Buckie
AB56 1UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01542 834666 |
---|---|
Telephone region | Keith |
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 | Carol Ann Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,806 |
Cash | £35,920 |
Current Liabilities | £118,944 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
29 May 2023 | Current accounting period extended from 31 March 2023 to 31 May 2023 (1 page) |
---|---|
25 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
25 May 2023 | Change of details for Mrs Carol Ann Mackay as a person with significant control on 27 March 2023 (2 pages) |
25 May 2023 | Director's details changed for Mrs Carol Ann Mackay on 27 March 2023 (2 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 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) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
27 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
15 May 2013 | Appointment of Carol Ann Mackay as a director (3 pages) |
15 May 2013 | Appointment of Carol Ann Mackay as a director (3 pages) |
8 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 March 2013 | Incorporation (22 pages) |
28 March 2013 | Incorporation (22 pages) |