Buckie
AB56 1UT
Scotland
Director Name | Mrs Sally Phimister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
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 | 06 February 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 | 06 February 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 |
60 at £1 | Edward Murray Phimister 60.00% Ordinary |
---|---|
40 at £1 | Sally Phimister 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,526 |
Cash | £93,415 |
Current Liabilities | £35,097 |
Latest Accounts | 12 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (3 pages) |
24 July 2020 | Micro company accounts made up to 12 June 2020 (7 pages) |
14 July 2020 | Previous accounting period shortened from 28 February 2021 to 12 June 2020 (1 page) |
13 May 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
15 April 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Appointment of Edward Murray Phimister as a director (3 pages) |
27 February 2012 | Appointment of Sally Phimister as a director (3 pages) |
27 February 2012 | Appointment of Edward Murray Phimister as a director (3 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
27 February 2012 | Appointment of Sally Phimister as a director (3 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
20 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 February 2012 | Incorporation (22 pages) |
6 February 2012 | Incorporation (22 pages) |