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 | 10 March 2011(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 | 10 March 2011(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 |
1 at £1 | Ross Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £6,391 |
Current Liabilities | £6,384 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2021 | Application to strike the company off the register (2 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Mr Ross Paterson as a person with significant control on 6 April 2017 (2 pages) |
20 March 2018 | Notification of Janice Paterson as a person with significant control on 6 April 2017 (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Appointment of Ross Paterson as a director (3 pages) |
11 April 2011 | Appointment of Ross Paterson as a director (3 pages) |
14 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 March 2011 | Incorporation (23 pages) |
10 March 2011 | Incorporation (23 pages) |