Buckie
AB56 1UT
Scotland
Director Name | James Howie Morrison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Martine Bass |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2007(6 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
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 | 28 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 |
50 at £1 | Elaine Morrison 50.00% Ordinary |
---|---|
50 at £1 | James Howie Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,748 |
Cash | £2,973 |
Current Liabilities | £162,633 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
15 January 2008 | Delivered on: 19 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shore inn hotel, church street, portsoy, banff. Outstanding |
---|---|
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 October 2017 | Change of details for James Howie Morrison as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2017 | Change of details for Elaine Morrison as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2017 | Change of details for James Howie Morrison as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Change of details for Elaine Morrison as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 October 2011 | Secretary's details changed for Martine Bass on 28 September 2011 (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Secretary's details changed for Martine Bass on 28 September 2011 (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 October 2010 | Director's details changed for Elaine Morrison on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for James Howie Morrison on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Elaine Morrison on 28 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for James Howie Morrison on 28 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
22 October 2007 | Accounting reference date extended from 30/09/08 to 30/11/08 (1 page) |
22 October 2007 | Accounting reference date extended from 30/09/08 to 30/11/08 (1 page) |
22 October 2007 | Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Director resigned (1 page) |
28 September 2007 | Incorporation (17 pages) |
28 September 2007 | Incorporation (17 pages) |