Company NameOnward Trading Ltd.
DirectorRobert Duthie Buchan
Company StatusActive
Company NumberSC233256
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMichael Buchan
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Seaview Avenue
Aberdeen
Aberdeenshire
AB23 8AJ
Scotland
Director NameMr Robert Duthie Buchan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMrs Maureen Buchan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 Bruce Cirlce
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£63,569
Cash£3,501
Current Liabilities£373,376

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

12 December 2019Delivered on: 23 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The vessel 'radiant star' registered under the united kingdom flag at fraserburgh under official number: A11370. For more details please refer to the instrument.
Outstanding
12 December 2019Delivered on: 23 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32/64 (thirty two/sixty four) shares in the vessel radiant star with official number A11370 and its appurtenances.
Outstanding
6 October 2011Delivered on: 8 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv radiance C19881.
Outstanding
30 June 2004Delivered on: 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv radiance fr 73 official number C17856.
Outstanding
31 March 2003Delivered on: 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 June 2023Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB (1 page)
3 April 2023Termination of appointment of Maureen Buchan as a director on 3 April 2023 (1 page)
5 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
25 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
26 June 2020Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 15 Frithside Street Fraserburgh AB43 9AR (1 page)
21 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 December 2019Registration of charge SC2332560004, created on 12 December 2019 (19 pages)
23 December 2019Registration of charge SC2332560005, created on 12 December 2019 (48 pages)
26 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Notification of Robert Duthie Buchan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Maureen Buchan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Notification of Robert Duthie Buchan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Maureen Buchan as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 February 2016Director's details changed for Robert Duthie Buchan on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Maureen Buchan on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from 6 South Road Peterhead Aberdeenshire AB42 2XX to 28 Bruce Cirlce Fraserburgh Aberdeenshire AB43 7FF on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 6 South Road Peterhead Aberdeenshire AB42 2XX to 28 Bruce Cirlce Fraserburgh Aberdeenshire AB43 7FF on 8 February 2016 (1 page)
8 February 2016Director's details changed for Maureen Buchan on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Robert Duthie Buchan on 8 February 2016 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 March 2015Director's details changed for Maureen Buchan on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Robert Duthie Buchan on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Maureen Buchan on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Robert Duthie Buchan on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 24 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 6 South Road Peterhead Aberdeenshire AB42 2XX on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 24 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 6 South Road Peterhead Aberdeenshire AB42 2XX on 18 March 2015 (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 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)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
7 January 2009Secretary's change of particulars / michael buchan / 07/11/2008 (1 page)
7 January 2009Secretary's change of particulars / michael buchan / 07/11/2008 (1 page)
6 January 2009Secretary's change of particulars / michael buchan / 07/11/2008 (1 page)
6 January 2009Secretary's change of particulars / michael buchan / 07/11/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Return made up to 25/06/07; full list of members (3 pages)
27 June 2007Return made up to 25/06/07; full list of members (3 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
27 July 2006Return made up to 25/06/06; full list of members (3 pages)
27 July 2006Return made up to 25/06/06; full list of members (3 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 July 2003Return made up to 25/06/03; full list of members (6 pages)
14 July 2003Return made up to 25/06/03; full list of members (6 pages)
7 April 2003Partic of mort/charge * (6 pages)
7 April 2003Partic of mort/charge * (6 pages)
3 September 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)