Buckie
AB56 1UT
Scotland
Director Name | Mr Angus Malcolm Mackenzie Macleod |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Christine McGregor |
---|---|
Status | Current |
Appointed | 01 November 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr George Hector Mackay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cluny Square Buckie AB56 1AH Scotland |
Secretary Name | Mr George Hector Mackay |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Cluny Square Buckie AB56 1AH Scotland |
Secretary Name | Mr Alistair Elliot Simpson |
---|---|
Status | Resigned |
Appointed | 31 July 2017(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Steven Noble Taylor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
10 May 2016 | Delivered on: 23 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 May 2016 | Delivered on: 19 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 10 may 2016, and to be registered with the registrar general of shipping and seamen, cardiff over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "fladda maid" official number B10654AND port letters and number UL209 belonging to the company. Outstanding |
5 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 5 August 2020 (1 page) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
29 March 2019 | Appointment of Mr Steven Noble Taylor as a director on 7 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of George Hector Mackay as a director on 7 March 2019 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
12 October 2017 | Amended total exemption small company accounts made up to 31 December 2016 (6 pages) |
12 October 2017 | Amended total exemption small company accounts made up to 31 December 2016 (6 pages) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Registered office address changed from C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Registered office address changed from C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
23 May 2016 | Registration of charge SC5111130002, created on 10 May 2016 (5 pages) |
23 May 2016 | Registration of charge SC5111130002, created on 10 May 2016 (5 pages) |
19 May 2016 | Registration of charge SC5111130001, created on 10 May 2016 (9 pages) |
19 May 2016 | Registration of charge SC5111130001, created on 10 May 2016 (9 pages) |
25 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|