Company NameBuck And Birch Ltd
Company StatusActive
Company NumberSC516830
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Rupert Waites
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleFood And Beverage Manufacture
Country of ResidenceScotland
Correspondence Address9 Pinkiehill Crescent
Musselburgh
EH21 7NJ
Scotland
Director NameMr Thomas Chisholm
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleMarketing
Country of ResidenceScotland
Correspondence Address44 Gourlaybank
Haddington
East Lothian
EH41 3LP
Scotland
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Archive Unit 9 Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
Director NameMr George Angus Mackintosh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Archive Unit 9 Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
Secretary NameMr Colin McCulloch
StatusCurrent
Appointed14 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe Archive Unit 9 Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
Director NameMr Colin John McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Archive Unit 9 Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
Director NameMr Peter Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Archive Unit 9 Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland

Location

Registered AddressThe Archive Unit 9
Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
ConstituencyEast Lothian
WardFa'side

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
16 August 2023Micro company accounts made up to 31 December 2022 (8 pages)
28 December 2022Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2022Confirmation statement made on 29 September 2022 with updates (6 pages)
10 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 1.608
(3 pages)
7 November 2022Second filing of a statement of capital following an allotment of shares on 23 December 2021
  • GBP 1.5309
(4 pages)
28 July 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
24 May 2022Secretary's details changed for Mr Colin Mcculloch on 24 May 2022 (1 page)
24 May 2022Director's details changed for Mr Colin John Mcculloch on 24 May 2022 (2 pages)
24 May 2022Appointment of Mr Colin Mcculloch as a secretary on 14 May 2022 (2 pages)
24 May 2022Appointment of Mr Peter Morris as a director on 18 May 2022 (2 pages)
24 May 2022Appointment of Mr Colin John Mcculloch as a director on 18 May 2022 (2 pages)
15 March 2022Appointment of Mr George Angus Mackintosh as a director on 2 March 2022 (2 pages)
15 March 2022Appointment of Mr Brian Robert Mackie as a director on 2 March 2022 (2 pages)
18 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1.5310
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/11/2022
(8 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
24 February 2021Micro company accounts made up to 30 September 2020 (8 pages)
14 January 2021Confirmation statement made on 29 September 2020 with updates (5 pages)
23 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 1.4472
(4 pages)
4 February 2020Micro company accounts made up to 30 September 2019 (7 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
21 February 2019Registered office address changed from Unit 4 East Links Park Dunbar East Lothian EH42 1XF Scotland to The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET on 21 February 2019 (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
16 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1.3431
(8 pages)
16 May 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1.1081
(8 pages)
16 May 2018Resolutions
  • RES13 ‐ Share allotment approved 11/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
25 March 2018Director's details changed for Mr Rupert Waites on 25 March 2018 (2 pages)
23 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
11 November 2016Sub-division of shares on 1 August 2016 (4 pages)
11 November 2016Sub-division of shares on 1 August 2016 (4 pages)
11 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1.0811
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1.0811
(4 pages)
2 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
15 August 2016Registered office address changed from 9 Pinkiehill Crescent Musselburgh Midlothian EH21 7NJ Scotland to Unit 4 East Links Park Dunbar East Lothian EH42 1XF on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 9 Pinkiehill Crescent Musselburgh Midlothian EH21 7NJ Scotland to Unit 4 East Links Park Dunbar East Lothian EH42 1XF on 15 August 2016 (1 page)
5 February 2016Director's details changed for Mr Thomas Chisholm on 27 November 2015 (2 pages)
5 February 2016Director's details changed for Mr Thomas Chisholm on 27 November 2015 (2 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)