Buckie
AB56 1UT
Scotland
Director Name | Natalea Gardiner |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Andrew George Gardiner |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Secretary Name | Mr Andrew George Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(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 |
2 at £1 | John Gardiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,935 |
Cash | £50,351 |
Current Liabilities | £155,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
10 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
9 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Appointment of Natalea Gardiner as a director on 3 September 2014 (5 pages) |
18 September 2014 | Appointment of Natalea Gardiner as a director on 3 September 2014 (5 pages) |
18 September 2014 | Appointment of Natalea Gardiner as a director on 3 September 2014 (5 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Termination of appointment of Andrew Gardiner as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Andrew Gardiner as a secretary (2 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Secretary's details changed for Mr Andrew George Gardiner on 13 February 2011 (1 page) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Secretary's details changed for Mr Andrew George Gardiner on 13 February 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Termination of appointment of Andrew Gardiner as a director (1 page) |
30 September 2010 | Termination of appointment of Andrew Gardiner as a director (1 page) |
17 February 2010 | Director's details changed for John William Gardiner on 31 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Andrew George Gardiner on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew George Gardiner on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Andrew George Gardiner on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Andrew George Gardiner on 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for John William Gardiner on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew George Gardiner on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Director and secretary's change of particulars / andrew gardiner / 01/11/2007 (1 page) |
19 February 2009 | Director and secretary's change of particulars / andrew gardiner / 01/11/2007 (1 page) |
19 February 2009 | Director's change of particulars / john gardiner / 01/11/2007 (1 page) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / john gardiner / 01/11/2007 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / john gardiner / 07/04/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / john gardiner / 07/04/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page) |
31 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |