Company NameM.V. Quantus Limited
Company StatusActive
Company NumberSC150141
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Ian Buchan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(same day as company formation)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address28 Blackhouse Terrace
Peterhead
Aberdeenshire
AB42 1LQ
Scotland
Director NameMr Mark Buchan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland
Director NameMr Stuart Buchan
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland
Director NameMrs Wilma Lynne Buchan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address5 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusCurrent
Appointed11 April 1994(same day as company formation)
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland
Director NameMr Ian Buchan Ross
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Main Street
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8YJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

1.4k at £1Ian Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,548,127
Cash£137,876
Current Liabilities£1,016,917

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return11 April 2024 (5 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

26 January 2009Delivered on: 31 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 48/64TH shares in the fishing boat mfv quantus official number C19284.
Outstanding
10 January 1997Delivered on: 28 January 1997
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
14 May 1997Delivered on: 20 May 1997
Satisfied on: 26 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 48/64TH shares in the fishing boat "quantus".
Fully Satisfied

Filing History

13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 25 March 2022 (6 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 April 2022Registered office address changed from 1-2 Bon Accord Crescent Aberdeen AB11 6DH to 5 Albyn Terrace Aberdeen AB10 1YP on 25 April 2022 (1 page)
22 March 2022Total exemption full accounts made up to 25 March 2021 (8 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 25 March 2020 (9 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 25 March 2019 (7 pages)
7 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 25 March 2018 (7 pages)
17 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 May 2018Change of share class name or designation (2 pages)
17 May 2018Statement of company's objects (2 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 25 March 2017 (8 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 25 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 25 March 2016 (5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,375
(7 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,375
(7 pages)
15 March 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (2 pages)
6 January 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (2 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,375
(7 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,375
(7 pages)
29 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
17 December 2014Previous accounting period shortened from 29 March 2014 to 25 March 2014 (3 pages)
17 December 2014Previous accounting period shortened from 29 March 2014 to 25 March 2014 (3 pages)
9 December 2014Appointment of Mrs Wilma Lynne Buchan as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mrs Wilma Lynne Buchan as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mrs Wilma Lynne Buchan as a director on 9 December 2014 (2 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,375
(6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,375
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (3 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (3 pages)
4 September 2012Appointment of Mr Mark Buchan as a director (3 pages)
4 September 2012Appointment of Mr Stuart Buchan as a director (3 pages)
4 September 2012Appointment of Mr Mark Buchan as a director (3 pages)
4 September 2012Appointment of Mr Stuart Buchan as a director (3 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
5 February 2010Registered office address changed from 28 Blackhouse Terrace Peterhead AB42 6LQ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 28 Blackhouse Terrace Peterhead AB42 6LQ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 28 Blackhouse Terrace Peterhead AB42 6LQ on 5 February 2010 (2 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
24 March 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 March 2009Accounts for a small company made up to 31 March 2008 (5 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
11 December 2008Return made up to 11/04/08; no change of members (6 pages)
11 December 2008Return made up to 11/04/08; no change of members (6 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 11/04/07; full list of members (2 pages)
11 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
26 May 2006Dec mort/charge * (2 pages)
26 May 2006Dec mort/charge * (2 pages)
8 May 2006Return made up to 11/04/06; full list of members (6 pages)
8 May 2006Return made up to 11/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 11/04/05; full list of members (6 pages)
11 July 2005Return made up to 11/04/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 April 2004Return made up to 11/04/04; full list of members (6 pages)
15 April 2004Return made up to 11/04/04; full list of members (6 pages)
25 April 2003Return made up to 11/04/03; full list of members (6 pages)
25 April 2003Return made up to 11/04/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
9 July 2002£ ic 1750/1375 17/06/02 £ sr 375@1=375 (1 page)
9 July 2002£ ic 1750/1375 17/06/02 £ sr 375@1=375 (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
14 May 2002Return made up to 11/04/02; full list of members (6 pages)
14 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 11/04/00; full list of members (6 pages)
11 May 2000Return made up to 11/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 April 1998Full accounts made up to 31 March 1997 (14 pages)
28 April 1998Full accounts made up to 31 March 1997 (14 pages)
17 April 1998Return made up to 11/04/98; no change of members (4 pages)
17 April 1998Return made up to 11/04/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 March 1996 (13 pages)
22 September 1997Full accounts made up to 31 March 1996 (13 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
16 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Partic of mort/charge * (6 pages)
28 January 1997Partic of mort/charge * (6 pages)
31 May 1996Return made up to 11/04/96; no change of members (4 pages)
31 May 1996Return made up to 11/04/96; no change of members (4 pages)
28 May 1996Full accounts made up to 31 March 1995 (13 pages)
28 May 1996Full accounts made up to 31 March 1995 (13 pages)
13 February 1996Director's particulars changed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 2 bon accord crescent aberdeen AB1 2DH (1 page)
13 February 1996Registered office changed on 13/02/96 from: 2 bon accord crescent aberdeen AB1 2DH (1 page)
13 February 1996Director's particulars changed (2 pages)
12 April 1995Return made up to 11/04/95; full list of members (6 pages)
12 April 1995Return made up to 11/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 April 1994Incorporation (18 pages)
11 April 1994Incorporation (18 pages)