Buckie
AB56 1UT
Scotland
Director Name | Mr Paul Edward Grant |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(same day as company formation) |
Role | Safety Consultant |
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 | 14 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 | 14 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 |
Year | 2013 |
---|---|
Net Worth | £6,550 |
Cash | £29,037 |
Current Liabilities | £24,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 14 April 2020 (1 page) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Director's details changed for Joanne Grant on 14 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Paul Edward Grant on 14 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Paul Edward Grant on 14 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Joanne Grant on 14 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Joanne Grant as a director (3 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
6 April 2011 | Appointment of Paul Edward Grant as a director (3 pages) |
6 April 2011 | Appointment of Joanne Grant as a director (3 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
6 April 2011 | Appointment of Paul Edward Grant as a director (3 pages) |
17 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 March 2011 | Incorporation (23 pages) |
14 March 2011 | Incorporation (23 pages) |