This company is commonly known as Buick's (alloa) Limited. The company was founded 38 years ago and was given the registration number SC094307. The firm's registered office is in ALLOA. You can find them at The Old Garage, Union Street, Alloa, Clackmannanshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | BUICK'S (ALLOA) LIMITED |
---|---|---|
Company Number | : | SC094307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Old Garage, Union Street, Alloa, Clackmannanshire, FK10 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Smithfield Loan, Alloa, Scotland, FK10 1NH | Director | 14 March 1998 | Active |
13 Ludgate, Alloa, FK10 2DR | Secretary | - | Active |
13 Ludgate, Alloa, FK10 2DR | Director | - | Active |
Blebo Mains Farm, Cupar, KY15 5UA | Director | - | Active |
Mr Graham Buick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 36, Smithfield Loan, Alloa, Scotland, FK10 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Officers | Termination secretary company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.