About

Registered Number: SC221548
Date of Incorporation: 25/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Backmuir, Keith, Banffshire, AB55 5PE

 

Founded in 2001, Backmuir Trading Ltd are based in Banffshire. The companies directors are listed as Simmers, Philip, Simmers, Symon Edward Grant, Simmers, Theresa Adeline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMERS, Philip 25 July 2001 - 1
SIMMERS, Symon Edward Grant 27 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMERS, Theresa Adeline 25 July 2001 21 April 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 July 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
AA01 - Change of accounting reference date 21 February 2011
AR01 - Annual Return 20 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 13 July 2009
466(Scot) - N/A 05 June 2009
466(Scot) - N/A 05 June 2009
410(Scot) - N/A 21 May 2009
410(Scot) - N/A 12 May 2009
410(Scot) - N/A 12 May 2009
410(Scot) - N/A 12 May 2009
410(Scot) - N/A 09 May 2009
410(Scot) - N/A 09 May 2009
AA - Annual Accounts 01 May 2009
419a(Scot) - N/A 30 April 2009
410(Scot) - N/A 22 April 2009
410(Scot) - N/A 17 April 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 01 April 2004
410(Scot) - N/A 22 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
225 - Change of Accounting Reference Date 15 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
CERTNM - Change of name certificate 17 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2014 Outstanding

N/A

Standard security 13 May 2010 Outstanding

N/A

Standard security 08 May 2009 Outstanding

N/A

Standard security 08 May 2009 Outstanding

N/A

Standard security 08 May 2009 Outstanding

N/A

Standard security 08 May 2009 Outstanding

N/A

Standard security 08 May 2009 Outstanding

N/A

Standard security 08 May 2009 Outstanding

N/A

Floating charge 08 April 2009 Outstanding

N/A

Standard security 31 March 2009 Outstanding

N/A

Bond & floating charge 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.