Company NameBullseye Stump Removal Ltd.
DirectorBenjamin Andrew Neil Fergusson
Company StatusActive
Company NumberSC320047
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Benjamin Andrew Neil Fergusson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkmains
Crailing
Jedburgh
TD8 6TP
Scotland
Secretary NameMr John Edmund Angus Delisle Bostock
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamps Villa The Camps
Kirknewton
Edinburgh
EH27 8DN
Scotland
Director NameMr John Edmund Angus Delisle Bostock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamps Villa The Camps
Kirknewton
Edinburgh
EH27 8DN
Scotland
Director NameMrs Frances Mary Fergusson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2016)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressKirkmains
Crailing
Jedburgh
TD8 6TP
Scotland
Secretary NameFrances Mary Fergusson
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2016)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressKirkmains Crailing
Jedburgh
TD8 6TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebullseyestumps.co.uk

Location

Registered AddressKirkmains
Crailing
Jedburgh
TD8 6TP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

2 at £1Benjamin Andrew Neil Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,418
Cash£5,675
Current Liabilities£7,311

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

21 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
17 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 July 2016Termination of appointment of Frances Mary Fergusson as a secretary on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Frances Mary Fergusson as a director on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Frances Mary Fergusson as a director on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Frances Mary Fergusson as a secretary on 1 April 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 April 2011Director's details changed for Benjamin Andrew Neil Fergusson on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Frances Mary Fergusson on 4 April 2011 (1 page)
4 April 2011Director's details changed for Frances Mary Ferguson on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Frances Mary Ferguson on 4 April 2011 (1 page)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Frances Mary Fergusson on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Secretary's details changed for Frances Mary Fergusson on 4 April 2011 (1 page)
4 April 2011Director's details changed for Frances Mary Fergusson on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Frances Mary Fergusson on 4 April 2011 (1 page)
4 April 2011Director's details changed for Frances Mary Fergusson on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Frances Mary Ferguson on 4 April 2011 (1 page)
4 April 2011Director's details changed for Frances Mary Ferguson on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Benjamin Andrew Neil Fergusson on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Frances Mary Ferguson on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Frances Mary Ferguson on 4 April 2011 (1 page)
4 April 2011Director's details changed for Benjamin Andrew Neil Fergusson on 4 April 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Registered office address changed from Camps Industrial Estate Camps East Calder Edinburgh EH27 8DN on 25 June 2010 (3 pages)
25 June 2010Registered office address changed from Camps Industrial Estate Camps East Calder Edinburgh EH27 8DN on 25 June 2010 (3 pages)
1 April 2010Director's details changed for Frances Mary Ferguson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Mary Ferguson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Mary Ferguson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Benjamin Andrew Neil Fergusson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Benjamin Andrew Neil Fergusson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Benjamin Andrew Neil Fergusson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 August 2009Appointment terminated director and secretary john bostock (2 pages)
10 August 2009Director and secretary appointed frances mary ferguson (2 pages)
10 August 2009Appointment terminated director and secretary john bostock (2 pages)
10 August 2009Director and secretary appointed frances mary ferguson (2 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 April 2009Director and secretary's change of particulars / john bostock / 06/04/2008 (1 page)
3 April 2009Director and secretary's change of particulars / john bostock / 06/04/2008 (1 page)
3 April 2009Director's change of particulars / benjamin fergusson / 20/03/2009 (1 page)
3 April 2009Director's change of particulars / benjamin fergusson / 20/03/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 10A woodhall road edinburgh EH7 4HH (1 page)
26 September 2007Registered office changed on 26/09/07 from: 10A woodhall road edinburgh EH7 4HH (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
16 May 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
30 March 2007Incorporation (17 pages)
30 March 2007Incorporation (17 pages)