Company NameBuckley Scott Holdings Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number05957570
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Previous NameCorporateblue 121 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameSharon Louise Holland
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Shawbury Close
Blackrod
Bolton
Lancashire
BL6 5TN
Director NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed01 November 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 2013)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Gregory Duncan Gladwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 42 Trinity Square
London
EC3N 4TH
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitebuckleyscott.com

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8k at £1Mr Jeremy Paul Buckley
62.86%
Ordinary A
480 at £1Christine Bailey
17.14%
Ordinary A
280 at £1Mark Pocock
10.00%
Ordinary B
280 at £1Michael Littleboy
10.00%
Ordinary B

Financials

Year2014
Net Worth£150,420

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

1 December 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 44,812
(3 pages)
1 December 2020Termination of appointment of Jeremy Paul Buckley as a director on 7 July 2020 (1 page)
1 December 2020Termination of appointment of Clive Geoffrey Nicholls as a director on 7 July 2020 (1 page)
3 November 2020Memorandum and Articles of Association (17 pages)
3 November 2020Statement of company's objects (2 pages)
3 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2018Second filing of the annual return made up to 19 April 2016 (22 pages)
3 December 2018Second filing of the annual return made up to 19 April 2015 (22 pages)
28 November 2018Restoration by order of the court (3 pages)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
4 April 2017Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,800
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2018
(7 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,800
(5 pages)
10 March 2016Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
9 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages)
9 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,800
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2018
(6 pages)
9 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page)
9 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,800
(5 pages)
9 June 2015Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page)
28 July 2014Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on 28 July 2014 (1 page)
25 July 2014Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages)
25 July 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
25 July 2014Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages)
25 July 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
25 July 2014Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,800
(4 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,800
(4 pages)
30 October 2013Termination of appointment of Christine Bailey as a secretary (1 page)
30 October 2013Termination of appointment of Christine Bailey as a secretary (1 page)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 March 2013Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,660
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,660
(3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 11 November 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Registered office address changed from , Plant House, Cross Lane Holcombe, Bury, Greater Manchester, BL8 4LY on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Registered office address changed from Plant House Cross Lane Holcombe Bury Greater Manchester BL8 4LY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Plant House Cross Lane Holcombe Bury Greater Manchester BL8 4LY on 8 July 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 19/04/08; full list of members (3 pages)
10 October 2008Return made up to 19/04/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 March 2008Nc inc already adjusted 04/03/08 (1 page)
27 March 2008Nc inc already adjusted 04/03/08 (1 page)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2008Ad 04/03/08\gbp si 2380@1=2380\gbp ic 70/2450\ (2 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £2380 04/03/2008
(2 pages)
12 March 2008Ad 04/03/08\gbp si 2380@1=2380\gbp ic 70/2450\ (2 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £2380 04/03/2008
(2 pages)
11 May 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
11 May 2007Return made up to 19/04/07; full list of members (6 pages)
11 May 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
11 May 2007Return made up to 19/04/07; full list of members (6 pages)
12 December 2006Ad 03/11/06--------- £ si 70@1=70 £ ic 70/140 (2 pages)
12 December 2006Ad 03/11/06--------- £ si 70@1=70 £ ic 70/140 (2 pages)
1 December 2006Company name changed corporateblue 121 LIMITED\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed corporateblue 121 LIMITED\certificate issued on 01/12/06 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Ad 01/11/06--------- £ si 69@1=69 £ ic 1/70 (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 55 chorley new road, bolton, greater manchester BL1 4QR (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Ad 01/11/06--------- £ si 69@1=69 £ ic 1/70 (2 pages)
5 October 2006Incorporation (13 pages)
5 October 2006Incorporation (13 pages)