BUCKPORT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC062169
Status Active
Incorporation Date 12 April 1977
Company Type Private Limited Company
Address C/O MILLAR AND BRYCE BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 50 Queen Street Stirling Stirlingshire FK8 1HN to C/O Millar and Bryce Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 4 April 2017; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BUCKPORT LIMITED are www.buckport.co.uk, and www.buckport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Buckport Limited is a Private Limited Company. The company registration number is SC062169. Buckport Limited has been working since 12 April 1977. The present status of the company is Active. The registered address of Buckport Limited is C O Millar and Bryce Bonnington Bond 2 Anderson Place Edinburgh Eh6 5np. . MACAULAY, Brian is a Director of the company. Secretary MACAULAY, Marlyn Forsyth has been resigned. Director MACAULAY, Marlyn Forsyth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MACAULAY, Brian

88 years old

Resigned Directors

Secretary
MACAULAY, Marlyn Forsyth
Resigned: 03 October 2014

Director
MACAULAY, Marlyn Forsyth
Resigned: 03 October 2014
82 years old

BUCKPORT LIMITED Events

04 Apr 2017
Registered office address changed from 50 Queen Street Stirling Stirlingshire FK8 1HN to C/O Millar and Bryce Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 4 April 2017
08 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

03 May 2016
Total exemption small company accounts made up to 31 July 2015
23 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100

02 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
27 Nov 1987
Full accounts made up to 31 July 1986

16 Sep 1987
Full accounts made up to 31 July 1985

04 Aug 1987
Return made up to 31/12/86; full list of members

28 Aug 1986
Full accounts made up to 31 July 1984

25 Aug 1986
Registered office changed on 25/08/86 from: 27 castle street edinburgh EH2 3DH

BUCKPORT LIMITED Charges

30 September 2005
Standard security
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost top floor flat, 35 cowane street, stirling.
30 September 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost top floor flat, 35 cowane street, stirling.