BUCK AND BIRCH LTD

Register to unlock more data on OkredoRegister

BUCK AND BIRCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC516830

Incorporation date

30/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2015)
dot icon24/03/2026
Notification of Martin Daniel Peel as a person with significant control on 2026-03-24
dot icon24/03/2026
Cessation of Rupert Waites as a person with significant control on 2026-03-24
dot icon17/03/2026
Appointment of Mr Callum Douglas Reid as a director on 2026-03-04
dot icon11/12/2025
Termination of appointment of George Angus Mackintosh as a director on 2025-12-11
dot icon05/12/2025
Termination of appointment of Rupert Waites as a director on 2025-12-05
dot icon02/10/2025
Termination of appointment of Anderson Strathern as a secretary on 2025-10-01
dot icon02/10/2025
Termination of appointment of Colin Mcculloch as a secretary on 2025-10-01
dot icon02/10/2025
Appointment of Mr Thomas Chisholm as a secretary on 2025-10-01
dot icon02/10/2025
Termination of appointment of Colin John Mcculloch as a director on 2025-10-01
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/05/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon14/05/2025
Registered office address changed from The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland to 58 58 Morrison Street Edinburgh EH3 8BP on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Peter Morris on 2025-05-14
dot icon14/05/2025
Secretary's details changed for Anderson Strathern on 2025-05-14
dot icon14/05/2025
Registered office address changed from 58 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2025-05-14
dot icon14/05/2025
Change of details for Mr Thomas Chisholm as a person with significant control on 2025-05-14
dot icon14/05/2025
Change of details for Mr Rupert Waites as a person with significant control on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Brian Robert Mackie on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr George Angus Mackintosh on 2025-05-14
dot icon09/05/2025
Appointment of Anderson Strathern as a secretary on 2025-05-09
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon10/06/2024
Resolutions
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Compulsory strike-off action has been discontinued
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Confirmation statement made on 2022-09-29 with updates
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-23
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/05/2022
Secretary's details changed for Mr Colin Mcculloch on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Colin John Mcculloch on 2022-05-24
dot icon24/05/2022
Appointment of Mr Peter Morris as a director on 2022-05-18
dot icon24/05/2022
Appointment of Mr Colin John Mcculloch as a director on 2022-05-18
dot icon24/05/2022
Appointment of Mr Colin Mcculloch as a secretary on 2022-05-14
dot icon15/03/2022
Appointment of Mr George Angus Mackintosh as a director on 2022-03-02
dot icon15/03/2022
Appointment of Mr Brian Robert Mackie as a director on 2022-03-02
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon31/08/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon24/02/2021
Micro company accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2020-09-29 with updates
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon04/02/2020
Micro company accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-09-30
dot icon21/02/2019
Registered office address changed from Unit 4 East Links Park Dunbar East Lothian EH42 1XF Scotland to The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET on 2019-02-21
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon16/05/2018
Resolutions
dot icon16/05/2018
Statement of capital following an allotment of shares on 2017-11-15
dot icon16/05/2018
Resolutions
dot icon26/03/2018
Micro company accounts made up to 2017-09-30
dot icon25/03/2018
Director's details changed for Mr Rupert Waites on 2018-03-25
dot icon23/11/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/11/2016
Sub-division of shares on 2016-08-01
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon02/11/2016
Resolutions
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon15/08/2016
Registered office address changed from 9 Pinkiehill Crescent Musselburgh Midlothian EH21 7NJ Scotland to Unit 4 East Links Park Dunbar East Lothian EH42 1XF on 2016-08-15
dot icon05/02/2016
Director's details changed for Mr Thomas Chisholm on 2015-11-27
dot icon30/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
81.03K
-
0.00
150.16K
-
2022
4
38.73K
-
0.00
-
-
2022
4
38.73K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

38.73K £Descended-52.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waites, Rupert
Director
30/09/2015 - 05/12/2025
3
Chisholm, Thomas
Director
30/09/2015 - Present
-
Mcculloch, Colin John
Director
18/05/2022 - 01/10/2025
26
Mackintosh, George Angus
Director
02/03/2022 - 11/12/2025
24
Mackie, Brian Robert
Director
02/03/2022 - Present
55

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCK AND BIRCH LTD

BUCK AND BIRCH LTD is an(a) Active company incorporated on 30/09/2015 with the registered office located at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCK AND BIRCH LTD?

toggle

BUCK AND BIRCH LTD is currently Active. It was registered on 30/09/2015 .

Where is BUCK AND BIRCH LTD located?

toggle

BUCK AND BIRCH LTD is registered at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does BUCK AND BIRCH LTD do?

toggle

BUCK AND BIRCH LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does BUCK AND BIRCH LTD have?

toggle

BUCK AND BIRCH LTD had 4 employees in 2022.

What is the latest filing for BUCK AND BIRCH LTD?

toggle

The latest filing was on 24/03/2026: Notification of Martin Daniel Peel as a person with significant control on 2026-03-24.