Buckie
AB56 1UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 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 | 22 May 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 | Michelle Cowie 50.00% Ordinary |
---|---|
1 at £1 | Sean Peterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,043 |
Cash | £26,076 |
Current Liabilities | £37,596 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 November 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
---|---|
3 July 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 3 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 June 2017 | Notification of Sean Peterson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Sean Peterson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Michelle Peterson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Michelle Peterson as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages) |
9 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
20 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
31 May 2012 | Appointment of Sean Peterson as a director (3 pages) |
31 May 2012 | Appointment of Sean Peterson as a director (3 pages) |
28 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 May 2012 | Incorporation (22 pages) |
22 May 2012 | Incorporation (22 pages) |