Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Buckie Shipyard Limited
Buckie Shipyard Limited is a dissolved company incorporated on 19 June 1995 with the registered office located in Edinburgh, City of Edinburgh. Buckie Shipyard Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 October 2015
(10 years ago)
Was
20 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC158728
Private limited company
Scottish Company
Age
30 years
Incorporated
19 June 1995
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Buckie Shipyard Limited
Contact
Update Details
Address
FRP ADVISORY LLP
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
11 years
Companies in EH12 5HD
Telephone
Unreported
Email
Available in Endole App
Website
Buckieshipyard.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Alastair William Chisholm Wishart
Director • Secretary • Chartered Accountant • British • Lives in Scotland • Born in Dec 1957
Mr James Frank Lithgow
Director • British • Lives in UK • Born in Jun 1970
Mr James Farquhar
Director • Repair Manager • British • Lives in Great Britain • Born in Jan 1939
Mr Colin Peter Taylor
Director • British • Lives in Great Britain • Born in Sep 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Springhill Consultancy Services Limited
Mr Alastair William Chisholm Wishart is a mutual person.
Active
J.Fleming Engineering(Stornoway)Limited
Mr Alastair William Chisholm Wishart is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
£2.39M
Increased by £2.39M (%)
Employees
67
Increased by 67 (%)
Total Assets
£1.45M
Decreased by £407K (-22%)
Total Liabilities
-£975K
Decreased by £1.83M (-65%)
Net Assets
£471K
Increased by £1.42M (-149%)
Debt Ratio (%)
67%
Decreased by 84% (-55%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 2 Oct 2015
Registered Address Changed
11 Years Ago on 12 Dec 2013
Registered Address Changed
12 Years Ago on 30 Aug 2013
New Charge Registered
12 Years Ago on 7 Aug 2013
Confirmation Submitted
12 Years Ago on 22 May 2013
Full Accounts Submitted
13 Years Ago on 9 Aug 2012
Confirmation Submitted
13 Years Ago on 31 May 2012
Small Accounts Submitted
14 Years Ago on 8 Sep 2011
Confirmation Submitted
14 Years Ago on 26 May 2011
Mr James Frank Lithgow Appointed
14 Years Ago on 18 Jan 2011
Get Alerts
Get Credit Report
Discover Buckie Shipyard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Oct 2015
Notice of move from Administration to Dissolution
Submitted on 2 Jul 2015
Administrator's progress report
Submitted on 2 Jul 2015
Administrator's progress report
Submitted on 30 Sep 2014
Notice of extension of period of Administration
Submitted on 15 Aug 2014
Administrator's progress report
Submitted on 20 Mar 2014
Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 12 December 2013
Submitted on 12 Dec 2013
Submitted on 6 Nov 2013
Statement of administrator's proposal
Submitted on 21 Oct 2013
Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
Submitted on 30 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs