Buckie
AB56 1UT
Scotland
Secretary Name | Alistair Elliot Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Murray Alexander Strachan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2011) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW 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 | 2012 |
---|---|
Net Worth | -£13,618 |
Cash | £1 |
Current Liabilities | £13,619 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
20 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
3 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
27 January 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2020 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
18 December 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2017 | Change of details for Mr John Grenville Burns as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2017 | Change of details for Mr John Grenville Burns as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Termination of appointment of Murray Strachan as a director (1 page) |
28 August 2012 | Termination of appointment of Murray Strachan as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 November 2011 | Director's details changed for John Grenville Burns on 10 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Murray Alexander Strachan on 10 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Murray Alexander Strachan on 10 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for John Grenville Burns on 10 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2011 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 28 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
28 June 2011 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 28 June 2011 (2 pages) |
28 June 2011 | Appointment of Alistair Elliot Simpson as a secretary (3 pages) |
28 June 2011 | Appointment of Alistair Elliot Simpson as a secretary (3 pages) |
28 June 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 December 2009 | Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary stronachs (1 page) |
16 July 2008 | Appointment terminated secretary stronachs (1 page) |
16 July 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 July 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (3 pages) |
28 November 2007 | Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2007 | Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2007 | Company name changed mountwest 783 LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed mountwest 783 LIMITED\certificate issued on 23/11/07 (2 pages) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |