Company NameBureau Plus Limited
Company StatusActive
Company NumberSC382703
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Lynne Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleCommerical Property Letting
Country of ResidenceScotland
Correspondence Address111 Gallowgate
Aberdeen
AB25 1BU
Scotland
Director NameMr Michael Andrew Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleCommercial Property Letting
Country of ResidenceScotland
Correspondence Address111 Gallowgate
Aberdeen
AB25 1BU
Scotland
Director NameMr Christopher David Minchin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMrs Kim Minchin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebureau-plus.co.uk
Telephone01224 619777
Telephone regionAberdeen

Location

Registered Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Michael Watson & Lynne Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,282
Cash£36,817
Current Liabilities£43,592

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
6 November 2023Appointment of Mrs Kim Minchin as a director on 1 November 2023 (2 pages)
2 November 2023Registered office address changed from 12 Carden Place Aberdeen AB10 1UR United Kingdom to 7 Albert Street Aberdeen AB25 1XX on 2 November 2023 (1 page)
2 November 2023Appointment of Mr Christopher David Minchin as a director on 1 November 2023 (2 pages)
8 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 August 2021Confirmation statement made on 28 July 2021 with updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 February 2018Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to 12 Carden Place Aberdeen AB10 1UR on 13 February 2018 (1 page)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 August 2010Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 25 August 2010 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 2
(4 pages)
11 August 2010Appointment of Michael Watson as a director (3 pages)
11 August 2010Appointment of Lynne Watson as a director (3 pages)
11 August 2010Appointment of Michael Watson as a director (3 pages)
11 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
11 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
11 August 2010Appointment of Lynne Watson as a director (3 pages)
29 July 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 July 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 July 2010Incorporation (23 pages)
28 July 2010Incorporation (23 pages)