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 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alana Louise Stewart |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Director Name | Miss Vicki La Fredo |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 |
50 at £1 | Alana Louise Stewart 50.00% Ordinary |
---|---|
50 at £1 | Ross Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,784 |
Cash | £29,138 |
Current Liabilities | £22,235 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
21 July 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
29 May 2020 | Termination of appointment of Vicki La Fredo as a director on 7 April 2020 (1 page) |
4 May 2020 | Confirmation statement made on 19 March 2020 with updates (4 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) |
28 October 2019 | Appointment of Miss Vicki La Fredo as a director on 10 October 2019 (2 pages) |
28 October 2019 | Notification of Vicki La Fredo as a person with significant control on 10 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Ross Stewart on 10 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Ross Stewart as a person with significant control on 10 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Alana Louise Stewart as a director on 23 September 2019 (1 page) |
9 October 2019 | Cessation of Alana Louise Stewart as a person with significant control on 23 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
27 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 March 2012 | Appointment of Alana Louise Stewart as a director (3 pages) |
27 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 March 2012 | Appointment of Alana Louise Stewart as a director (3 pages) |
27 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2012 | Appointment of Ross Stewart as a director (3 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
27 March 2012 | Appointment of Ross Stewart as a director (3 pages) |
19 March 2012 | Incorporation (22 pages) |
19 March 2012 | Incorporation (22 pages) |