Aberdeen
AB15 6AA
Scotland
Director Name | Mr Stephen Buchan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2009(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coral Gardens Peterhead Aberdeenshire AB42 2UL Scotland |
Director Name | Mr Hjortur Valdemar Erlendsson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 20 February 2020(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Emil Vidar Eythorsson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 20 February 2020(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 1989(13 years, 3 months after company formation) |
Appointment Duration | 35 years, 2 months |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Arthur Pirie Buchan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 June 2009) |
Role | Trawl Maker |
Correspondence Address | 26 Kirktown St. Fergus Peterhead Aberdeenshire AB42 3DB Scotland |
Director Name | John Cordiner Buchan |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 October 1997) |
Role | Trawl Maker |
Correspondence Address | 119 Cairntrodlie Peterhead AB42 6AY Scotland |
Director Name | Ruth Strachan Buchan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 26 Kirktown St Fergus Peterhead Aberdeenshire AB42 3DB Scotland |
Website | jacksontrawls.co.uk |
---|---|
Telephone | 01779 478383 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Amy Buchan 9.00% Ordinary |
---|---|
9 at £1 | Jamie Buchan 9.00% Ordinary |
9 at £1 | Ross Buchan 9.00% Ordinary |
7 at £1 | Fiona Margaret Buchan 7.00% Ordinary |
25 at £1 | Mr Mark Buchan 25.00% Ordinary |
25 at £1 | Mr Stephen Buchan 25.00% Ordinary |
16 at £1 | Caroline Stewart Buchan 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,294,279 |
Cash | £991,171 |
Current Liabilities | £1,431,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 April 1988 | Delivered on: 4 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at mains of blackhouse ind. Estate, peterhead. Outstanding |
---|---|
4 February 1988 | Delivered on: 12 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 June 2020 | Resolutions
|
22 June 2020 | Memorandum and Articles of Association (26 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
24 February 2020 | Appointment of Mr Emil Vidar Eythorsson as a director on 20 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Hjortur Valdemar Erlendsson as a director on 20 February 2020 (2 pages) |
24 February 2020 | Notification of Hampidjan Hf as a person with significant control on 20 February 2020 (2 pages) |
21 February 2020 | Cessation of Stephen Buchan as a person with significant control on 20 February 2020 (1 page) |
21 February 2020 | Cessation of Mark Buchan as a person with significant control on 20 February 2020 (1 page) |
16 December 2019 | Amended accounts made up to 31 January 2019 (8 pages) |
5 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
17 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 October 2013 | Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
13 December 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
29 March 2011 | Secretary's details changed for Masson & Glennie on 28 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Masson & Glennie on 28 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Stephen Buchan on 28 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Masson & Glennie on 28 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Masson & Glennie on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Stephen Buchan on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Mark Buchan on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Mark Buchan on 28 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 July 2009 | Appointment terminated director ruth buchan (1 page) |
6 July 2009 | Director appointed stephen buchan (2 pages) |
6 July 2009 | Appointment terminated director arthur buchan (1 page) |
6 July 2009 | Director appointed mark buchan (2 pages) |
6 July 2009 | Appointment terminated director ruth buchan (1 page) |
6 July 2009 | Appointment terminated director arthur buchan (1 page) |
6 July 2009 | Director appointed stephen buchan (2 pages) |
6 July 2009 | Director appointed mark buchan (2 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 April 2005 | Return made up to 28/03/05; full list of members
|
2 April 2005 | Return made up to 28/03/05; full list of members
|
1 April 2004 | Return made up to 28/03/04; full list of members
|
1 April 2004 | Return made up to 28/03/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
13 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
26 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
3 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
17 August 2001 | Auditor's resignation (2 pages) |
17 August 2001 | Auditor's resignation (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
30 March 2001 | Return made up to 28/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 28/03/01; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
30 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
12 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
1 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
11 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
11 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members
|
6 April 1997 | Return made up to 28/03/97; no change of members
|
23 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
24 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
25 November 1988 | Memorandum and Articles of Association (13 pages) |
28 January 1983 | Accounts made up to 31 July 1982 (11 pages) |
28 January 1983 | Accounts made up to 31 July 1982 (11 pages) |
11 February 1982 | Accounts made up to 31 July 1981 (11 pages) |
11 February 1982 | Accounts made up to 31 July 1981 (11 pages) |