Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director Name | Mrs Brenda Buchan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Lynne Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2005(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | John Baird Buchan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Fisherman |
Correspondence Address | Horizon View Churchill Drive Peterhead Aberdeenshire AB42 1NE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Brenda Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Horizon View Buchanhaven Peterhead Aberdeenshire AB42 1NE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
Year | 2013 |
---|---|
Net Worth | £553,224 |
Cash | £22,047 |
Current Liabilities | £441,852 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 January 2024 (overdue) |
18 September 2007 | Delivered on: 24 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat opportunus iv official number C19096 port letters and number PD96. Outstanding |
---|---|
20 February 1998 | Delivered on: 24 February 1998 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 |
13 May 2002 | Delivered on: 17 May 2002 Satisfied on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat presently known as "opportunus iii" official number A13297. Fully Satisfied |
26 October 2001 | Delivered on: 7 November 2001 Satisfied on: 7 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of anu decommissioning grant awarded to the company pursuant to an application to the scottish executive environment & rural affairs dept in repsect of their undertaking to decommission and deregister the mfv opportunus ii and surrender all relative fishing licenses and claims to licenses in respectof the aforementioned vessel. Fully Satisfied |
25 October 2001 | Delivered on: 2 November 2001 Satisfied on: 7 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of a decommissioning grant awarded to the company in respect of the fishing vessel opportune, official number A10535. Fully Satisfied |
19 October 1998 | Delivered on: 27 October 1998 Satisfied on: 7 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the boat "opportunus ii". Fully Satisfied |
4 August 1998 | Delivered on: 10 August 1998 Satisfied on: 7 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the boat "opportune". Fully Satisfied |
13 September 2023 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 13 September 2023 (2 pages) |
---|---|
5 September 2023 | Resolutions
|
30 August 2023 | Termination of appointment of Brenda Buchan as a director on 30 August 2023 (1 page) |
22 June 2023 | Satisfaction of charge 8 in full (1 page) |
3 January 2023 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 September 2022 | Satisfaction of charge 1 in full (1 page) |
24 December 2021 | Confirmation statement made on 24 December 2021 with updates (5 pages) |
17 December 2021 | Cessation of Brenda Buchan as a person with significant control on 1 December 2021 (1 page) |
17 December 2021 | Change of details for Mr James Thomson Buchan as a person with significant control on 1 December 2021 (2 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
24 December 2019 | Change of details for Mr James Thomson Buchan as a person with significant control on 6 November 2019 (2 pages) |
24 December 2019 | Change of details for Mrs Brenda Buchan as a person with significant control on 6 November 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Secretary's details changed for Lynne Buchan on 29 April 2019 (1 page) |
30 April 2019 | Director's details changed for Mr James Thomson Buchan on 29 April 2019 (2 pages) |
30 April 2019 | Registered office address changed from 19 South Road Peterhead Aberdeenshire AB42 2YD to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 30 April 2019 (1 page) |
30 April 2019 | Director's details changed for Mr James Thomson Buchan on 29 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mrs Brenda Buchan on 29 April 2019 (2 pages) |
29 December 2018 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (3 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: horizon view, churchill drive peterhead aberdeenshire AB42 1NE (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: horizon view, churchill drive peterhead aberdeenshire AB42 1NE (1 page) |
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
12 February 2007 | Return made up to 24/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 24/12/06; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Return made up to 24/12/05; full list of members
|
23 December 2005 | Return made up to 24/12/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members
|
16 January 2004 | Return made up to 06/01/04; full list of members
|
16 January 2004 | Return made up to 06/01/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
7 April 2003 | Dec mort/charge * (4 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 March 2000 | Conve 27/03/00 (1 page) |
30 March 2000 | Memorandum and Articles of Association (13 pages) |
30 March 2000 | Ad 27/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 2000 | Memorandum and Articles of Association (13 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Ad 27/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 2000 | Conve 27/03/00 (1 page) |
30 March 2000 | Nc inc already adjusted 27/03/00 (1 page) |
30 March 2000 | Nc inc already adjusted 27/03/00 (1 page) |
28 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
27 October 1998 | Partic of mort/charge * (5 pages) |
27 October 1998 | Partic of mort/charge * (5 pages) |
10 August 1998 | Partic of mort/charge * (5 pages) |
10 August 1998 | Partic of mort/charge * (5 pages) |
24 February 1998 | Partic of mort/charge * (6 pages) |
24 February 1998 | Partic of mort/charge * (6 pages) |
18 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (16 pages) |
6 January 1998 | Incorporation (16 pages) |
6 January 1998 | Director resigned (1 page) |