Buckie Thistle Development Limited

General information

Name:

Buckie Thistle Development Ltd

Office Address:

Victoria Park Midmar Street AB56 1BJ Buckie

Number: SC476780

Incorporation date: 2014-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Buckie Thistle Development Limited has existed in this business for 10 years. Registered under the number SC476780 in the year 2014, the company is based at Victoria Park, Buckie AB56 1BJ. This business's Standard Industrial Classification Code is 93120 - Activities of sport clubs. The latest annual accounts were submitted for the period up to May 31, 2022 and the most recent annual confirmation statement was filed on May 6, 2023.

The trademark number of Buckie Thistle Development is UK00003168202. It was applied for in June, 2016 and it registration was completed by IPO in September, 2016. The corporation will use the trademark till June, 2026.

In order to satisfy its clientele, this specific company is constantly being overseen by a unit of eight directors who are, amongst the rest, Edward D., John M. and David P.. Their work been of prime importance to the company for six years. To provide support to the directors, the abovementioned company has been utilizing the skills of David P. as a secretary since 2015.

Trade marks

Trademark UK00003168202
Trademark image:-
Status:Registered
Filing date:2016-06-06
Date of entry in register:2016-09-23
Renewal date:2026-06-06
Owner name:Buckie Thistle Development Limited
Owner address:Buckie Thistle Football Club, Victoria Park, Buckie, United Kingdom, AB56 1BJ

Financial data based on annual reports

Company staff

Edward D.

Role: Director

Appointed: 01 April 2018

Latest update: 17 April 2024

John M.

Role: Director

Appointed: 01 April 2018

Latest update: 17 April 2024

David P.

Role: Secretary

Appointed: 27 October 2015

Latest update: 17 April 2024

David P.

Role: Director

Appointed: 27 October 2015

Latest update: 17 April 2024

Sharon C.

Role: Director

Appointed: 16 June 2014

Latest update: 17 April 2024

Raymond C.

Role: Director

Appointed: 16 June 2014

Latest update: 17 April 2024

Daniel F.

Role: Director

Appointed: 16 June 2014

Latest update: 17 April 2024

Sydney H.

Role: Director

Appointed: 06 June 2014

Latest update: 17 April 2024

Garry F.

Role: Director

Appointed: 06 May 2014

Latest update: 17 April 2024

People with significant control

Garry F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Garry F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Garry F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 30th November 2015
Start Date For Period Covered By Report 06 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30th November 2015
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on Wed, 7th Jun 2023 (TM01)
filed on: 15th, June 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Goldwells Ltd

Address:

37 Broad Street

Post code:

AB42 1JB

City / Town:

Peterhead

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
9
Company Age

Closest companies