Company Information for ERIC BUICK CONTRACTS LIMITED
61 Marketgate, Arbroath, ANGUS, DD11 1AU,
|
Company Registration Number
SC337632
Private Limited Company
Active |
Company Name | |
---|---|
ERIC BUICK CONTRACTS LIMITED | |
Legal Registered Office | |
61 Marketgate Arbroath ANGUS DD11 1AU Other companies in DD1 | |
Company Number | SC337632 | |
---|---|---|
Company ID Number | SC337632 | |
Date formed | 2008-02-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-11 | |
Return next due | 2025-02-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB658227514 |
Last Datalog update: | 2024-03-27 20:17:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE ELIZABETH MILNE |
||
JULIA ANNE LOUDON |
||
ELAINE ELIZABETH MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT SOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERIMAID CONTRACTS LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2017-07-18 | |
ANGUS CLEANING SERVICES LIMITED | Director | 2009-11-02 | CURRENT | 2009-11-02 | Active | |
MERIMAID CONTRACTS LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2017-07-18 | |
ANGUS CLEANING SERVICES LIMITED | Director | 2009-11-02 | CURRENT | 2009-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
Change of details for Mrs Julia Anne Loudon as a person with significant control on 2023-02-14 | ||
Change of details for Mrs Elaine Milne as a person with significant control on 2023-02-14 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/02/2023 | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Julia Anne Loudon on 2014-07-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT SOLLEY | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/05/2011 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Elaine Elizabeth Milne on 2010-01-21 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SOLLEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE LOUDON / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ELAINE ELIZABETH MILNE / 01/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT SOLLEY / 01/06/2009 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due After One Year | 2013-03-31 | £ 31,275 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 58,075 |
Creditors Due Within One Year | 2013-03-31 | £ 46,665 |
Creditors Due Within One Year | 2012-03-31 | £ 44,465 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,513 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,513 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERIC BUICK CONTRACTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,915 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,352 |
Current Assets | 2013-03-31 | £ 40,894 |
Current Assets | 2012-03-31 | £ 43,096 |
Debtors | 2013-03-31 | £ 37,590 |
Debtors | 2012-03-31 | £ 34,582 |
Fixed Assets | 2013-03-31 | £ 57,594 |
Fixed Assets | 2012-03-31 | £ 74,549 |
Shareholder Funds | 2013-03-31 | £ 16,035 |
Shareholder Funds | 2012-03-31 | £ 10,592 |
Stocks Inventory | 2012-03-31 | £ 3,162 |
Tangible Fixed Assets | 2013-03-31 | £ 24,711 |
Tangible Fixed Assets | 2012-03-31 | £ 30,706 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as ERIC BUICK CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |