Company NameBuccaneer Limited
DirectorsIan Alexander MacDonald and Sandra Bridget Irene MacDonald
Company StatusActive
Company NumberSC237481
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameIan Alexander MacDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTillyfar
Methlick
Aberdeenshire
AB41 7BR
Scotland
Secretary NameMrs Sandra Bridget Irene MacDonald
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillyfar Croft
Methlick
Ellon
Aberdeenshire
AB41 7BR
Scotland
Director NameMrs Sandra Bridget Irene MacDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillyfar Croft
Methlick
Ellon
Aberdeenshire
AB41 7BR
Scotland
Director NameHugh Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2005)
RoleElectronic Engineer
Correspondence Address9 Merlin Terrace
Newburgh
Aberdeen
AB41 6FA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurnside Kemp Fraser (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address48 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebuccaneer-ltd.co.uk

Location

Registered AddressBuccaneer House
4 Union Road
MacDuff
Banffshire
AB44 1UJ
Scotland
ConstituencyBanff and Buchan
WardTroup
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Alexander Macdonald
50.00%
Ordinary
50 at £1Sandra Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£411,102
Cash£70,361
Current Liabilities£314,604

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

26 November 2002Delivered on: 4 December 2002
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

25 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from Unit 26 Murcar Commercial Park Denmore Road Bridge of Don Aberdeen AB23 8JW on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 26 Murcar Commercial Park Denmore Road Bridge of Don Aberdeen AB23 8JW on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 26 Murcar Commercial Park Denmore Road Bridge of Don Aberdeen AB23 8JW on 4 October 2011 (1 page)
25 October 2010Director's details changed for Sandra Macdonald on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Ian Alexander Macdonald on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Sandra Macdonald on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Ian Alexander Macdonald on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Ian Alexander Macdonald on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Sandra Macdonald on 1 October 2009 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Registered office changed on 31/01/06 from: unit 21 murcar commercial park denmore road, bridge of don aberdeen AB23 8JW (1 page)
31 January 2006Registered office changed on 31/01/06 from: unit 21 murcar commercial park denmore road, bridge of don aberdeen AB23 8JW (1 page)
31 October 2005Return made up to 30/09/05; full list of members (7 pages)
31 October 2005Return made up to 30/09/05; full list of members (7 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 48 queens road aberdeen AB15 4YE (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 48 queens road aberdeen AB15 4YE (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 July 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
10 July 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
4 December 2002Partic of mort/charge * (6 pages)
4 December 2002Partic of mort/charge * (6 pages)
8 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Incorporation (16 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Incorporation (16 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)