Background WavePink WaveYellow Wave

BF 833 LIMITED (SC216114)

BF 833 LIMITED (SC216114) is an active UK company. incorporated on 23 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.. BF 833 LIMITED has been registered for 25 years. Current directors include SMITH, David Alexander, WATT, John.

Company Number
SC216114
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, David Alexander, WATT, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BF 833 LIMITED

BF 833 LIMITED is an active company incorporated on 23 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.. BF 833 LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC216114

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MODELSHINE LIMITED
From: 23 February 2001To: 8 May 2001
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie Moray AB56 1AH
From: 23 February 2001To: 7 August 2020
Timeline

3 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Apr 14
Loan Secured
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCGREGOR, Christine

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 01 Nov 2020

SMITH, David Alexander

Active
Marine Place, BuckieAB56 1UT
Born April 1969
Director
Appointed 19 Mar 2001

WATT, John

Active
Marine Place, BuckieAB56 1UT
Born November 1956
Director
Appointed 19 Mar 2001

CHISHOLM, Euan Charles

Resigned
12 Westburn Court, BuckieAB56 1EF
Secretary
Appointed 19 Mar 2001
Resigned 01 Nov 2008

SIMPS0N, Alistair

Resigned
Drybridge, BuckieAB56 1AH
Secretary
Appointed 05 Jan 2009
Resigned 05 Jan 2009

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 01 Nov 2008
Resigned 31 Oct 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 19 Mar 2001

WEIR, John Fraser

Resigned
Woodside Croft, DrybridgeAB56 2LD
Born October 1945
Director
Appointed 19 Mar 2001
Resigned 04 Jul 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Feb 2001
Resigned 19 Mar 2001

Persons with significant control

1

Mr David Alexander Smith

Active
Marine Place, BuckieAB56 1UT
Born April 1969

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
10 June 2005
410(Scot)410(Scot)
Legacy
10 June 2005
419a(Scot)419a(Scot)
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
419a(Scot)419a(Scot)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
410(Scot)410(Scot)
Legacy
1 October 2001
410(Scot)410(Scot)
Legacy
5 September 2001
410(Scot)410(Scot)
Memorandum Articles
10 May 2001
MEM/ARTSMEM/ARTS
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Incorporation Company
23 February 2001
NEWINCIncorporation