Buckie
AB56 1UT
Scotland
Director Name | Mr Norman Geddes Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2008(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 |
51 at £1 | Norman Geddes Wilson 51.00% Ordinary |
---|---|
49 at £1 | Gill Wilson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £25,148 |
Current Liabilities | £25,013 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
11 November 2020 | Confirmation statement made on 28 October 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) |
11 February 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Gillian Wilson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mrs Gillian Wilson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mr Norman Geddes Wilson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mr Norman Geddes Wilson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
8 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Director's details changed for Gill Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Gill Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Norman Geddes Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Norman Geddes Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Norman Geddes Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Gill Wilson on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 December 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 December 2008 | Director appointed gill wilson (2 pages) |
8 December 2008 | Director appointed norman geddes wilson (2 pages) |
8 December 2008 | Director appointed gill wilson (2 pages) |
8 December 2008 | Director appointed norman geddes wilson (2 pages) |
5 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
5 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 October 2008 | Incorporation (18 pages) |
28 October 2008 | Incorporation (18 pages) |