Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Louwe De Boer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Osprey Vessel Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2011(13 years after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Director Name | Buchan Beamers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bohen Beheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£417,901 |
Current Liabilities | £2,426,020 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
16 March 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 20 June 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
6 June 2019 | Delivered on: 20 June 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
17 September 2015 | Delivered 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 2015 | Delivered 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 |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
30 July 2020 | Registration of charge SC1867870016, created on 25 July 2020 (52 pages) |
30 July 2020 | Registration of charge SC1867870015, created on 25 July 2020 (17 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
20 June 2019 | Registration of charge SC1867870013, created on 6 June 2019 (38 pages) |
20 June 2019 | Registration of charge SC1867870014, created on 6 June 2019 (24 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
28 February 2018 | Satisfaction of charge SC1867870012 in full (1 page) |
28 February 2018 | Satisfaction of charge SC1867870011 in full (1 page) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 February 2018 | Notification of a person with significant control statement (2 pages) |
17 November 2017 | Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages) |
14 November 2017 | Statement of company's objects (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Statement of company's objects (2 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
9 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Registration of charge SC1867870011, created on 17 September 2015 (12 pages) |
28 September 2015 | Registration of charge SC1867870012, created on 17 September 2015 (59 pages) |
28 September 2015 | Registration of charge SC1867870012, created on 17 September 2015 (59 pages) |
28 September 2015 | Registration of charge SC1867870011, created on 17 September 2015 (12 pages) |
19 September 2015 | Satisfaction of charge 10 in full (4 pages) |
19 September 2015 | Satisfaction of charge 9 in full (4 pages) |
19 September 2015 | Satisfaction of charge 9 in full (4 pages) |
19 September 2015 | Satisfaction of charge 4 in full (4 pages) |
19 September 2015 | Satisfaction of charge 4 in full (4 pages) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
19 September 2015 | Satisfaction of charge 10 in full (4 pages) |
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 June 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
15 June 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page) |
19 January 2011 | Appointment of Mrs Williamina Walker as a director (2 pages) |
19 January 2011 | Appointment of Mrs Williamina Walker as a director (2 pages) |
18 January 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
18 January 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
18 January 2011 | Termination of appointment of Williamina Walker as a director (1 page) |
18 January 2011 | Termination of appointment of Buchan Beamers Limited as a director (1 page) |
18 January 2011 | Termination of appointment of Williamina Walker as a director (1 page) |
18 January 2011 | Termination of appointment of Buchan Beamers Limited as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 June 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 January 2010 | Appointment of Mr George West as a director (2 pages) |
20 January 2010 | Appointment of Mr George West as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Director appointed mrs williamina walker (2 pages) |
30 June 2009 | Director appointed mrs williamina walker (2 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
6 November 2008 | Auditors resignation (1 page) |
6 November 2008 | Auditors resignation (1 page) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 March 2001 | Resolutions
|
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
24 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
15 June 1998 | Incorporation (18 pages) |
15 June 1998 | Incorporation (18 pages) |