Buckie
AB56 1UT
Scotland
Director Name | Mrs Lynda Robertson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2004(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Lynda Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr James Robertson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 2014 |
---|---|
Net Worth | £33,465 |
Cash | £16,156 |
Current Liabilities | £565,835 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
17 June 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 28 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 17B high street, buckie. Outstanding |
17 September 2013 | Delivered on: 20 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 10 and 8 batchen street elgin MOR10049. Outstanding |
3 October 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
21 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
8 April 2020 | Registered 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 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
5 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 September 2016 | Satisfaction of charge 3 in full (4 pages) |
17 September 2016 | Satisfaction of charge SC2724410005 in full (4 pages) |
17 September 2016 | Satisfaction of charge SC2724410004 in full (4 pages) |
17 September 2016 | Satisfaction of charge SC2724410005 in full (4 pages) |
17 September 2016 | Satisfaction of charge 3 in full (4 pages) |
17 September 2016 | Satisfaction of charge SC2724410004 in full (4 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
19 July 2016 | Satisfaction of charge 2 in full (4 pages) |
19 July 2016 | Satisfaction of charge 1 in full (4 pages) |
19 July 2016 | Satisfaction of charge 1 in full (4 pages) |
19 July 2016 | Satisfaction of charge 2 in full (4 pages) |
24 June 2016 | Registration of charge SC2724410008, created on 17 June 2016 (8 pages) |
24 June 2016 | Registration of charge SC2724410007, created on 17 June 2016 (8 pages) |
24 June 2016 | Registration of charge SC2724410007, created on 17 June 2016 (8 pages) |
24 June 2016 | Registration of charge SC2724410008, created on 17 June 2016 (8 pages) |
16 June 2016 | Registration of charge SC2724410006, created on 15 June 2016 (19 pages) |
16 June 2016 | Registration of charge SC2724410006, created on 15 June 2016 (19 pages) |
14 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 April 2015 | Registration of charge SC2724410005, created on 8 April 2015 (17 pages) |
28 April 2015 | Registration of charge SC2724410005, created on 8 April 2015 (17 pages) |
28 April 2015 | Registration of charge SC2724410005, created on 8 April 2015 (17 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 September 2013 | Registration of charge 2724410004 (12 pages) |
20 September 2013 | Registration of charge 2724410004 (12 pages) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 September 2011 | Secretary's details changed for Lynda Robertson on 25 August 2011 (1 page) |
9 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Lynda Robertson on 25 August 2011 (1 page) |
9 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for James Robertson on 25 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Lynda Robertson on 25 August 2010 (2 pages) |
17 September 2010 | Director's details changed for David Robertson on 25 August 2010 (2 pages) |
17 September 2010 | Director's details changed for David Robertson on 25 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Lynda Robertson on 25 August 2010 (2 pages) |
17 September 2010 | Director's details changed for James Robertson on 25 August 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
8 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 September 2006 | Ad 01/06/05--------- £ si 900@1 (2 pages) |
12 September 2006 | Ad 01/06/05--------- £ si 900@1 (2 pages) |
7 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 1A cluny square buckie AB56 1AH (1 page) |
13 September 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 1A cluny square buckie AB56 1AH (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Incorporation (16 pages) |
25 August 2004 | Incorporation (16 pages) |