Buckie
AB56 1UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(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 | 19 January 2012(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 | £37,127 |
Cash | £110,267 |
Current Liabilities | £128,405 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
6 December 2019 | Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page) |
22 July 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 November 2016 | Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Appointment of Walter John Matheson as a director (3 pages) |
8 February 2012 | Appointment of Walter John Matheson as a director (3 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |