Buckie
AB56 1UT
Scotland
Director Name | Bruce James Murray Thomson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(5 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Architectural Technician |
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 | 08 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Joseph Thomas Geoghegan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ggmail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 556644 |
Telephone region | Elgin |
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 |
95 at £1 | Neil John Grant 95.00% Ordinary |
---|---|
5 at £1 | Bruce James Murray Thomson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,339 |
Cash | £110,387 |
Current Liabilities | £50,666 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
6 December 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
5 December 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 8 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) |
20 January 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 October 2019 | Director's details changed for Bruce James Murray Thomson on 16 October 2019 (2 pages) |
13 February 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
25 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Mr Neil John Grant as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Change of details for Mr Neil John Grant as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 September 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 November 2014 | Cancellation of shares. Statement of capital on 13 October 2014
|
28 November 2014 | Cancellation of shares. Statement of capital on 13 October 2014
|
28 November 2014 | Purchase of own shares. (5 pages) |
28 November 2014 | Purchase of own shares. (5 pages) |
20 November 2014 | Appointment of Bruce James Murray Thomson as a director on 3 November 2014 (3 pages) |
20 November 2014 | Appointment of Bruce James Murray Thomson as a director on 3 November 2014 (3 pages) |
20 November 2014 | Appointment of Bruce James Murray Thomson as a director on 3 November 2014 (3 pages) |
6 November 2014 | Termination of appointment of Joseph Thomas Geoghegan as a director on 13 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Joseph Thomas Geoghegan as a director on 13 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 October 2010 | Director's details changed for Joseph Thomas Geoghegan on 8 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Joseph Thomas Geoghegan on 8 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Joseph Thomas Geoghegan on 8 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Appointment of Joseph Thomas Geoghegan as a director (3 pages) |
11 November 2009 | Appointment of Joseph Thomas Geoghegan as a director (3 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
28 October 2009 | Appointment of Neil John Grant as a director (3 pages) |
28 October 2009 | Appointment of Neil John Grant as a director (3 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
27 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Company name changed grant & geoghagan LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Company name changed grant & geoghagan LIMITED\certificate issued on 21/10/09
|
16 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 October 2009 | Incorporation (22 pages) |
8 October 2009 | Incorporation (22 pages) |