Buckie
Moray
AB56 1AH
Scotland
Director Name | Donna Mackie Coull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cluny Sq Buckie Moray AB56 1AH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Gavin James Coull |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alexander Coull 50.00% Ordinary |
---|---|
1 at £1 | Donna Coull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,265 |
Cash | £49,780 |
Current Liabilities | £4,045 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
3 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
22 February 2016 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 February 2016 (2 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 11 October 2014
|
2 September 2015 | Purchase of own shares. (5 pages) |
2 September 2015 | Purchase of own shares. (5 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 11 October 2014
|
28 August 2015 | Termination of appointment of Gavin James Coull as a director on 11 October 2014 (2 pages) |
28 August 2015 | Termination of appointment of Gavin James Coull as a director on 11 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
24 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 October 2011 | Appointment of Mr Gavin James Coull as a director (2 pages) |
19 October 2011 | Appointment of Mr Gavin James Coull as a director (2 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Appointment of Gavin James Coull as a director (3 pages) |
11 October 2011 | Appointment of Gavin James Coull as a director (3 pages) |
18 January 2011 | Appointment of Donna Mackie Coull as a director (4 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
18 January 2011 | Appointment of Alexander John Coull as a director (4 pages) |
18 January 2011 | Appointment of Donna Mackie Coull as a director (4 pages) |
18 January 2011 | Appointment of Alexander John Coull as a director (4 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
26 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 November 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 November 2010 (2 pages) |
26 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 November 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 November 2010 (2 pages) |
24 September 2010 | Incorporation (23 pages) |
24 September 2010 | Incorporation (23 pages) |