General information

Name:

Buskers Ltd

Office Address:

Northcote Barr Road TD1 3HX Galashiels

Number: SC157976

Incorporation date: 1995-05-15

Dissolution date: 2021-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Buskers began its business in the year 1995 as a Private Limited Company under the ID SC157976. The firm's office was situated in Galashiels at Northcote. The Buskers Limited business had been offering its services for twenty six years. The business name of the company was changed in the year 1995 to Buskers Limited. The company former name was Forty Nine (113).

The officers were as follow: John M. chosen to lead the company on 1995-05-15 and Katrona M. chosen to lead the company twenty nine years ago.

Executives who had significant control over the firm were: John M. owned 1/2 or less of company shares. Katrona M. owned 1/2 or less of company shares.

  • Previous company's names
  • Buskers Limited 1995-06-30
  • Forty Nine (113) Limited 1995-05-15

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 15 May 1995

Latest update: 29 January 2024

John M.

Role: Secretary

Appointed: 15 May 1995

Latest update: 29 January 2024

Katrona M.

Role: Director

Appointed: 15 May 1995

Latest update: 29 January 2024

People with significant control

John M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Katrona M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 29 May 2021
Confirmation statement last made up date 15 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 9 March 2017
Date Approval Accounts 9 March 2017

Company Vehicle Operator Data

C/o J P Craw

Address

Unit 6 , Station Road Industrial Estate

City

Earlston

Postal code

TD4 6BZ

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2020 (AA)
filed on: 23rd, March 2021
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Douglas Home And Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2015 - 2014

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Department for Transport 1 £ 1 272.06
2010-03-15 2000032408 £ 1 272.06 Bus Fdr Scotland
2009 Department for Transport 3 £ 3 131.40
2009-12-15 2000024162 £ 1 272.14 Bus Fdr Scotland
2009-06-15 2000006682 £ 1 152.70 Bus Fdr Scotland
2009-04-28 2000002282 £ 706.56 Bus Fdr Scotland

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
26
Company Age

Closest companies