Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director Name | Mrs Shona Jane Buchan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Mr John George Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 28 Broad Street Peterhead AB42 1BY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John George Buchan 50.00% Ordinary |
---|---|
1 at £1 | Shona Jane Buchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,566 |
Cash | £162,920 |
Current Liabilities | £101,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as flat 19, 3 nightingale way, edinburgh, EH3 9EG registered in the land register of scotland under title number MID185651. Outstanding |
---|---|
13 March 2017 | Delivered on: 1 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 4, nightingale way, edinburgh, EH3 9EG. MID181858. Outstanding |
14 March 2017 | Delivered on: 18 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 4,3 nightingale way. MID181858. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
28 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
15 September 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
27 June 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
29 July 2021 | Director's details changed for Mrs Shona Jane Buchan on 27 November 2020 (2 pages) |
29 July 2021 | Change of details for Mr John George Buchan as a person with significant control on 27 November 2020 (2 pages) |
29 July 2021 | Director's details changed for Mr John George Buchan on 27 November 2020 (2 pages) |
29 July 2021 | Change of details for Mrs Shona Jane Buchan as a person with significant control on 27 November 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
21 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
6 April 2018 | Registration of charge SC2359940004, created on 29 March 2018 (7 pages) |
29 August 2017 | Change of details for Mr John George Buchan as a person with significant control on 14 August 2017 (2 pages) |
29 August 2017 | Secretary's details changed for Mr John George Buchan on 14 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr John George Buchan on 14 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr John George Buchan on 14 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr John George Buchan as a person with significant control on 14 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
29 August 2017 | Change of details for Mrs Shona Jane Buchan as a person with significant control on 26 April 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Shona Jane Buchan on 26 April 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Shona Jane Buchan on 26 April 2017 (2 pages) |
29 August 2017 | Secretary's details changed for Mr John George Buchan on 14 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
29 August 2017 | Change of details for Mrs Shona Jane Buchan as a person with significant control on 26 April 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 April 2017 | Registration of charge SC2359940003, created on 13 March 2017 (13 pages) |
1 April 2017 | Registration of charge SC2359940003, created on 13 March 2017 (13 pages) |
18 March 2017 | Registration of charge SC2359940002, created on 14 March 2017 (9 pages) |
18 March 2017 | Registration of charge SC2359940002, created on 14 March 2017 (9 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2008 | Return made up to 28/08/08; no change of members (4 pages) |
3 November 2008 | Return made up to 28/08/08; no change of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
21 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
21 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2005 | Return made up to 28/08/05; no change of members (7 pages) |
21 September 2005 | Return made up to 28/08/05; no change of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2004 | Return made up to 28/08/04; no change of members (7 pages) |
7 October 2004 | Return made up to 28/08/04; no change of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
23 September 2003 | Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2003 | Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
30 April 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
30 April 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (1 page) |
25 September 2002 | New secretary appointed;new director appointed (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |