BUCKLER BOOTS LIMITED

Register to unlock more data on OkredoRegister

BUCKLER BOOTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182006

Incorporation date

12/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Upstate House Gemini Crescent, Dundee Technology Park, Dundee DD2 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/09/2025
Resolutions
dot icon25/09/2025
Change of share class name or designation
dot icon25/09/2025
Memorandum and Articles of Association
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon04/11/2024
Current accounting period extended from 2025-01-31 to 2025-07-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon04/11/2022
Change of details for Mr Andrew Duncan as a person with significant control on 2022-11-04
dot icon29/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon29/12/2021
Registered office address changed from The Workit Centre Fulton Road Dundee DD2 4SW to Upstate House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 2021-12-29
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon03/02/2020
Appointment of Mr John Mclaren as a director on 2020-02-01
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/08/2017
Notification of Carol Martha Connor as a person with significant control on 2017-07-21
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Samuel Connor as a director on 2015-12-26
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Certificate of change of name
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/04/2013
Director's details changed for Mr Alastair Duncan on 2013-04-16
dot icon16/04/2013
Termination of appointment of Andrew Duncan as a secretary
dot icon16/04/2013
Appointment of Mr Christopher Angus Payne as a secretary
dot icon16/04/2013
Appointment of Mr Christopher Angus Payne as a director
dot icon16/04/2013
Appointment of Mr Alastair Duncan as a director
dot icon28/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon09/02/2012
Director's details changed for Samuel Connor on 2009-11-01
dot icon09/02/2012
Secretary's details changed for Andrew Duncan on 2009-10-01
dot icon11/01/2012
Alterations to floating charge 2
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-12
dot icon30/09/2010
Registered office address changed from Unit 3 Angus Works North Isla Street Dundee DD3 7JQ on 2010-09-30
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 12/01/09; no change of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 12/01/08; no change of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
Return made up to 12/01/07; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 12/01/06; full list of members
dot icon05/01/2006
Dec mort/charge *
dot icon05/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon10/09/2004
Partic of mort/charge *
dot icon24/06/2004
Accounts for a small company made up to 2004-01-31
dot icon14/01/2004
Return made up to 12/01/04; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2003-01-31
dot icon05/02/2003
Return made up to 12/01/03; full list of members
dot icon30/08/2002
Accounts for a small company made up to 2002-01-31
dot icon19/02/2002
Ad 23/01/01--------- £ si 60000@1
dot icon14/02/2002
Return made up to 12/01/02; full list of members
dot icon17/01/2002
Ad 19/11/01--------- £ si 10000@1=10000 £ ic 120000/130000
dot icon24/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 12/01/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-01-31
dot icon28/02/2000
Return made up to 12/01/00; full list of members
dot icon28/02/2000
Ad 01/09/99--------- £ si 70000@1=70000 £ ic 50000/120000
dot icon28/02/2000
Resolutions
dot icon01/11/1999
Accounts for a small company made up to 1999-01-31
dot icon10/08/1999
Deferment of dissolution (voluntary)
dot icon06/07/1999
Appointment of a provisional liquidator
dot icon24/01/1999
Return made up to 12/01/99; full list of members
dot icon21/05/1998
Ad 12/02/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/05/1998
Partic of mort/charge *
dot icon18/02/1998
Memorandum and Articles of Association
dot icon12/02/1998
Certificate of change of name
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Registered office changed on 09/02/98 from: 24 great king street edinburgh EH3 6QN
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Nc inc already adjusted 26/01/98
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon12/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
4.28M
-
0.00
720.45K
-
2022
21
5.29M
-
0.00
133.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLER BOOTS LIMITED

BUCKLER BOOTS LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at Upstate House Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLER BOOTS LIMITED?

toggle

BUCKLER BOOTS LIMITED is currently Active. It was registered on 12/01/1998 .

Where is BUCKLER BOOTS LIMITED located?

toggle

BUCKLER BOOTS LIMITED is registered at Upstate House Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW.

What does BUCKLER BOOTS LIMITED do?

toggle

BUCKLER BOOTS LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BUCKLER BOOTS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-07-31.