Background WavePink WaveYellow Wave

BF61 LIMITED (SC215423)

BF61 LIMITED (SC215423) is an active UK company. incorporated on 5 February 2001. with registered office in Buckie. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BF61 LIMITED has been registered for 25 years. Current directors include ROBERTSON, Neil, WATT, John, WOOD, Kevin.

Company Number
SC215423
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
Ufs Limited, Buckie, AB56 1UN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTSON, Neil, WATT, John, WOOD, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BF61 LIMITED

BF61 LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Buckie. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BF61 LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC215423

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Ufs Limited 27 Commercial Road Buckie, AB56 1UN,

Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Jul 17
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Oct 23
Capital Reduction
Sept 24
Share Buyback
Sept 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SIMPSON, Lorna

Active
Ufs Limited, BuckieAB56 1UN
Secretary
Appointed 30 Oct 2023

ROBERTSON, Neil

Active
Ufs Limited, BuckieAB56 1UN
Born December 1974
Director
Appointed 18 Oct 2006

WATT, John

Active
Ufs Limited, BuckieAB56 1UN
Born November 1956
Director
Appointed 05 Feb 2001

WOOD, Kevin

Active
Ufs Limited, BuckieAB56 1UN
Born January 1975
Director
Appointed 18 Oct 2006

BARR, Alexander Hinshelwood

Resigned
Ufs Limited, BuckieAB56 1UN
Secretary
Appointed 01 Mar 2001
Resigned 30 Oct 2023

FARQUHAR, William

Resigned
10 High Street, MacduffAB44 1LS
Secretary
Appointed 05 Feb 2001
Resigned 01 Mar 2001

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 Feb 2001
Resigned 05 Feb 2001

BARR, Alexander Hinshelwood

Resigned
Ufs Limited, BuckieAB56 1UN
Born December 1953
Director
Appointed 01 Mar 2001
Resigned 30 Oct 2023

FLYNN, Thomas Richard

Resigned
Ashlea, LossiemouthIV31 6HT
Born August 1962
Director
Appointed 01 Mar 2001
Resigned 25 Jun 2003

GRAY, Liam John

Resigned
5 Grant Street, BuckieAB56 1SD
Born September 1974
Director
Appointed 31 Mar 2004
Resigned 18 Oct 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 Feb 2001
Resigned 05 Feb 2001

Persons with significant control

1

Mr Neil Robertson

Active
Ufs Limited, BuckieAB56 1UN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Capital Cancellation Shares
17 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Legacy
7 July 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
7 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2017
RP04AR01RP04AR01
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Legacy
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Legacy
7 February 2013
MG01sMG01s
Legacy
25 September 2012
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
21 March 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
21 March 2011
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 October 2009
MG01sMG01s
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
4 February 2006
363aAnnual Return
Legacy
4 February 2006
287Change of Registered Office
Legacy
19 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Legacy
7 February 2002
363(353)363(353)
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
19 September 2001
410(Scot)410(Scot)
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
410(Scot)410(Scot)
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Incorporation Company
5 February 2001
NEWINCIncorporation