Buckie
AB56 1UT
Scotland
Director Name | Mr Liam John Gray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(same day as company formation) |
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 | 03 June 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 |
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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
3 November 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 30 June 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 June 2020 (1 page) |
30 August 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 July 2015 | Appointment of Carole Ann Gray as a director on 3 June 2015 (3 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 July 2015 | Appointment of Liam John Gray as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Carole Ann Gray as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Carole Ann Gray as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Liam John Gray as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Liam John Gray as a director on 3 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Stephen George Mabbott as a director on 16 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Stephen George Mabbott as a director on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 16 June 2015 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|