Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary Name | Mr Robert Duthie Buchan |
---|---|
Status | Current |
Appointed | 22 February 2024(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 28 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Mrs Elizabeth Ann Buchan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 22 February 2024) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Mr George Bruce Buchan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 22 February 2024) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Mrs Elizabeth Ann Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 22 February 2024) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01779 473464 |
---|---|
Telephone region | Peterhead |
Registered Address | 28 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
78k at £1 | Elizabeth Buchan 50.00% Ordinary |
---|---|
78k at £1 | George Bruce Buchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,712 |
Cash | £23,269 |
Current Liabilities | £6,566 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks 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 |
17 June 2015 | Delivered on: 23 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2003 | Delivered 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 2007 | Delivered 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 |
26 February 2024 | Registered 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 2024 | Notification of Robert Duthie Buchan as a person with significant control on 22 February 2024 (2 pages) |
26 February 2024 | Cessation of George Bruce Buchan as a person with significant control on 9 February 2024 (1 page) |
26 February 2024 | Appointment of Mr Robert Duthie Buchan as a secretary on 22 February 2024 (2 pages) |
26 February 2024 | Termination of appointment of Elizabeth Ann Buchan as a director on 22 February 2024 (1 page) |
26 February 2024 | Termination of appointment of Elizabeth Ann Buchan as a secretary on 22 February 2024 (1 page) |
26 February 2024 | Cessation of Elizabeth Ann Buchan as a person with significant control on 9 February 2024 (1 page) |
26 February 2024 | Termination of appointment of George Bruce Buchan as a director on 22 February 2024 (1 page) |
21 February 2024 | Appointment of Mr Robert Duthie Buchan as a director on 21 February 2024 (2 pages) |
24 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
7 June 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
17 October 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
23 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
26 August 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
17 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 December 2019 | Registration of charge SC2341400005, created on 12 December 2019 (48 pages) |
23 December 2019 | Registration of charge SC2341400004, created on 12 December 2019 (19 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
16 July 2018 | Director's details changed for Mrs Elizabeth Ann Buchan on 9 May 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Mrs Elizabeth Ann Buchan on 9 May 2018 (1 page) |
16 July 2018 | Change of details for Mrs Elizabeth Ann Buchan as a person with significant control on 9 May 2018 (2 pages) |
16 July 2018 | Change of details for Mr George Bruce Buchan as a person with significant control on 9 May 2018 (2 pages) |
16 July 2018 | Registered 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 2018 | Change of details for Mrs Elizabeth Ann Buchan as a person with significant control on 9 May 2018 (2 pages) |
16 July 2018 | Director's details changed for Mrs Elizabeth Ann Buchan on 9 May 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr George Bruce Buchan on 9 May 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr George Bruce Buchan on 9 May 2018 (2 pages) |
16 July 2018 | Change of details for Mr George Bruce Buchan as a person with significant control on 9 May 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 June 2015 | Registration of charge SC2341400003, created on 17 June 2015 (19 pages) |
23 June 2015 | Registration of charge SC2341400003, created on 17 June 2015 (19 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Annual return made up to 15 July 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 July 2014 Statement of capital on 2014-07-30
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
20 July 2009 | Ad 31/12/08\gbp si 1@1=1\gbp ic 156000/156001\ (2 pages) |
20 July 2009 | Ad 31/12/08\gbp si 1@1=1\gbp ic 156000/156001\ (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 15/07/08; no change of members (7 pages) |
24 July 2008 | Return made up to 15/07/08; no change of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (7 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
6 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
5 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
9 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 February 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
1 August 2002 | Ad 26/07/02--------- £ si 77999@1=77999 £ ic 78000/155999 (2 pages) |
1 August 2002 | Ad 26/07/02--------- £ si 77999@1=77999 £ ic 78000/155999 (2 pages) |
1 August 2002 | Ad 26/07/02--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages) |
1 August 2002 | Ad 26/07/02--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages) |
23 July 2002 | Memorandum and Articles of Association (9 pages) |
23 July 2002 | Memorandum and Articles of Association (9 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Nc inc already adjusted 17/07/02 (1 page) |
18 July 2002 | Nc inc already adjusted 17/07/02 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 July 2002 | New secretary appointed;new director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (16 pages) |
15 July 2002 | Incorporation (16 pages) |