BCK 103 LIMITED
BUCKIE

Hellopages » Moray » Moray » AB56 1AH

Company number SC210143
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, MORAY, AB56 1AH
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 38 . The most likely internet sites of BCK 103 LIMITED are www.bck103.co.uk, and www.bck-103.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Bck 103 Limited is a Private Limited Company. The company registration number is SC210143. Bck 103 Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Bck 103 Limited is 1a Cluny Square Buckie Moray Ab56 1ah. . SIMPSON, Alistair Elliot is a Secretary of the company. PHIMISTER, Karl James is a Director of the company. Secretary CHISHOLM, Euan Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SMITH, John has been resigned. Director WEIR, John Fraser has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
SIMPSON, Alistair Elliot
Appointed Date: 10 June 2008

Director
PHIMISTER, Karl James
Appointed Date: 14 August 2000
53 years old

Resigned Directors

Secretary
CHISHOLM, Euan Charles
Resigned: 10 June 2008
Appointed Date: 14 August 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
SMITH, John
Resigned: 17 January 2014
Appointed Date: 14 August 2000
81 years old

Director
WEIR, John Fraser
Resigned: 04 July 2002
Appointed Date: 14 August 2000
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mr James Bruce Robertson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BCK 103 LIMITED Events

06 Sep 2016
Confirmation statement made on 14 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 38

27 Jan 2015
Total exemption small company accounts made up to 31 August 2014
28 Oct 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 38

...
... and 42 more events
24 Aug 2000
Secretary resigned
24 Aug 2000
New director appointed
24 Aug 2000
New secretary appointed
24 Aug 2000
Registered office changed on 24/08/00 from: 24 great king street edinburgh midlothian EH3 6QN
14 Aug 2000
Incorporation

BCK 103 LIMITED Charges

12 June 2001
Ship mortgage
Delivered: 18 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12/64 shares of mv reliant.