Buckie
AB56 1UT
Scotland
Director Name | John Ross Calder |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Annette Mary Calder |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill 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 | 2013 |
---|---|
Net Worth | £351 |
Cash | £29,655 |
Current Liabilities | £32,644 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2021 | Application to strike the company off the register (2 pages) |
10 August 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 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) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 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) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Secretary's details changed for Annette Mary Calder on 14 May 2011 (1 page) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Secretary's details changed for Annette Mary Calder on 14 May 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for John Ross Calder on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Ross Calder on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Annette Mary Calder on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Annette Mary Calder on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for John Ross Calder on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Annette Mary Calder on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / annette calder / 31/10/2007 (1 page) |
12 June 2008 | Director's change of particulars / john calder / 31/10/2007 (1 page) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / john calder / 31/10/2007 (1 page) |
12 June 2008 | Director and secretary's change of particulars / annette calder / 31/10/2007 (1 page) |
15 June 2007 | Ad 14/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 June 2007 | Ad 14/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Incorporation (17 pages) |