Buckie
AB56 1UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Walter John Matheson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie 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 |
1 at £1 | Stuart Starrs 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
11 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
12 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
17 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
21 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Walter John Matheson as a director on 29 November 2019 (1 page) |
7 October 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
6 February 2018 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 January 2015 | Appointment of Mr Walter John Matheson as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Stuart Starrs as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Stuart Starrs as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Stuart Starrs as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Mr Walter John Matheson as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Mr Walter John Matheson as a director on 5 January 2015 (3 pages) |
16 January 2015 | Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 (2 pages) |
5 January 2015 | Incorporation
Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation
Statement of capital on 2015-01-05
|