Name | Mr Scott Edward Cockburn |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2012) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Buckstone Loan East Edinburgh EH10 6XD Scotland |
Director Name | Mr Brian Vincent Tully |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 108 Biggar Road Edinburgh EH10 7DU Scotland |
Director Name | Mr Scott Edward Cockburn |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2015) |
Role | Roofer |
Country of Residence | Scotland |
Correspondence Address | 5 Traprain Terrace Haddington East Lothian EH41 3QD Scotland |
Director Name | Mr Steven Alexander Cockburn |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 2016) |
Role | Curtain Wall Fixer |
Country of Residence | Scotland |
Correspondence Address | 29/9 Howden Hall Court Edinburgh EH16 6UZ Scotland |
Director Name | Mr Philip Peter Bald |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 September 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Website | www.buckstoneroofing.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4660856 |
Telephone region | Edinburgh |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Scott Cockburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,392 |
Cash | £172,496 |
Current Liabilities | £34,490 |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 11 April 2021 (overdue) |
24 August 2021 | Registered office address changed from 5 Traprain Terrace Haddington East Lothian EH41 3QD to 227 West George Street Glasgow G2 2nd on 24 August 2021 (2 pages) |
---|---|
19 April 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
5 March 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Philip Peter Bald as a director on 26 September 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Termination of appointment of Brian Vincent Tully as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Brian Vincent Tully as a director on 1 September 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Miss Megan Cockburn on 10 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Miss Megan Cockburn on 10 January 2017 (2 pages) |
30 September 2016 | Appointment of Mr Philip Peter Bald as a director on 30 September 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Appointment of Mr Philip Peter Bald as a director on 30 September 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Linda Cockburn as a secretary on 22 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Linda Cockburn as a secretary on 22 March 2016 (1 page) |
17 February 2016 | Appointment of Miss Megan Cockburn as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Miss Megan Cockburn as a director on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Steven Alexander Cockburn as a director on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Brian Vincent Tully as a director on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Steven Alexander Cockburn as a director on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Brian Vincent Tully as a director on 16 February 2016 (2 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 June 2015 | Termination of appointment of Scott Edward Cockburn as a director on 6 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Steven Alexander Cockburn as a director on 6 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Scott Edward Cockburn as a director on 6 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Steven Alexander Cockburn as a director on 6 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Scott Edward Cockburn as a director on 6 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Steven Alexander Cockburn as a director on 6 June 2015 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Appointment of Scott Cockburn as a director (2 pages) |
27 July 2012 | Termination of appointment of Brian Tully as a director (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Appointment of Scott Cockburn as a director (2 pages) |
27 July 2012 | Termination of appointment of Brian Tully as a director (1 page) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of Mr Brian Tully as a director (2 pages) |
26 March 2012 | Termination of appointment of Scott Cockburn as a director (1 page) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of Mr Brian Tully as a director (2 pages) |
26 March 2012 | Termination of appointment of Scott Cockburn as a director (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Company name changed buckstone roofing LIMITED\certificate issued on 28/09/09 (2 pages) |
28 September 2009 | Company name changed buckstone roofing LIMITED\certificate issued on 28/09/09 (2 pages) |
15 September 2009 | Director appointed mr scott cockburn (1 page) |
15 September 2009 | Appointment terminated director angela duncan (1 page) |
15 September 2009 | Director appointed mr scott cockburn (1 page) |
15 September 2009 | Appointment terminated director angela duncan (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
8 July 2008 | Director appointed angela duncan (2 pages) |
8 July 2008 | Appointment terminated director clare cockburn (1 page) |
8 July 2008 | Director appointed angela duncan (2 pages) |
8 July 2008 | Appointment terminated director clare cockburn (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 October 2005 | Company name changed cockburn roofing LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed cockburn roofing LIMITED\certificate issued on 06/10/05 (2 pages) |
19 May 2005 | Return made up to 06/01/05; full list of members (6 pages) |
19 May 2005 | Return made up to 06/01/05; full list of members (6 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 October 2004 | Resolutions
|
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (15 pages) |
6 January 2003 | Incorporation (15 pages) |