BUCKLER BOOTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUCKLER BOOTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC182006
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUCKLER BOOTS LIMITED?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUCKLER BOOTS LIMITED located?

    Registered Office Address
    Upstate House Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKLER BOOTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCKLER LIMITEDFeb 13, 1998Feb 13, 1998
    MARSHDRILL LIMITEDJan 12, 1998Jan 12, 1998

    What are the latest accounts for BUCKLER BOOTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for BUCKLER BOOTS LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for BUCKLER BOOTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    5 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2025 to Jul 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2024

    17 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    16 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Andrew Duncan as a person with significant control on Nov 04, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Jan 31, 2022

    16 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    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 Dec 29, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2021

    14 pagesAA

    Total exemption full accounts made up to Jan 31, 2020

    15 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Mclaren as a director on Feb 01, 2020

    2 pagesAP01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    17 pagesAA

    Notification of Carol Martha Connor as a person with significant control on Jul 21, 2017

    2 pagesPSC01

    Who are the officers of BUCKLER BOOTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher Angus
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Secretary
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    177531950001
    DUNCAN, Alastair John Young
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Director
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    ScotlandBritish177531700001
    DUNCAN, Andrew
    4 South Feus
    Upper Largo
    KY8 6EQ Leven
    Fife
    Director
    4 South Feus
    Upper Largo
    KY8 6EQ Leven
    Fife
    ScotlandBritish462390001
    MCLAREN, John
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Director
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    ScotlandBritish266703600001
    PAYNE, Christopher Angus
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Director
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    ScotlandBritish152566300001
    DUNCAN, Andrew
    4 South Feus
    Upper Largo
    KY8 6EQ Leven
    Fife
    Secretary
    4 South Feus
    Upper Largo
    KY8 6EQ Leven
    Fife
    BritishCompany Director462390001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CONNOR, Samuel
    Rose Cottage Saughtree
    Ceres
    KY15 5QW Cupar
    Fife
    Director
    Rose Cottage Saughtree
    Ceres
    KY15 5QW Cupar
    Fife
    ScotlandBritishSales Director29618170001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BUCKLER BOOTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carol Martha Connor
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Jul 21, 2017
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Duncan
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Apr 06, 2016
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alastair John Young Duncan
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    Apr 06, 2016
    Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Upstate House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0