Buckie
AB56 1UT
Scotland
Director Name | Stewart Andrew William Buchanan |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 January 2021) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Calum Symon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Grove Buckie Banffshire AB56 1PG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | leap-scotland.com |
---|---|
Telephone | 01340 871718 |
Telephone region | Craigellachie |
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 |
10k at £1 | Lesley Ann Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£428 |
Cash | £8,259 |
Current Liabilities | £6,698 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 June 2016 | Appointment of Stewart Andrew William Buchanan as a director on 24 May 2016 (3 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Ms Lesley Ann Parker on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ms Lesley Ann Parker on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated secretary james johnston (1 page) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 December 2006 | Ad 30/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members
|
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
5 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
21 January 2004 | Incorporation (16 pages) |