Buckie
AB56 1UT
Scotland
Director Name | Mr Alistair Elliot Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Rangatra Slack Of Bait, Drybridge Buckie Banffshire AB56 5LB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(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 |
1 at £1 | Fiona Watt 33.33% Ordinary |
---|---|
1 at £1 | Samuel Benson 33.33% Ordinary |
1 at £1 | William Alexander Benson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,086 |
Cash | £2,574 |
Current Liabilities | £136,936 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Park House Business Centre South Street Elgin Moray IV30 1JB on 27 August 2015 (1 page) |
15 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 March 2014 | Registration of charge 3397890001 (20 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (16 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 20 March 2012
|
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Director's details changed for William Alexander Benson on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for William Alexander Benson on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Company name changed elmfleet LIMITED\certificate issued on 28/08/09 (2 pages) |
11 August 2009 | Appointment terminated director alistair simpson (1 page) |
11 August 2009 | Director appointed william alexander benson (2 pages) |
11 August 2009 | Return made up to 18/03/09; full list of members; amend (5 pages) |
20 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 January 2009 | Director appointed alistair elliot simpson (2 pages) |
28 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 April 2008 | Nc inc already adjusted 23/04/08 (1 page) |
28 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Registered office changed on 28/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
18 March 2008 | Incorporation (17 pages) |