Company NameIR35 Buddy Limited
DirectorMark Alan Walker
Company StatusActive
Company NumberSC454122
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Mark Alan Walker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Thistle House 24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameMr Alfred Alastair Gordon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiket Castle Aiket Road
Dunlop
Kilmarnock
KA3 4BP
Scotland
Director NameMr Steven Christopher Bailey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert J Hart & Company 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMr Shaun Richard Greenwell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert J Hart & Company 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMrs Samantha Leonie Page
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert J Hart & Company 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMs Nicole Slowey
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert J Hart & Company 9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameBritannia Capital Partners Llp (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland

Contact

Websitewww.ir35buddy.com

Location

Registered Address2nd Floor, Thistle House
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Big Cactus Media Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

18 December 2018Delivered on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2018Delivered on: 13 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 January 2024Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 2nd Floor, Thistle House 24 Thistle Street Aberdeen AB10 1XD on 4 January 2024 (1 page)
22 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
17 March 2023Registered office address changed from Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page)
16 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 November 2021Change of details for Vantage Resource Services Limited as a person with significant control on 9 April 2020 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
28 January 2020Termination of appointment of Steven Christopher Bailey as a director on 28 November 2019 (1 page)
28 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 January 2020Appointment of Mr Mark Alan Walker as a director on 28 November 2019 (2 pages)
21 October 2019Termination of appointment of Samantha Leonie Page as a director on 16 September 2019 (1 page)
21 October 2019Termination of appointment of Nicole Slowey as a director on 16 September 2019 (1 page)
21 October 2019Termination of appointment of Shaun Richard Greenwell as a director on 16 September 2019 (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 February 2019Change of details for Big Cactus Media Limited as a person with significant control on 24 July 2018 (2 pages)
7 February 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
4 January 2019Registration of charge SC4541220002, created on 18 December 2018 (15 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
13 September 2018Registration of charge SC4541220001, created on 23 August 2018 (34 pages)
6 February 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
15 March 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Full accounts made up to 31 December 2015 (12 pages)
14 October 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
13 October 2014Appointment of Mr Shaun Richard Greenwell as a director on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page)
13 October 2014Appointment of Mr Steven Christopher Bailey as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Steven Christopher Bailey as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Shaun Richard Greenwell as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Ms Samantha Leonie Page as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Ms Nicole Slowey as a director on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page)
13 October 2014Appointment of Ms Nicole Slowey as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Ms Samantha Leonie Page as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Steven Christopher Bailey as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Shaun Richard Greenwell as a director on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Britannia Capital Partners Llp as a director on 8 October 2014 (1 page)
13 October 2014Appointment of Ms Nicole Slowey as a director on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Britannia Capital Partners Llp as a director on 8 October 2014 (1 page)
13 October 2014Appointment of Ms Samantha Leonie Page as a director on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Britannia Capital Partners Llp as a director on 8 October 2014 (1 page)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(23 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(23 pages)