Company NameBuchan (Pw457) Limited
Company StatusActive
Company NumberSC186787
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George West
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Louwe De Boer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed15 November 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameOsprey Vessel Management Limited (Corporation)
StatusCurrent
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 June 2011(13 years after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Director NameBuchan Beamers Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bohen Beheer Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£417,901
Current Liabilities£2,426,020

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

16 March 2010Delivered on: 23 March 2010
Satisfied on: 19 September 2015
Persons entitled: Ing Bank Nv

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel good hope C19588.
Fully Satisfied
9 March 2005Delivered on: 17 March 2005
Satisfied on: 7 June 2008
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The right title and interest in and to the vessel (mfv advance), the licence, earnings and requisition compensation.
Fully Satisfied
9 March 2005Delivered on: 17 March 2005
Satisfied on: 7 June 2008
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel advance.
Fully Satisfied
30 August 2000Delivered on: 21 March 2003
Satisfied on: 10 July 2010
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel known as mfv advance--nuimber C16013.
Fully Satisfied
15 October 1997Delivered on: 21 March 2003
Satisfied on: 10 July 2010
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel known as mfv advance--number C16013.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 19 September 2015
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The company's right, title and interest present and future to and in (a) the vessel known as mfv advance (b) the licence (c) the earnings (d) the insurances and benefits (e) any requisition compensation.
Fully Satisfied
7 March 2003Delivered on: 21 March 2003
Satisfied on: 10 July 2010
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in the fishing vessel known as mfv advance--number C16013.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 19 September 2015
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The company's right, title and interest present and future to and in (a) the vessel known as mfv advance (b) the licence (c) the earnings (d) the insurances and benefits (e) any requisition compensation.
Fully Satisfied
15 March 2010Delivered on: 23 March 2010
Satisfied on: 19 September 2015
Persons entitled: Ing Bank Nv

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Right title and interest to the vessel good hope C19588.
Fully Satisfied
7 March 2003Delivered on: 21 March 2003
Satisfied on: 10 July 2010
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel known as mfv advance--number C16013.
Fully Satisfied
25 July 2020Delivered on: 30 July 2020
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: The vessel 'good hope' registered with the registry of shipping and seamen in cardiff, official number: C21269 registered in the name of buchan (PW457) limited at the port of leith. For more details please refer to the instrument.
Outstanding
25 July 2020Delivered on: 30 July 2020
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: 64/64TH shares in the fishing vessel good hope C21269.
Outstanding
6 June 2019Delivered on: 20 June 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 20 June 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 28 September 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: 64/64 shares in the vessel good hope - official number C19588 and in its appurtances.
Outstanding
17 September 2015Delivered on: 28 September 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: The motor vessel 'good hope' H357 - offical number C19588. Please refer to instrument for further details.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
30 July 2020Registration of charge SC1867870016, created on 25 July 2020 (52 pages)
30 July 2020Registration of charge SC1867870015, created on 25 July 2020 (17 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
28 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
20 June 2019Registration of charge SC1867870013, created on 6 June 2019 (38 pages)
20 June 2019Registration of charge SC1867870014, created on 6 June 2019 (24 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
28 February 2018Satisfaction of charge SC1867870012 in full (1 page)
28 February 2018Satisfaction of charge SC1867870011 in full (1 page)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Notification of a person with significant control statement (2 pages)
17 November 2017Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages)
14 November 2017Statement of company's objects (2 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2017Statement of company's objects (2 pages)
13 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
(3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
9 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Registration of charge SC1867870011, created on 17 September 2015 (12 pages)
28 September 2015Registration of charge SC1867870012, created on 17 September 2015 (59 pages)
28 September 2015Registration of charge SC1867870012, created on 17 September 2015 (59 pages)
28 September 2015Registration of charge SC1867870011, created on 17 September 2015 (12 pages)
19 September 2015Satisfaction of charge 10 in full (4 pages)
19 September 2015Satisfaction of charge 9 in full (4 pages)
19 September 2015Satisfaction of charge 9 in full (4 pages)
19 September 2015Satisfaction of charge 4 in full (4 pages)
19 September 2015Satisfaction of charge 4 in full (4 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
19 September 2015Satisfaction of charge 10 in full (4 pages)
20 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
15 June 2015Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page)
15 June 2015Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
23 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
23 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page)
19 January 2011Appointment of Mrs Williamina Walker as a director (2 pages)
19 January 2011Appointment of Mrs Williamina Walker as a director (2 pages)
18 January 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
18 January 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
18 January 2011Termination of appointment of Williamina Walker as a director (1 page)
18 January 2011Termination of appointment of Buchan Beamers Limited as a director (1 page)
18 January 2011Termination of appointment of Williamina Walker as a director (1 page)
18 January 2011Termination of appointment of Buchan Beamers Limited as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 June 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 January 2010Appointment of Mr George West as a director (2 pages)
20 January 2010Appointment of Mr George West as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 June 2009Director appointed mrs williamina walker (2 pages)
30 June 2009Director appointed mrs williamina walker (2 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
6 November 2008Auditors resignation (1 page)
6 November 2008Auditors resignation (1 page)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 December 2007Full accounts made up to 31 December 2006 (13 pages)
28 December 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 December 2005 (13 pages)
2 May 2007Full accounts made up to 31 December 2005 (13 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2004 (13 pages)
7 April 2006Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
17 March 2005Partic of mort/charge * (4 pages)
17 March 2005Partic of mort/charge * (4 pages)
17 March 2005Partic of mort/charge * (4 pages)
17 March 2005Partic of mort/charge * (4 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 August 2004Return made up to 15/06/04; full list of members (6 pages)
5 August 2004Return made up to 15/06/04; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Return made up to 15/06/99; full list of members (7 pages)
24 June 1999Return made up to 15/06/99; full list of members (7 pages)
15 June 1998Incorporation (18 pages)
15 June 1998Incorporation (18 pages)