Advanced company searchLink opens in new window

COLIN BUICK LTD

Company number SC285705

Filter by category

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)
02 May 2024 AD01 Registered office address changed from 6 Brent Avenue Montrose Angus DD10 9PB United Kingdom to 3a-6 Brent Avenue 3a-6 Brent Avenue Montrose Angus DD10 9PB on 2 May 2024
09 Apr 2024 AA Micro company accounts made up to 31 August 2023
13 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
14 Jun 2022 PSC04 Change of details for Mr Colin John Buick as a person with significant control on 6 April 2016
14 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
18 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
04 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 31 August 2019
22 Nov 2019 PSC04 Change of details for Colin John Buick as a person with significant control on 22 November 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
22 May 2018 CH03 Secretary's details changed for Marie Isabel Buick on 20 May 2018
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Nov 2017 AD01 Registered office address changed from C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA to 6 Brent Avenue Montrose Angus DD10 9PB on 29 November 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 330,100
26 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 CH01 Director's details changed for Colin John Buick on 16 June 2017
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015