About

Registered Number: SC182006
Date of Incorporation: 12/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Workit Centre, Fulton Road, Dundee, DD2 4SW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.