BUCKIE THISTLE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKIE THISTLE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC476780

Incorporation date

06/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria Park, Midmar Street, Buckie, Banffshire AB56 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/07/2025
Compulsory strike-off action has been discontinued
dot icon25/07/2025
Termination of appointment of David Pirie as a secretary on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-05-06 with updates
dot icon24/07/2025
Termination of appointment of John Barron Mcvean as a director on 2025-07-24
dot icon24/07/2025
Termination of appointment of Sydney Robert Harris as a director on 2025-07-24
dot icon24/07/2025
Termination of appointment of David Pirie as a director on 2025-07-24
dot icon24/07/2025
Appointment of Mr Stephen Shand as a secretary on 2025-07-24
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon26/06/2024
Confirmation statement made on 2024-05-06 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-05-31
dot icon15/06/2023
Termination of appointment of Graeme Tallis as a director on 2023-06-07
dot icon13/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon23/11/2022
Cessation of Garry John Grant Farquhar as a person with significant control on 2016-04-06
dot icon23/11/2022
Change of details for Mr Garry John Grant Farquhar as a person with significant control on 2016-04-06
dot icon17/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/04/2022
Compulsory strike-off action has been discontinued
dot icon27/04/2022
Micro company accounts made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-05-06 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-05-31
dot icon15/08/2018
Termination of appointment of Raymond Ernest Boyd as a director on 2018-08-13
dot icon06/06/2018
Notification of Garry John Grant Farquhar as a person with significant control on 2016-04-06
dot icon06/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon05/04/2018
Appointment of Mr Edward William Douglas as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr John Barron Mcvean as a director on 2018-04-01
dot icon19/03/2018
Micro company accounts made up to 2017-05-31
dot icon12/12/2017
Termination of appointment of Alexander James Sievwright as a director on 2017-11-30
dot icon30/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon30/01/2017
Appointment of Mr Alexander James Sievwright as a director on 2017-01-01
dot icon27/01/2017
Appointment of Mr Raymond Ernest Boyd as a director on 2017-01-01
dot icon17/11/2016
Appointment of Mr David Pirie as a secretary on 2015-10-27
dot icon17/11/2016
Termination of appointment of Marc James Robert Macrae as a director on 2015-10-27
dot icon31/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/10/2016
Appointment of Mr David Pirie as a director on 2015-10-27
dot icon18/07/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon12/07/2016
Termination of appointment of David John Wood as a director on 2016-06-29
dot icon14/01/2016
Termination of appointment of Marc James Robert Macrae as a secretary on 2016-01-11
dot icon12/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon20/07/2015
Director's details changed for Ms Sharon Ann Coutts on 2015-05-06
dot icon20/07/2015
Director's details changed for Graeme Tallis on 2015-05-06
dot icon20/07/2015
Secretary's details changed for Marc James Robert Macrae on 2015-05-06
dot icon20/07/2015
Director's details changed for Marc James Robert Macrae on 2015-05-06
dot icon20/07/2015
Director's details changed for Mr Daniel John Farquhar on 2015-05-06
dot icon20/07/2015
Director's details changed for Dr Sydney Robert Harris on 2015-05-06
dot icon20/07/2015
Director's details changed for Raymond Carndo on 2015-05-06
dot icon29/12/2014
Termination of appointment of John Barron Mcvean as a director on 2014-12-19
dot icon15/07/2014
Appointment of John Barron Mcvean as a director on 2014-06-16
dot icon15/07/2014
Appointment of Marc James Robert Macrae as a secretary on 2014-06-16
dot icon15/07/2014
Appointment of Dr Sydney Robert Harris as a director on 2014-06-06
dot icon15/07/2014
Appointment of David John Wood as a director on 2014-06-16
dot icon15/07/2014
Appointment of Graeme Tallis as a director on 2014-06-16
dot icon20/06/2014
Appointment of Mr Daniel John Farquhar as a director
dot icon20/06/2014
Appointment of Ms Sharon Ann Coutts as a director
dot icon20/06/2014
Appointment of Raymond Carndo as a director
dot icon20/06/2014
Appointment of Marc James Robert Macrae as a director
dot icon06/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
65.45K
-
0.00
-
-
2022
8
37.61K
-
0.00
-
-
2022
8
37.61K
-
0.00
-
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

37.61K £Descended-42.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tallis, Graeme
Director
16/06/2014 - 07/06/2023
6
Harris, Sydney Robert
Director
06/06/2014 - 24/07/2025
6
Boyd, Raymond Ernest
Director
01/01/2017 - 13/08/2018
10
Mr Garry John Grant Farquhar
Director
06/05/2014 - Present
1
Douglas, Edward William
Director
01/04/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BUCKIE THISTLE DEVELOPMENT LIMITED

BUCKIE THISTLE DEVELOPMENT LIMITED is an(a) Active company incorporated on 06/05/2014 with the registered office located at Victoria Park, Midmar Street, Buckie, Banffshire AB56 1BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKIE THISTLE DEVELOPMENT LIMITED?

toggle

BUCKIE THISTLE DEVELOPMENT LIMITED is currently Active. It was registered on 06/05/2014 .

Where is BUCKIE THISTLE DEVELOPMENT LIMITED located?

toggle

BUCKIE THISTLE DEVELOPMENT LIMITED is registered at Victoria Park, Midmar Street, Buckie, Banffshire AB56 1BJ.

What does BUCKIE THISTLE DEVELOPMENT LIMITED do?

toggle

BUCKIE THISTLE DEVELOPMENT LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BUCKIE THISTLE DEVELOPMENT LIMITED have?

toggle

BUCKIE THISTLE DEVELOPMENT LIMITED had 8 employees in 2022.

What is the latest filing for BUCKIE THISTLE DEVELOPMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.