Company NameBijou By The Sea Ltd
DirectorsDavid Robertson and Nicola Robertson
Company StatusActive
Company NumberSC456051
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Robertson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Nicola Robertson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(10 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£689
Cash£2,558
Current Liabilities£259,942

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

15 June 2016Delivered on: 16 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
25 October 2013Delivered on: 29 October 2013
Persons entitled:
Jean Murray
Colin Mcdonald Murray

Classification: A registered charge
Particulars: Site b great eastern road portessie buckie.
Outstanding

Filing History

21 December 2023Appointment of Mrs Nicola Robertson as a director on 22 August 2023 (2 pages)
13 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
14 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
21 July 2023Satisfaction of charge SC4560510001 in full (1 page)
7 September 2022Micro company accounts made up to 31 January 2022 (7 pages)
16 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
7 March 2022Change of details for Mr David Robertson as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Change of details for Mr David Robertson as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Change of details for Mr David Robertson as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Director's details changed for David Robertson on 7 March 2022 (2 pages)
16 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 January 2021 (7 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (7 pages)
1 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 8 April 2020 (1 page)
8 April 2020Change of details for Mr David Robertson as a person with significant control on 1 April 2020 (2 pages)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 January 2019 (7 pages)
12 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 June 2016Registration of charge SC4560510002, created on 15 June 2016 (19 pages)
16 June 2016Registration of charge SC4560510002, created on 15 June 2016 (19 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages)
13 October 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
29 October 2013Registration of charge 4560510001 (7 pages)
29 October 2013Registration of charge 4560510001 (7 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 1
(22 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 1
(22 pages)