Company NameJ.A. Buchan Ltd.
DirectorsJohn Alexander Buchan Jnr and Diane Buchan
Company StatusActive
Company NumberSC268534
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Alexander Buchan Jnr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressKirktown House Kirktown
St Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland
Director NameMrs Diane Buchan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirktown House Kirktown
St Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland
Secretary NameDiane Buchan
NationalityBritish
StatusCurrent
Appointed13 January 2015(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressKirktown House Kirktown
St Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland
Secretary NameMr John Buchan
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodside, 1 North Road
Peterhead
Aberdeenshire
AB42 1BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKirktown House Kirktown
St Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Diane Buchan
50.00%
Ordinary
1 at £1John Alexander Buchan Jnr
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,430
Cash£22,148
Current Liabilities£50,191

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

25 January 2006Delivered on: 2 February 2006
Satisfied on: 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares in the fishing boat ocean venture ii official number B13084 and port letters PD340.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 26 January 2015
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

18 March 2021Secretary's details changed for Diane Buchan on 15 March 2021 (1 page)
18 March 2021Change of details for Mr John Alexander Buchan Jnr as a person with significant control on 15 March 2021 (2 pages)
18 March 2021Registered office address changed from 22 Cowie Crescent, St Fergus Peterhead Aberdeenshire AB42 3EZ to Kirktown House Kirktown St Fergus Peterhead Aberdeenshire AB42 3DB on 18 March 2021 (1 page)
18 March 2021Director's details changed for Mr John Alexander Buchan Jnr on 15 March 2021 (2 pages)
18 March 2021Change of details for Mrs Diane Buchan as a person with significant control on 15 March 2021 (2 pages)
18 March 2021Director's details changed for Mrs Diane Buchan on 15 March 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(6 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
9 February 2015Appointment of Diane Buchan as a secretary on 13 January 2015 (3 pages)
9 February 2015Appointment of Diane Buchan as a secretary on 13 January 2015 (3 pages)
5 February 2015Termination of appointment of John Buchan as a secretary on 13 January 2015 (1 page)
5 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 February 2015Termination of appointment of John Buchan as a secretary on 13 January 2015 (1 page)
5 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
26 January 2015Satisfaction of charge 1 in full (1 page)
26 January 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
27 January 2012Appointment of Diane Buchan as a director (3 pages)
27 January 2012Appointment of Diane Buchan as a director (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: 22 cowie crescent, st fergus peterhead aberdeenshire AB42 3EX (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: 22 cowie crescent, st fergus peterhead aberdeenshire AB42 3EX (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2006Location of register of members (non legible) (1 page)
9 June 2006Location of register of members (non legible) (1 page)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Registered office changed on 09/06/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page)
13 February 2006Registered office changed on 13/02/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page)
13 February 2006Registered office changed on 13/02/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
12 August 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
12 August 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
31 May 2005Return made up to 28/05/05; full list of members (6 pages)
31 May 2005Return made up to 28/05/05; full list of members (6 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
8 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (15 pages)
28 May 2004Incorporation (15 pages)