BUCKIE THISTLE DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of David Pirie as a secretary on 2025-07-24

View Document

25/07/2525 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewAppointment of Mr Stephen Shand as a secretary on 2025-07-24

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-05-06 with updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Sydney Robert Harris as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of David Pirie as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of John Barron Mcvean as a director on 2025-07-24

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Termination of appointment of Graeme Tallis as a director on 2023-06-07

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Cessation of Garry John Grant Farquhar as a person with significant control on 2016-04-06

View Document

23/11/2223 November 2022 Change of details for Mr Garry John Grant Farquhar as a person with significant control on 2016-04-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOYD

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JOHN GRANT FARQUHAR

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 DIRECTOR APPOINTED MR EDWARD WILLIAM DOUGLAS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JOHN BARRON MCVEAN

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIEVWRIGHT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES SIEVWRIGHT

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR RAYMOND ERNEST BOYD

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MR DAVID PIRIE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARC MACRAE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR DAVID PIRIE

View Document

18/07/1618 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY MARC MACRAE

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARC JAMES ROBERT MACRAE / 06/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SYDNEY ROBERT HARRIS / 06/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES ROBERT MACRAE / 06/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CARNDO / 06/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME TALLIS / 06/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ANN COUTTS / 06/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FARQUHAR / 06/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCVEAN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED JOHN BARRON MCVEAN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED DR SYDNEY ROBERT HARRIS

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED DAVID JOHN WOOD

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED GRAEME TALLIS

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MARC JAMES ROBERT MACRAE

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MARC JAMES ROBERT MACRAE

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED RAYMOND CARNDO

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MS SHARON ANN COUTTS

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR DANIEL JOHN FARQUHAR

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company