Buckie
AB56 1UT
Scotland
Director Name | Mr Mark George Phimister |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
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 | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (0 days from now) |
17 November 2020 | Delivered on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 'Radiance' registered under the united kingdom flag at inverness under official number: A11805. For more details please refer to the instrument. Outstanding |
---|---|
28 September 2020 | Delivered on: 9 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the vessel radiance with official number A11805 and its appurtenances. Outstanding |
28 September 2020 | Delivered on: 9 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 'Radiance' registered under the united kingdom flag at inverness under official number: A11805. For more details please refer to the instrument. Outstanding |
10 January 2017 | Delivered on: 19 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv saltire' official number B12187 and port letters and number BCK4. Outstanding |
30 May 2016 | Delivered on: 1 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
19 November 2020 | Registration of charge SC5323370005, created on 17 November 2020 (44 pages) |
9 October 2020 | Registration of charge SC5323370003, created on 28 September 2020 (44 pages) |
9 October 2020 | Registration of charge SC5323370004, created on 28 September 2020 (17 pages) |
3 July 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
7 October 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 January 2017 | Registration of charge SC5323370002, created on 10 January 2017 (9 pages) |
19 January 2017 | Registration of charge SC5323370002, created on 10 January 2017 (9 pages) |
1 June 2016 | Registration of charge SC5323370001, created on 30 May 2016 (8 pages) |
1 June 2016 | Registration of charge SC5323370001, created on 30 May 2016 (8 pages) |
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|