Company NameBuchan Trawlers Limited
DirectorsChristian Leslie Marr and Mark James Dougal
Company StatusActive
Company NumberSC197660
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed26 November 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Director NameAlistair George Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address167 South Anderson Drive
Aberdeen
Aberdeenshire
AB1 6JS
Scotland
Director NameRonald Murray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address38 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed30 September 1999(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address21 Albert Street
Aberdeen
AB25 1XX
Scotland

Contact

Websitepjj-fraserburgh.co.uk

Location

Registered Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter & J. Johnstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£606,949
Current Liabilities£606,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2003Delivered on: 22 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of any decommissioning grant awarded to the company pursuantto an application to the scottish executive environment & rural affairs department in respect of the company's undertaking to decommission and deregister the fishing vessel presently known as christina k, official number A10529, and port letters and number PD306 and surrender all relative fishing licences and claim to licenses in respect of the aforementioned vessel.
Outstanding
2 March 2000Delivered on: 20 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: Shares in fishing boat "christina k" (rss number A10529).
Outstanding
9 February 2001Delivered on: 13 February 2001
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 48 shares in the fishing boat known as "christina k" official number A10529.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 February 2012Amended accounts made up to 31 March 2011 (12 pages)
16 February 2012Amended accounts made up to 31 March 2011 (12 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Mr Christian Leslie Marr on 22 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Christian Leslie Marr on 22 December 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
7 July 2010Appointment of Mark James Dougal as a director (3 pages)
7 July 2010Appointment of Mark James Dougal as a director (3 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 September 2009Return made up to 30/06/09; full list of members (3 pages)
22 September 2009Return made up to 30/06/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007Return made up to 30/06/07; no change of members (6 pages)
20 July 2007Return made up to 30/06/07; no change of members (6 pages)
19 December 2006Full accounts made up to 31 March 2006 (11 pages)
19 December 2006Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Return made up to 30/06/06; full list of members (6 pages)
24 July 2006Return made up to 30/06/06; full list of members (6 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
9 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 30/06/05; full list of members (7 pages)
8 August 2005Return made up to 30/06/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 October 2003Full accounts made up to 31 March 2003 (11 pages)
2 October 2003Full accounts made up to 31 March 2003 (11 pages)
22 August 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (5 pages)
25 July 2003Return made up to 30/06/03; full list of members (6 pages)
25 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
6 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 30/06/02; full list of members (7 pages)
19 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 February 2001Partic of mort/charge * (5 pages)
13 February 2001Partic of mort/charge * (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Return made up to 30/06/00; full list of members (6 pages)
10 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 March 2000Partic of mort/charge * (6 pages)
20 March 2000Partic of mort/charge * (6 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page)
7 September 1999Registered office changed on 07/09/99 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page)
27 August 1999Memorandum and Articles of Association (39 pages)
27 August 1999Memorandum and Articles of Association (39 pages)
24 August 1999Company name changed mackinco (fifteen) LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed mackinco (fifteen) LIMITED\certificate issued on 25/08/99 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
30 June 1999Incorporation (44 pages)
30 June 1999Incorporation (44 pages)