Dumfries
Dumfriesshire
DG1 2PE
Scotland
Director Name | Mrs Caroline Ann Buck |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Veterinarian |
Country of Residence | Scotland |
Correspondence Address | Scaurbank Keir Thornhill DG3 4DD Scotland |
Director Name | Dr Hugh Alan Buck |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Veterinarian |
Country of Residence | Scotland |
Correspondence Address | Scaurbank Keir Thornhill DG3 4DD Scotland |
Registered Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mr Hugh Alan Buck 50.00% Ordinary |
---|---|
500 at £1 | Mrs Caroline Ann Buck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,741 |
Cash | £924 |
Current Liabilities | £7,438 |
Latest Accounts | 31 May 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (3 pages) |
8 July 2019 | Micro company accounts made up to 31 May 2019 (8 pages) |
3 July 2019 | Appointment of Mrs Caroline Ann Buck as a director on 31 March 2019 (2 pages) |
3 July 2019 | Termination of appointment of Hugh Alan Buck as a director on 31 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 June 2016 | Termination of appointment of Caroline Ann Buck as a director on 25 January 2016 (1 page) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Caroline Ann Buck as a director on 25 January 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Director's details changed for Mrs Caroline Ann Buck on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Hugh Alan Buck on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Hugh Alan Buck on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Caroline Ann Buck on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Caroline Ann Buck on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Hugh Alan Buck on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 November 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 November 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Incorporation (18 pages) |
5 May 2009 | Incorporation (18 pages) |