Buckie
AB56 1UT
Scotland
Director Name | Mrs Nicola Robertson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2023(10 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT 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 | David Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £689 |
Cash | £2,558 |
Current Liabilities | £259,942 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 June 2016 | Delivered 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 2013 | Delivered on: 29 October 2013 Persons entitled: Jean Murray Colin Mcdonald Murray Classification: A registered charge Particulars: Site b great eastern road portessie buckie. Outstanding |
21 December 2023 | Appointment of Mrs Nicola Robertson as a director on 22 August 2023 (2 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
14 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
21 July 2023 | Satisfaction of charge SC4560510001 in full (1 page) |
7 September 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Mr David Robertson as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Change of details for Mr David Robertson as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Change of details for Mr David Robertson as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for David Robertson on 7 March 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
8 April 2020 | Registered 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 2020 | Change of details for Mr David Robertson as a person with significant control on 1 April 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
12 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 June 2016 | Registration of charge SC4560510002, created on 15 June 2016 (19 pages) |
16 June 2016 | Registration of charge SC4560510002, created on 15 June 2016 (19 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 October 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages) |
13 October 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages) |
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 October 2013 | Registration of charge 4560510001 (7 pages) |
29 October 2013 | Registration of charge 4560510001 (7 pages) |
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|