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.
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 |
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 |
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 |