Lundin Links
Leven
Fife
KY8 6DH
Scotland
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | www.bsscoldstores.com |
---|---|
Telephone | 01333 320330 |
Telephone region | Anstruther |
Registered Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Robert Hutchison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,775 |
Cash | £21,069 |
Current Liabilities | £25,409 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground in the county of banff lying on the south side of commercial road, buckie at its junction with freuchny road, buckie extending to two hundred and eighty-eight square yards or thereby and area or piece of ground lying on the south side of commercial road extending to fourteen decimal or one-thousandth parts of a hectare or thereby. Outstanding |
---|---|
14 September 2006 | Delivered on: 20 September 2006 Satisfied on: 15 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 June 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
---|---|
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
7 February 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 June 2015 | Director's details changed for Mr John Robert Hutchison on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Robert Hutchison on 1 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Register inspection address has been changed to 20 Largo Road Lundin Links Leven Fife KY8 6DH (1 page) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Register inspection address has been changed to 20 Largo Road Lundin Links Leven Fife KY8 6DH (1 page) |
9 June 2015 | Director's details changed for Mr John Robert Hutchison on 1 May 2015 (2 pages) |
5 June 2015 | Registered office address changed from 36 Commercial Road Buckie Banffshire AB56 1UQ to C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 36 Commercial Road Buckie Banffshire AB56 1UQ to C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 36 Commercial Road Buckie Banffshire AB56 1UQ to C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ on 5 June 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 January 2015 | Satisfaction of charge 1 in full (1 page) |
15 January 2015 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Director's details changed for John Robert Hutchison on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for John Robert Hutchison on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for John Robert Hutchison on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from excel house 30 semple street edinburgh EH3 8BL (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from excel house 30 semple street edinburgh EH3 8BL (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Appointment terminated secretary macroberts (firm) (1 page) |
7 August 2008 | Appointment terminated secretary macroberts (firm) (1 page) |
9 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Partic of mort/charge * (4 pages) |
19 July 2007 | Partic of mort/charge * (4 pages) |
19 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Company name changed macrocom (931) LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Company name changed macrocom (931) LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
15 May 2006 | Incorporation (15 pages) |
15 May 2006 | Incorporation (15 pages) |