Buckie
AB56 1UT
Scotland
Director Name | Mr Karl James Phimister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Mark George Phimister |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Lynsey Watt |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2007) |
Role | Nurse |
Correspondence Address | C/O 1 Munro Way Buckie Banffshire AB56 4HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(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 |
Year | 2013 |
---|---|
Net Worth | £552,990 |
Cash | £133,798 |
Current Liabilities | £174,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
25 March 2015 | Delivered on: 27 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The 64 shares in the fishing boat known as arrow official number A22446PORT leter and number BCK101. Outstanding |
---|---|
8 January 2015 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2010 | Delivered on: 18 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 52 shares in the vessel reliant C17295. Outstanding |
7 August 2009 | Delivered on: 13 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
2 July 2019 | Notification of Lynsey Watt as a person with significant control on 6 April 2016 (2 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Notification of Karl James Phimister as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Karl James Phimister as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Karl James Phimister as a person with significant control on 13 July 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 March 2015 | Registration of charge SC2693580004, created on 25 March 2015 (8 pages) |
27 March 2015 | Registration of charge SC2693580004, created on 25 March 2015 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Registration of charge SC2693580003, created on 8 January 2015 (8 pages) |
9 January 2015 | Registration of charge SC2693580003, created on 8 January 2015 (8 pages) |
9 January 2015 | Registration of charge SC2693580003, created on 8 January 2015 (8 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Secretary's details changed for Lynsey Watt on 15 June 2011 (1 page) |
18 August 2011 | Secretary's details changed for Lynsey Watt on 15 June 2011 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Director's details changed for Mr Karl James Phimister on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Karl James Phimister on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mark George Phimister on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Karl James Phimister on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mark George Phimister on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mark George Phimister on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Return made up to 15/06/08; full list of members (4 pages) |
12 January 2009 | Return made up to 15/06/08; full list of members (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 November 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
24 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 September 2006 | Return made up to 15/06/06; full list of members
|
1 September 2006 | Return made up to 15/06/06; full list of members
|
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 July 2005 | Return made up to 15/06/05; full list of members
|
20 July 2005 | Return made up to 15/06/05; full list of members
|
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
25 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (14 pages) |
15 June 2004 | Incorporation (14 pages) |