About

Registered Number: SC216114
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 26-30 Marine Place, Buckie, AB56 1UT,

 

Founded in 2001, Bf 833 Ltd have registered office in Buckie, it's status is listed as "Active". The current directors of the organisation are Chisholm, Euan Charles, Simps0n, Alistair, Weir, John Fraser. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIR, John Fraser 19 March 2001 04 July 2002 1
Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Euan Charles 19 March 2001 01 November 2008 1
SIMPS0N, Alistair 05 January 2009 05 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 13 March 2015
MR01 - N/A 25 February 2015
AA - Annual Accounts 06 November 2014
MR04 - N/A 23 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 05 March 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 20 February 2006
410(Scot) - N/A 10 June 2005
419a(Scot) - N/A 10 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 26 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
AA - Annual Accounts 30 January 2003
225 - Change of Accounting Reference Date 28 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
419a(Scot) - N/A 12 April 2002
363s - Annual Return 13 March 2002
410(Scot) - N/A 07 November 2001
410(Scot) - N/A 01 October 2001
410(Scot) - N/A 05 September 2001
MEM/ARTS - N/A 10 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
CERTNM - Change of name certificate 08 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

Mortgage 02 June 2005 Fully Satisfied

N/A

Mandate 26 October 2001 Fully Satisfied

N/A

Ship mortgage 19 September 2001 Fully Satisfied

N/A

Bond & floating charge 30 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.