Buckie
AB56 1UT
Scotland
Secretary Name | Kim Maree Findlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
2 at £1 | Kenneth Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £3,595 |
Current Liabilities | £7,487 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
25 July 2012 | Delivered on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Shop mortgage Secured details: All sums due or to become due. Particulars: 64/64THS shares in the mfv incentive official number C16543. Outstanding |
---|---|
7 August 2003 | Delivered on: 8 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 October 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 June 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 22 June 2020 (1 page) |
30 August 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 September 2018 | Cessation of Kim Maree Findlay as a person with significant control on 6 April 2018 (1 page) |
4 September 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Second filing of Confirmation Statement dated 10/06/2017 (7 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 1 July 2016
|
15 January 2018 | Notification of Kim Maree Findlay as a person with significant control on 1 July 2016 (2 pages) |
15 January 2018 | Change of details for Mr Kenneth Findlay as a person with significant control on 1 July 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
23 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Kenneth Findlay as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Kenneth Findlay as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | 10/06/17 Statement of Capital gbp 100
|
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Secretary's details changed for Kim Maree Findlay on 10 June 2011 (1 page) |
12 August 2011 | Secretary's details changed for Kim Maree Findlay on 10 June 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Kenneth Findlay on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Kenneth Findlay on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Kenneth Findlay on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
19 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
8 August 2003 | Partic of mort/charge * (6 pages) |
8 August 2003 | Partic of mort/charge * (6 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
25 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (16 pages) |
10 June 2003 | Incorporation (16 pages) |