Company NamePozzi Limited
DirectorsDavid Robertson and Lynda Robertson
Company StatusActive
Company NumberSC272441
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameDavid Robertson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(same day as company formation)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Lynda Robertson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(same day as company formation)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Lynda Robertson
NationalityBritish
StatusCurrent
Appointed25 August 2004(same day as company formation)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr James Robertson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£33,465
Cash£16,156
Current Liabilities£565,835

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

17 June 2016Delivered on: 24 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 17B high street, buckie AB56 1AL (title number BNF10059).
Outstanding
17 June 2016Delivered on: 24 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 6-10 batchen street, elgin IV30 1BH (title numbers MOR4532 and MOR10049).
Outstanding
15 June 2016Delivered on: 16 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
8 April 2015Delivered on: 28 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 17B high street, buckie.
Outstanding
17 September 2013Delivered on: 20 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 10 and 8 batchen street elgin MOR10049.
Outstanding
3 October 2012Delivered on: 6 October 2012
Persons entitled: W & J Cruickshank & Company Limited

Classification: Standard security
Secured details: £115,000.
Particulars: 6 batchen street elgin MOR4532.
Outstanding
12 June 2012Delivered on: 16 June 2012
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
20 November 2009Delivered on: 25 November 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

Filing History

27 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 8 April 2020 (1 page)
9 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 September 2016Satisfaction of charge 3 in full (4 pages)
17 September 2016Satisfaction of charge SC2724410005 in full (4 pages)
17 September 2016Satisfaction of charge SC2724410004 in full (4 pages)
17 September 2016Satisfaction of charge SC2724410005 in full (4 pages)
17 September 2016Satisfaction of charge 3 in full (4 pages)
17 September 2016Satisfaction of charge SC2724410004 in full (4 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
19 July 2016Satisfaction of charge 2 in full (4 pages)
19 July 2016Satisfaction of charge 1 in full (4 pages)
19 July 2016Satisfaction of charge 1 in full (4 pages)
19 July 2016Satisfaction of charge 2 in full (4 pages)
24 June 2016Registration of charge SC2724410008, created on 17 June 2016 (8 pages)
24 June 2016Registration of charge SC2724410007, created on 17 June 2016 (8 pages)
24 June 2016Registration of charge SC2724410007, created on 17 June 2016 (8 pages)
24 June 2016Registration of charge SC2724410008, created on 17 June 2016 (8 pages)
16 June 2016Registration of charge SC2724410006, created on 15 June 2016 (19 pages)
16 June 2016Registration of charge SC2724410006, created on 15 June 2016 (19 pages)
14 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
28 April 2015Registration of charge SC2724410005, created on 8 April 2015 (17 pages)
28 April 2015Registration of charge SC2724410005, created on 8 April 2015 (17 pages)
28 April 2015Registration of charge SC2724410005, created on 8 April 2015 (17 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 September 2013Registration of charge 2724410004 (12 pages)
20 September 2013Registration of charge 2724410004 (12 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2011Secretary's details changed for Lynda Robertson on 25 August 2011 (1 page)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
9 September 2011Secretary's details changed for Lynda Robertson on 25 August 2011 (1 page)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for James Robertson on 25 August 2010 (2 pages)
17 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Lynda Robertson on 25 August 2010 (2 pages)
17 September 2010Director's details changed for David Robertson on 25 August 2010 (2 pages)
17 September 2010Director's details changed for David Robertson on 25 August 2010 (2 pages)
17 September 2010Director's details changed for Lynda Robertson on 25 August 2010 (2 pages)
17 September 2010Director's details changed for James Robertson on 25 August 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2009Return made up to 25/08/09; full list of members (4 pages)
2 September 2009Return made up to 25/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 September 2008Return made up to 25/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 November 2007Return made up to 25/08/07; full list of members (2 pages)
8 November 2007Return made up to 25/08/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 September 2006Ad 01/06/05--------- £ si 900@1 (2 pages)
12 September 2006Ad 01/06/05--------- £ si 900@1 (2 pages)
7 September 2006Return made up to 25/08/06; full list of members (7 pages)
7 September 2006Return made up to 25/08/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 August 2005Return made up to 25/08/05; full list of members (7 pages)
25 August 2005Return made up to 25/08/05; full list of members (7 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 1A cluny square buckie AB56 1AH (1 page)
13 September 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 1A cluny square buckie AB56 1AH (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
25 August 2004Incorporation (16 pages)
25 August 2004Incorporation (16 pages)