This company is commonly known as Banff And Buchan Citizens Advice Bureau Limited. The company was founded 36 years ago and was given the registration number SC109146. The firm's registered office is in PETERHEAD. You can find them at Townhouse, Broadstreet, Peterhead, Aberdeenshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | BANFF AND BUCHAN CITIZENS ADVICE BUREAU LIMITED |
---|---|---|
Company Number | : | SC109146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Townhouse, Broadstreet, Peterhead, Aberdeenshire, AB42 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Slains Court, Peterhead, Scotland, AB42 2YF | Director | 30 October 2017 | Active |
10, Glendale Road, Peterhead, Scotland, AB42 1AE | Director | 17 November 2021 | Active |
Townhouse Broad Street, Peterhead, AB42 1BY | Secretary | 17 September 1997 | Active |
110, West Road, Peterhead, Scotland, AB42 2AQ | Secretary | 25 June 2014 | Active |
35 Queen Street, Peterhead, AB42 1TP | Secretary | - | Active |
88 Kirk Street, Peterhead, AB42 6RY | Director | - | Active |
46 Balmoor Terrace, Peterhead, AB42 1ER | Director | 05 October 2000 | Active |
69, Prunier Drive, Peterhead, Scotland, AB42 1ZF | Director | 28 December 2016 | Active |
67 Prunier Drive, Peterhead, Scotland, AB42 6ZF | Director | - | Active |
11, Ashgrove Place, Peterhead, Scotland, AB42 2FX | Director | 01 June 2015 | Active |
136 Queen Street, Peterhead, AB42 6TY | Director | - | Active |
15, School Road, Peterhead, Scotland, AB42 2BF | Director | 06 May 2019 | Active |
1 Petergrange Road, Peterhead, AB42 6AZ | Director | 03 June 1993 | Active |
30 Glenugie Crescent, Peterhead, AB42 2GY | Director | 22 October 2003 | Active |
36 Captain Gray Place, Captain Gray Place, Peterhead, Scotland, AB42 1EZ | Director | 01 September 2019 | Active |
Spindrift, 5 Harbour Street, Cruden Bay, Peterhead, AB42 0NB | Director | 10 April 2006 | Active |
50, King Street, Peterhead, Scotland, AB42 1TA | Director | 30 October 2017 | Active |
Townhouse, Broadstreet, Peterhead, AB42 1BY | Director | 01 July 2012 | Active |
110 West Road, Peterhead, AB42 2AQ | Director | 26 October 2007 | Active |
104 Queen Street, Peterhead, AB42 1TY | Director | 17 September 1998 | Active |
10, Marine Terrace, Portsoy, Scotland, AB45 2PN | Director | 26 October 2007 | Active |
90, Watson Crescent, Peterhead, Scotland, AB42 2WS | Director | 26 October 2007 | Active |
5 Auchmore Road, Ellon, AB41 9QG | Director | - | Active |
56 King Street, Peterhead, AB42 1TA | Director | 22 October 2003 | Active |
56 King Street, Peterhead, AB42 1TA | Director | 03 June 1993 | Active |
16 Pine View, Fraserburgh, AB43 5TZ | Director | - | Active |
41, Monument Close, Peterhead, Scotland, AB42 2ZB | Director | 01 June 2015 | Active |
35 Balmoor Terrace, Peterhead, AB42 1EQ | Director | 22 October 2003 | Active |
10, Glendale Road, Peterhead, Scotland, AB42 1AE | Director | 21 September 2013 | Active |
17 Grattan Place, Fraserburgh, AB43 5SD | Director | 19 September 1996 | Active |
8, Kilmarnock Drive, Cruden Bay, Peterhead, AB42 0NG | Director | 14 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-11 | Incorporation | Memorandum articles. | Download |
2021-11-02 | Change of name | Certificate change of name company. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-07 | Officers | Termination director company with name termination date. | Download |
2019-12-07 | Officers | Termination director company with name termination date. | Download |
2019-09-29 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.