Company NameBuckeye Safety Engineering Ltd
Company StatusDissolved
Company NumberSC408546
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Cameron Boyd
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Director NameMrs Valerie Lynn Boyd
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleFinance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address35 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Secretary NameMrs Valerie Lynn Boyd
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address35 Murray Terrace
Aberdeen
AB11 7SA
Scotland

Location

Registered Address35 Murray Terrace
Aberdeen
AB11 7SA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

50 at £1John Boyd
50.00%
Ordinary
50 at £1Valerie Boyd
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£31,926
Current Liabilities£37,798

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Registered office address changed from C/O Valerie Boyd 35 Chapelwell Wynd Balmedie Aberdeen AB23 8HN to 35 Murray Terrace Aberdeen AB11 7SA on 14 October 2016 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Registered office address changed from C/O Valerie Boyd 35 Chapelwell Wynd Balmedie Aberdeen AB23 8HN to 35 Murray Terrace Aberdeen AB11 7SA on 14 October 2016 (1 page)
18 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
27 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
27 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
16 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
3 July 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
3 July 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(3 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)