Company NameRise Buk Limited
DirectorsSeonaid Margaret Buckeridge and Rachel Mairi Buckeridge
Company StatusActive
Company NumberSC544729
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSeonaid Margaret Buckeridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address41 South Avenue
Paisley
PA2 7SG
Scotland
Director NameMiss Rachel Mairi Buckeridge
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Secretary NameSeonaid Margaret Buckeridge
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address41 South Avenue
Paisley
PA2 7SG
Scotland
Director NameIan Bary Buckeridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 South Avenue
Paisley
PA2 7SG
Scotland

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page)
8 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page)
29 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 October 2018Registered office address changed from 25 Acacia Drive Paisley PA2 9LS Scotland to 111a Neilston Road Paisley PA2 6ER on 25 October 2018 (1 page)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 October 2016Registered office address changed from C/O Thomas a Moran 25 Acacia Drive Paisley PA2 9LS United Kingdom to 25 Acacia Drive Paisley PA2 9LS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Thomas a Moran 25 Acacia Drive Paisley PA2 9LS United Kingdom to 25 Acacia Drive Paisley PA2 9LS on 5 October 2016 (1 page)
14 September 2016Appointment of Miss Rachel Mairi Buckeridge as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Miss Rachel Mairi Buckeridge as a director on 6 September 2016 (2 pages)
14 September 2016Termination of appointment of Ian Bary Buckeridge as a director on 6 September 2016 (1 page)
14 September 2016Termination of appointment of Ian Bary Buckeridge as a director on 6 September 2016 (1 page)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
(51 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
(51 pages)