Buckie
AB56 1UT
Scotland
Director Name | Leslie Alexander Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2007(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Hilary Ann Margaret Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2007(same day as company formation) |
Role | Receptionist |
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 | 26 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lesliemooremurray.com |
---|
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 |
1 at £1 | Hilary Ann Margaret Murray 50.00% Ordinary |
---|---|
1 at £1 | Leslie Alexander Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £17,858 |
Current Liabilities | £22,804 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 August 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
10 January 2020 | Change of details for Mrs Hilary Ann Margaret Murray as a person with significant control on 10 January 2020 (2 pages) |
10 January 2020 | Change of details for Mr Leslie Alexander Murray as a person with significant control on 10 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Leslie Alexander Murray on 10 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Hilary Ann Margaret Murray on 10 January 2020 (2 pages) |
21 October 2019 | Micro company accounts made up to 31 August 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 August 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 August 2011 | Secretary's details changed for Hilary Ann Margaret Murray on 26 July 2011 (1 page) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Secretary's details changed for Hilary Ann Margaret Murray on 26 July 2011 (1 page) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 August 2010 | Director's details changed for Hilary Ann Margaret Murray on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Leslie Alexander Murray on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Leslie Alexander Murray on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Leslie Alexander Murray on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Hilary Ann Margaret Murray on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Hilary Ann Margaret Murray on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
18 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
18 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
26 July 2007 | Incorporation (17 pages) |
26 July 2007 | Incorporation (17 pages) |