Buckie
AB56 1UT
Scotland
Director Name | Mr Alan Wilson Reid |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(same day as company formation) |
Role | Roofing Contractor |
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 | 16 August 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 | 16 August 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 |
34 at £1 | Alan Wilson Reid 34.00% Ordinary |
---|---|
32 at £1 | Kris Gordon Reid 32.00% Ordinary |
17 at £1 | Audrey Jean Reid 17.00% Ordinary |
17 at £1 | Valerie Alexis Reid 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,499 |
Current Liabilities | £71,115 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 August 2021 | Director's details changed for Mr Alan Wilson Reid on 15 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
27 August 2020 | Change of details for Mr Alan Wilson Reid as a person with significant control on 15 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 16 August 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 May 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 August 2017 | Director's details changed for Kris Gordon Reid on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Kris Gordon Reid on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 16 August 2010
|
23 August 2011 | Statement of capital following an allotment of shares on 16 August 2010
|
2 September 2010 | Appointment of Alan Wilson Reid as a director (3 pages) |
2 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
2 September 2010 | Appointment of Kris Gordon Reid as a director (3 pages) |
2 September 2010 | Appointment of Kris Gordon Reid as a director (3 pages) |
2 September 2010 | Appointment of Alan Wilson Reid as a director (3 pages) |
2 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
19 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
19 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 August 2010 | Incorporation (23 pages) |
16 August 2010 | Incorporation (23 pages) |