Aberdeen
Aberdeenshire
AB23 8AJ
Scotland
Director Name | Mr Robert Duthie Buchan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Mrs Maureen Buchan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 28 Bruce Cirlce Fraserburgh Aberdeenshire AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,569 |
Cash | £3,501 |
Current Liabilities | £373,376 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
12 December 2019 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 June 2023 | Register 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 2023 | Termination of appointment of Maureen Buchan as a director on 3 April 2023 (1 page) |
5 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
25 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
26 June 2020 | Register 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 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 December 2019 | Registration of charge SC2332560004, created on 12 December 2019 (19 pages) |
23 December 2019 | Registration of charge SC2332560005, created on 12 December 2019 (48 pages) |
26 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Robert Duthie Buchan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Maureen Buchan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Robert Duthie Buchan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Maureen Buchan as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 February 2016 | Director's details changed for Robert Duthie Buchan on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Maureen Buchan on 8 February 2016 (2 pages) |
8 February 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Maureen Buchan on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Robert Duthie Buchan on 8 February 2016 (2 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 March 2015 | Director's details changed for Maureen Buchan on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Robert Duthie Buchan on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Maureen Buchan on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Robert Duthie Buchan on 18 March 2015 (2 pages) |
18 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 January 2009 | Secretary's change of particulars / michael buchan / 07/11/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / michael buchan / 07/11/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / michael buchan / 07/11/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / michael buchan / 07/11/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
27 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
3 September 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (16 pages) |
25 June 2002 | Incorporation (16 pages) |