Company NameDeepwild Limited
DirectorRobert Duthie Buchan
Company StatusActive
Company NumberSC234140
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Duthie Buchan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(21 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameMr Robert Duthie Buchan
StatusCurrent
Appointed22 February 2024(21 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address28 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMrs Elizabeth Ann Buchan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 days after company formation)
Appointment Duration21 years, 7 months (resigned 22 February 2024)
RoleHousewife
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr George Bruce Buchan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 days after company formation)
Appointment Duration21 years, 7 months (resigned 22 February 2024)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMrs Elizabeth Ann Buchan
NationalityBritish
StatusResigned
Appointed17 July 2002(2 days after company formation)
Appointment Duration21 years, 7 months (resigned 22 February 2024)
RoleHousewife
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01779 473464
Telephone regionPeterhead

Location

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

Shareholders

78k at £1Elizabeth Buchan
50.00%
Ordinary
78k at £1George Bruce Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£63,712
Cash£23,269
Current Liabilities£6,566

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks 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
17 June 2015Delivered on: 23 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2003Delivered on: 6 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 24/64TH shares in the fishing boat known as chrisamie--official number A11571.
Outstanding
22 February 2007Delivered on: 28 February 2007
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2024Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to 28 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 26 February 2024 (1 page)
26 February 2024Notification of Robert Duthie Buchan as a person with significant control on 22 February 2024 (2 pages)
26 February 2024Cessation of George Bruce Buchan as a person with significant control on 9 February 2024 (1 page)
26 February 2024Appointment of Mr Robert Duthie Buchan as a secretary on 22 February 2024 (2 pages)
26 February 2024Termination of appointment of Elizabeth Ann Buchan as a director on 22 February 2024 (1 page)
26 February 2024Termination of appointment of Elizabeth Ann Buchan as a secretary on 22 February 2024 (1 page)
26 February 2024Cessation of Elizabeth Ann Buchan as a person with significant control on 9 February 2024 (1 page)
26 February 2024Termination of appointment of George Bruce Buchan as a director on 22 February 2024 (1 page)
21 February 2024Appointment of Mr Robert Duthie Buchan as a director on 21 February 2024 (2 pages)
24 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (6 pages)
17 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
20 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
26 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 December 2019Registration of charge SC2341400005, created on 12 December 2019 (48 pages)
23 December 2019Registration of charge SC2341400004, created on 12 December 2019 (19 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
16 July 2018Director's details changed for Mrs Elizabeth Ann Buchan on 9 May 2018 (2 pages)
16 July 2018Secretary's details changed for Mrs Elizabeth Ann Buchan on 9 May 2018 (1 page)
16 July 2018Change of details for Mrs Elizabeth Ann Buchan as a person with significant control on 9 May 2018 (2 pages)
16 July 2018Change of details for Mr George Bruce Buchan as a person with significant control on 9 May 2018 (2 pages)
16 July 2018Registered office address changed from 4 Arran Avenue Peterhead AB42 1PZ to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 16 July 2018 (1 page)
16 July 2018Change of details for Mrs Elizabeth Ann Buchan as a person with significant control on 9 May 2018 (2 pages)
16 July 2018Director's details changed for Mrs Elizabeth Ann Buchan on 9 May 2018 (2 pages)
16 July 2018Director's details changed for Mr George Bruce Buchan on 9 May 2018 (2 pages)
16 July 2018Director's details changed for Mr George Bruce Buchan on 9 May 2018 (2 pages)
16 July 2018Change of details for Mr George Bruce Buchan as a person with significant control on 9 May 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 156,000
(5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 156,000
(5 pages)
23 June 2015Registration of charge SC2341400003, created on 17 June 2015 (19 pages)
23 June 2015Registration of charge SC2341400003, created on 17 June 2015 (19 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 15 July 2014
Statement of capital on 2014-07-30
  • GBP 156,000
(5 pages)
30 July 2014Annual return made up to 15 July 2014
Statement of capital on 2014-07-30
  • GBP 156,000
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 July 2009Ad 31/12/08\gbp si 1@1=1\gbp ic 156000/156001\ (2 pages)
20 July 2009Ad 31/12/08\gbp si 1@1=1\gbp ic 156000/156001\ (2 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 15/07/08; no change of members (7 pages)
24 July 2008Return made up to 15/07/08; no change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 15/07/07; full list of members (7 pages)
23 July 2007Return made up to 15/07/07; full list of members (7 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 July 2005Return made up to 15/07/05; full list of members (7 pages)
6 July 2005Return made up to 15/07/05; full list of members (7 pages)
5 July 2004Return made up to 15/07/04; full list of members (7 pages)
5 July 2004Return made up to 15/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 July 2003Return made up to 15/07/03; full list of members (7 pages)
9 July 2003Return made up to 15/07/03; full list of members (7 pages)
9 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 February 2003Partic of mort/charge * (6 pages)
6 February 2003Partic of mort/charge * (6 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
1 August 2002Ad 26/07/02--------- £ si 77999@1=77999 £ ic 78000/155999 (2 pages)
1 August 2002Ad 26/07/02--------- £ si 77999@1=77999 £ ic 78000/155999 (2 pages)
1 August 2002Ad 26/07/02--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages)
1 August 2002Ad 26/07/02--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages)
23 July 2002Memorandum and Articles of Association (9 pages)
23 July 2002Memorandum and Articles of Association (9 pages)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Nc inc already adjusted 17/07/02 (1 page)
18 July 2002Nc inc already adjusted 17/07/02 (1 page)
17 July 2002Registered office changed on 17/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 July 2002New secretary appointed;new director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed;new director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002Registered office changed on 17/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (16 pages)
15 July 2002Incorporation (16 pages)