Buckie
AB56 1UT
Scotland
Director Name | Mrs Elizabeth Mair |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(8 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
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 | 06 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(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 |
6 at £1 | George Hugh Mair 60.00% Ordinary |
---|---|
4 at £1 | Elizabeth Mair 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289 |
Cash | £10,987 |
Current Liabilities | £20,311 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
14 May 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
---|---|
8 April 2020 | Director's details changed for Mrs Elizabeth Mair on 1 April 2020 (2 pages) |
8 April 2020 | Change of details for Mrs Elizabeth Mair as a person with significant control on 1 April 2020 (2 pages) |
8 April 2020 | Change of details for Mr George Hugh Mair as a person with significant control on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr George Hugh Mair on 1 April 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
19 March 2018 | Appointment of Mrs Elizabeth Mair as a director on 1 February 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
8 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
8 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
4 November 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for George Hugh Mair on 6 January 2011 (2 pages) |
25 January 2011 | Director's details changed for George Hugh Mair on 6 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for George Hugh Mair on 6 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
25 February 2010 | Appointment of George Hugh Mair as a director (3 pages) |
25 February 2010 | Appointment of George Hugh Mair as a director (3 pages) |
12 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 January 2010 | Incorporation (22 pages) |
6 January 2010 | Incorporation (22 pages) |