Buckie
AB56 1UT
Scotland
Director Name | Mr Christopher Symonds |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
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 | Christopher Symonds 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,631 |
Cash | £7,663 |
Current Liabilities | £37,867 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 21 perimeter road, elgin. Please refer to instrument for further details. Outstanding |
---|---|
3 May 2016 | Delivered on: 16 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
---|---|
19 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
19 December 2022 | Director's details changed for Mr Kenneth Reid on 25 November 2022 (2 pages) |
27 May 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
16 December 2020 | Change of details for Mr Christopher Symonds as a person with significant control on 25 November 2020 (2 pages) |
16 December 2020 | Change of details for Mr Kenneth Reid as a person with significant control on 25 November 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 26 November 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) |
3 June 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 December 2017 | Change of details for Mr Kenneth Reid as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
20 December 2017 | Change of details for Mr Christopher Symonds as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Change of details for Mr Kenneth Reid as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
20 December 2017 | Change of details for Mr Christopher Symonds as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 May 2016 | Registration of charge SC4645980001, created on 3 May 2016 (9 pages) |
16 May 2016 | Registration of charge SC4645980001, created on 3 May 2016 (9 pages) |
13 May 2016 | Registration of charge SC4645980002, created on 12 May 2016 (14 pages) |
13 May 2016 | Registration of charge SC4645980002, created on 12 May 2016
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|