Buckie
AB56 1UT
Scotland
Director Name | Arlene Jane Addison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Alan John Addison |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 10 February 2005(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(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 |
11 at £1 | Alan John Addison 55.00% Ordinary |
---|---|
9 at £1 | Arlene Jane Addison 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,761 |
Cash | £32,795 |
Current Liabilities | £37,624 |
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 | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
12 January 2012 | Delivered on: 19 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 bannermill place aberdeen abn 62133. Outstanding |
---|
27 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
1 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Secretary's details changed for Alan John Addison on 10 February 2011 (1 page) |
28 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Secretary's details changed for Alan John Addison on 10 February 2011 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Arlene Jane Addison on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Arlene Jane Addison on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Alan John Addison on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Alan John Addison on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Arlene Jane Addison on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Alan John Addison on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 March 2007 | Ad 03/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
29 March 2007 | Ad 03/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |