Company NameBuick Well Services Limited
Company StatusDissolved
Company NumberSC323620
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Anthony Dickson Buick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Inchcape Road
Arbroath
Angus
DD11 2DF
Scotland
Secretary NameJacqueline Buick
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Inchcape Road
Arbroath
Angus
DD11 2DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Anthony Dickson Buick
90.91%
Ordinary A
1 at £1Jacqueline Buick
9.09%
Ordinary B

Financials

Year2014
Net Worth£321
Cash£12,900
Current Liabilities£30,012

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Jacqueline Buick as a secretary on 1 March 2019 (2 pages)
24 April 2019Termination of appointment of Anthony Dickson Buick as a director on 1 March 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 11
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 11
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 14/05/09; no change of members (3 pages)
14 May 2009Return made up to 14/05/09; no change of members (3 pages)
7 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
7 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007New director appointed (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Location of register of members (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
24 May 2007Ad 14/05/07--------- £ si 9@1=9 £ ic 2/11 (2 pages)
24 May 2007Ad 14/05/07--------- £ si 9@1=9 £ ic 2/11 (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
14 May 2007Incorporation (16 pages)
14 May 2007Incorporation (16 pages)