Buckie
AB56 1UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 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 | 21 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 |
1 at £1 | Lee Bridson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,609 |
Cash | £42,967 |
Current Liabilities | £45,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
5 January 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 22 April 2020 (1 page) |
22 April 2020 | Change of details for Mr Lee Michael Bridson as a person with significant control on 10 April 2020 (2 pages) |
3 February 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
11 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Appointment of Mr Lee Michael Bridson as a director (2 pages) |
24 April 2012 | Appointment of Mr Lee Michael Bridson as a director (2 pages) |
29 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2012 | Incorporation (22 pages) |
21 March 2012 | Incorporation (22 pages) |