BF 833 LIMITED
BUCKIE MODELSHINE LIMITED

Hellopages » Moray » Moray » AB56 1AH
Company number SC216114
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, MORAY, AB56 1AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 220 . The most likely internet sites of BF 833 LIMITED are www.bf833.co.uk, and www.bf-833.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Bf 833 Limited is a Private Limited Company. The company registration number is SC216114. Bf 833 Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Bf 833 Limited is 1a Cluny Square Buckie Moray Ab56 1ah. . SIMPSON, Alistair Elliot is a Secretary of the company. SMITH, David Alexander is a Director of the company. WATT, John is a Director of the company. Secretary CHISHOLM, Euan Charles has been resigned. Secretary SIMPS0N, Alistair has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WEIR, John Fraser has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Alistair Elliot
Appointed Date: 01 November 2008

Director
SMITH, David Alexander
Appointed Date: 19 March 2001
56 years old

Director
WATT, John
Appointed Date: 19 March 2001
69 years old

Resigned Directors

Secretary
CHISHOLM, Euan Charles
Resigned: 01 November 2008
Appointed Date: 19 March 2001

Secretary
SIMPS0N, Alistair
Resigned: 05 January 2009
Appointed Date: 05 January 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 March 2001
Appointed Date: 23 February 2001

Director
WEIR, John Fraser
Resigned: 04 July 2002
Appointed Date: 19 March 2001
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 March 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Mr David Alexander Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BF 833 LIMITED Events

27 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 July 2016
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 220

16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 220

...
... and 53 more events
04 May 2001
New director appointed
04 May 2001
New director appointed
04 May 2001
New secretary appointed
04 May 2001
Registered office changed on 04/05/01 from: 24 great king street edinburgh midlothian EH3 6QN
23 Feb 2001
Incorporation

BF 833 LIMITED Charges

23 February 2015
Charge code SC21 6114 0005
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mfv shekinah, C17439…
2 June 2005
Mortgage
Delivered: 10 June 2005
Status: Satisfied on 23 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty four sixty fourth (64/64TH) shares in the fishing…
26 October 2001
Mandate
Delivered: 7 November 2001
Status: Satisfied on 12 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of anu decommissioning grant awarded to the…
19 September 2001
Ship mortgage
Delivered: 1 October 2001
Status: Satisfied on 10 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the fishing boat known as mfv sjekinah ii.
30 August 2001
Bond & floating charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…