Buckie
AB56 1UT
Scotland
Director Name | Ian Edward Cowie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Plumber/Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mrs Deborah Cowie |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH 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 |
100 at £1 | Deborah Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,591 |
Cash | £17,339 |
Current Liabilities | £48,613 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
9 February 2024 | Micro company accounts made up to 31 August 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
31 August 2021 | Change of details for Miss Deborah Brown as a person with significant control on 21 August 2021 (2 pages) |
31 August 2021 | Change of details for Miss Deborah Brown as a person with significant control on 21 August 2021 (2 pages) |
30 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 August 2021 | Change of details for Miss Deborah Brown as a person with significant control on 21 August 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 July 2018 | Termination of appointment of Deborah Cowie as a director on 25 June 2018 (1 page) |
18 October 2017 | Change of details for Miss Deborah Brown as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Change of details for Miss Deborah Brown as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 January 2017 | Appointment of Ian Edward Cowie as a director on 24 November 2016 (3 pages) |
16 January 2017 | Appointment of Ian Edward Cowie as a director on 24 November 2016 (3 pages) |
30 November 2016 | Director's details changed for Miss Deborah Brown on 20 August 2016 (2 pages) |
30 November 2016 | Director's details changed for Miss Deborah Brown on 20 August 2016 (2 pages) |
24 November 2016 | Registered office address changed from 6 East Cathcart Street Buckie AB56 1PJ to 1a Cluny Square Buckie Moray AB56 1AH on 24 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from 6 East Cathcart Street Buckie AB56 1PJ to 1a Cluny Square Buckie Moray AB56 1AH on 24 November 2016 (2 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 June 2016 | Director's details changed for Miss Deborah Brown on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Miss Deborah Brown on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr James Brown on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr James Brown on 22 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|