Company NameOpportunus Fishing Company Ltd.
DirectorsJames Thomson Buchan and Brenda Buchan
Company StatusLiquidation
Company NumberSC181940
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Thomson Buchan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Brenda Buchan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameLynne Buchan
NationalityBritish
StatusCurrent
Appointed21 December 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameJohn Baird Buchan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleFisherman
Correspondence AddressHorizon View
Churchill Drive
Peterhead
Aberdeenshire
AB42 1NE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Brenda Buchan
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHorizon View
Buchanhaven
Peterhead
Aberdeenshire
AB42 1NE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Financials

Year2013
Net Worth£553,224
Cash£22,047
Current Liabilities£441,852

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2022 (1 year, 3 months ago)
Next Return Due7 January 2024 (overdue)

Charges

18 September 2007Delivered 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 1998Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

13 September 2023Registered 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 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-31
(6 pages)
30 August 2023Termination of appointment of Brenda Buchan as a director on 30 August 2023 (1 page)
22 June 2023Satisfaction of charge 8 in full (1 page)
3 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 September 2022Satisfaction of charge 1 in full (1 page)
24 December 2021Confirmation statement made on 24 December 2021 with updates (5 pages)
17 December 2021Cessation of Brenda Buchan as a person with significant control on 1 December 2021 (1 page)
17 December 2021Change of details for Mr James Thomson Buchan as a person with significant control on 1 December 2021 (2 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
24 December 2019Change of details for Mr James Thomson Buchan as a person with significant control on 6 November 2019 (2 pages)
24 December 2019Change of details for Mrs Brenda Buchan as a person with significant control on 6 November 2019 (2 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Secretary's details changed for Lynne Buchan on 29 April 2019 (1 page)
30 April 2019Director's details changed for Mr James Thomson Buchan on 29 April 2019 (2 pages)
30 April 2019Registered 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 2019Director's details changed for Mr James Thomson Buchan on 29 April 2019 (2 pages)
30 April 2019Director's details changed for Mrs Brenda Buchan on 29 April 2019 (2 pages)
29 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 102
(7 pages)
30 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 102
(7 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 102
(7 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 102
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 102
(7 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 102
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Return made up to 24/12/08; full list of members (4 pages)
29 December 2008Return made up to 24/12/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
7 September 2007Registered office changed on 07/09/07 from: horizon view, churchill drive peterhead aberdeenshire AB42 1NE (1 page)
7 September 2007Registered office changed on 07/09/07 from: horizon view, churchill drive peterhead aberdeenshire AB42 1NE (1 page)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (2 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
12 February 2007Return made up to 24/12/06; full list of members (8 pages)
12 February 2007Return made up to 24/12/06; full list of members (8 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
10 January 2003Return made up to 06/01/03; full list of members (8 pages)
10 January 2003Return made up to 06/01/03; full list of members (8 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
14 January 2002Return made up to 06/01/02; full list of members (7 pages)
14 January 2002Return made up to 06/01/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
2 November 2001Partic of mort/charge * (5 pages)
2 November 2001Partic of mort/charge * (5 pages)
26 February 2001Return made up to 06/01/01; full list of members (7 pages)
26 February 2001Return made up to 06/01/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 March 2000Conve 27/03/00 (1 page)
30 March 2000Memorandum and Articles of Association (13 pages)
30 March 2000Ad 27/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 2000Memorandum and Articles of Association (13 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 2000Ad 27/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 2000Conve 27/03/00 (1 page)
30 March 2000Nc inc already adjusted 27/03/00 (1 page)
30 March 2000Nc inc already adjusted 27/03/00 (1 page)
28 February 2000Return made up to 06/01/00; full list of members (6 pages)
28 February 2000Return made up to 06/01/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 1999Return made up to 06/01/99; full list of members (6 pages)
11 February 1999Return made up to 06/01/99; full list of members (6 pages)
27 October 1998Partic of mort/charge * (5 pages)
27 October 1998Partic of mort/charge * (5 pages)
10 August 1998Partic of mort/charge * (5 pages)
10 August 1998Partic of mort/charge * (5 pages)
24 February 1998Partic of mort/charge * (6 pages)
24 February 1998Partic of mort/charge * (6 pages)
18 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (16 pages)
6 January 1998Incorporation (16 pages)
6 January 1998Director resigned (1 page)