Buckie
Moray
AB56 1AH
Scotland
Director Name | Christopher Andrew Simpson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(same day as company formation) |
Role | Telecoms Technician |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square 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 | 15 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 | 15 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 |
51 at £1 | Christopher Simpson 51.00% Ordinary |
---|---|
49 at £1 | Lesley-ann Borrett 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £5,152 |
Current Liabilities | £16,907 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2022 | Application to strike the company off the register (2 pages) |
9 June 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 July 2020 (7 pages) |
7 September 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 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) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Christopher Andrew Simpson as a director (3 pages) |
29 March 2011 | Appointment of Lesley-Ann Borrett as a director (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
29 March 2011 | Appointment of Christopher Andrew Simpson as a director (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
29 March 2011 | Appointment of Lesley-Ann Borrett as a director (3 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 March 2011 | Incorporation (23 pages) |
15 March 2011 | Incorporation (23 pages) |