Buckie
AB56 1UT
Scotland
Director Name | Lewis Henry Batchelor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Christopher Batchelor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Simon Edward Batchelor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 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 |
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 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
10 July 2017 | Delivered on: 20 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
25 July 2018 | Notification of Simon Edward Batchelor as a person with significant control on 1 June 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 November 2017 | Change of details for Gillian Mary Batchelor as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Lewis Henry Batchelor as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Gillian Mary Batchelor as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 November 2017 | Change of details for Lewis Henry Batchelor as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Registration of charge SC4593560001, created on 10 July 2017 (18 pages) |
20 July 2017 | Registration of charge SC4593560001, created on 10 July 2017 (18 pages) |
4 July 2017 | Appointment of Simon Edward Batchelor as a director on 26 April 2017 (3 pages) |
4 July 2017 | Appointment of Simon Edward Batchelor as a director on 26 April 2017 (3 pages) |
26 June 2017 | Appointment of Christopher Batchelor as a director on 26 April 2017 (3 pages) |
26 June 2017 | Appointment of Christopher Batchelor as a director on 26 April 2017 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 December 2014 | Statement of capital following an allotment of shares on 17 September 2013
|
5 December 2014 | Statement of capital following an allotment of shares on 17 September 2013
|
10 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 July 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
24 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (6 pages) |
24 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (6 pages) |
7 November 2013 | Appointment of Lewis Henry Batchelor as a director (3 pages) |
7 November 2013 | Appointment of Lewis Henry Batchelor as a director (3 pages) |
7 November 2013 | Appointment of Gillian Mary Batchelor as a director (3 pages) |
7 November 2013 | Appointment of Gillian Mary Batchelor as a director (3 pages) |
23 September 2013 | Termination of appointment of Stephen Mabbott as a director (3 pages) |
23 September 2013 | Termination of appointment of Stephen Mabbott as a director (3 pages) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|