BUCKLER BOOTS LIMITED
Overview
| Company Name | BUCKLER BOOTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC182006 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUCKLER BOOTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUCKLER LIMITED | Feb 13, 1998 | Feb 13, 1998 |
| MARSHDRILL LIMITED | Jan 12, 1998 | Jan 12, 1998 |
What are the latest accounts for BUCKLER BOOTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for BUCKLER BOOTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for BUCKLER BOOTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Jan 31, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Andrew Duncan as a person with significant control on Nov 04, 2022 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 14 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr John Mclaren as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 17 pages | AA | ||||||||||||||
Notification of Carol Martha Connor as a person with significant control on Jul 21, 2017 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of BUCKLER BOOTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Christopher Angus | Secretary | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | 177531950001 | |||||||
| DUNCAN, Alastair John Young | Director | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | Scotland | British | 177531700001 | |||||
| DUNCAN, Andrew | Director | 4 South Feus Upper Largo KY8 6EQ Leven Fife | Scotland | British | 462390001 | |||||
| MCLAREN, John | Director | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | Scotland | British | 266703600001 | |||||
| PAYNE, Christopher Angus | Director | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | Scotland | British | 152566300001 | |||||
| DUNCAN, Andrew | Secretary | 4 South Feus Upper Largo KY8 6EQ Leven Fife | British | Company Director | 462390001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CONNOR, Samuel | Director | Rose Cottage Saughtree Ceres KY15 5QW Cupar Fife | Scotland | British | Sales Director | 29618170001 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of BUCKLER BOOTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Carol Martha Connor | Jul 21, 2017 | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Duncan | Apr 06, 2016 | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alastair John Young Duncan | Apr 06, 2016 | Gemini Crescent Dundee Technology Park DD2 1SW Dundee Upstate House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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