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 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
10 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
8 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
30 October 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
24 October 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 August 2015 | Appointment of Richard James West as a director on 30 July 2015 (3 pages) |
20 August 2015 | Appointment of Richard James West as a director on 30 July 2015 (3 pages) |
12 August 2015 | Termination of appointment of Stephen George Mabbott as a director on 30 June 2015 (2 pages) |
12 August 2015 | Termination of appointment of Stephen George Mabbott as a director on 30 June 2015 (2 pages) |
3 August 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 3 August 2015 (1 page) |
3 August 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 3 August 2015 (1 page) |
3 August 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 3 August 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
|