Buckie
AB56 1UT
Scotland
Secretary Name | Mrs Carol Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | Gary Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £1,129 |
Current Liabilities | £9,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2011 | Secretary's details changed for Carol Scott on 5 August 2011 (1 page) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Secretary's details changed for Carol Scott on 5 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Carol Scott on 5 August 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2010 | Director's details changed for Gary Scott on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Gary Scott on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Gary Scott on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members
|
16 August 2006 | Return made up to 05/08/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members
|
9 August 2005 | Return made up to 05/08/05; full list of members
|
28 July 2004 | Return made up to 05/08/04; full list of members
|
28 July 2004 | Return made up to 05/08/04; full list of members
|
14 August 2003 | Registered office changed on 14/08/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
14 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
5 August 2003 | Incorporation (16 pages) |
5 August 2003 | Incorporation (16 pages) |