Buckie
AB56 1UT
Scotland
Director Name | Mr Andrew Grant Allan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(same day as company formation) |
Role | Stonemason |
Country of Residence | Scotland |
Correspondence Address | New Alves Farmhouse Mosstowie Elgin IV30 8XE 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 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
29 September 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 29 July 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 July 2017 | Change of details for Mr Andrew Grant Allan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Andrew Grant Allan on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Andrew Grant Allan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Andrew Grant Allan on 26 July 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
14 September 2015 | Registered office address changed from 6 Den Crescent Keith Banffshire AB55 5JZ Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 6 Den Crescent Keith Banffshire AB55 5JZ Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 14 September 2015 (2 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|