Buckie
AB56 1UT
Scotland
Director Name | Amy Robertson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Stronsay Drive Aberdeen Aberdeenshire AB15 6EA Scotland |
Secretary Name | Mrs Glynis Margaret Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 21 Albert Street Aberdeen AB25 1XX Scotland |
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 |
1 at £1 | Alan Robertson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
11 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Termination of appointment of Glynis Margaret Robertson as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Appointment of Amy Robertson as a director on 1 February 2016 (3 pages) |
16 February 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
3 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Secretary's details changed for Glynis Margaret Robertson on 4 February 2011 (1 page) |
1 April 2011 | Secretary's details changed for Glynis Margaret Robertson on 4 February 2011 (1 page) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Alan Robertson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Alan Robertson on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 04/02/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 21 albert street aberdeen AB25 1XX (1 page) |
6 February 2004 | Return made up to 04/02/04; full list of members
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
4 February 2003 | Incorporation (47 pages) |