Advanced company searchLink opens in new window

BUCKLER BOOTS LIMITED

Company number SC182006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
04 Nov 2022 PSC04 Change of details for Mr Andrew Duncan as a person with significant control on 4 November 2022
29 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Dec 2021 AD01 Registered office address changed from The Workit Centre Fulton Road Dundee DD2 4SW to Upstate House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 29 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
03 Feb 2020 AP01 Appointment of Mr John Mclaren as a director on 1 February 2020
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Aug 2017 PSC01 Notification of Carol Martha Connor as a person with significant control on 21 July 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
26 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 190,000
13 Jan 2016 TM01 Termination of appointment of Samuel Connor as a director on 26 December 2015
02 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 CERTNM Company name changed buckler LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 190,000