Based in Dundee, Buckler Boots Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at the company. This business has 5 directors listed as Payne, Christopher Angus, Duncan, Alastair John Young, Mclaren, John, Payne, Christopher Angus, Duncan, Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Alastair John Young | 16 April 2013 | - | 1 |
MCLAREN, John | 01 February 2020 | - | 1 |
PAYNE, Christopher Angus | 16 April 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Christopher Angus | 16 April 2013 | - | 1 |
DUNCAN, Andrew | 26 January 1998 | 16 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 February 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
PSC01 - N/A | 08 August 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AA - Annual Accounts | 02 November 2015 | |
CERTNM - Change of name certificate | 02 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
TM02 - Termination of appointment of secretary | 16 April 2013 | |
AP03 - Appointment of secretary | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
466(Scot) - N/A | 11 January 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AD01 - Change of registered office address | 30 September 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 04 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363s - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 06 February 2006 | |
419a(Scot) - N/A | 05 January 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 18 January 2005 | |
410(Scot) - N/A | 10 September 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 05 February 2003 | |
AA - Annual Accounts | 30 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2002 | |
363s - Annual Return | 14 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 31 October 2000 | |
RESOLUTIONS - N/A | 28 February 2000 | |
363s - Annual Return | 28 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 10 August 1999 | |
4.9(Scot) - N/A | 06 July 1999 | |
363s - Annual Return | 24 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1998 | |
410(Scot) - N/A | 11 May 1998 | |
MEM/ARTS - N/A | 18 February 1998 | |
CERTNM - Change of name certificate | 12 February 1998 | |
RESOLUTIONS - N/A | 09 February 1998 | |
RESOLUTIONS - N/A | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
123 - Notice of increase in nominal capital | 09 February 1998 | |
NEWINC - New incorporation documents | 12 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 31 August 2010 | Outstanding |
N/A |
Bond & floating charge | 06 September 2004 | Outstanding |
N/A |
Bond & floating charge | 24 April 1998 | Fully Satisfied |
N/A |