St Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland
Director Name | Mrs Diane Buchan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirktown House Kirktown St Fergus Peterhead Aberdeenshire AB42 3DB Scotland |
Secretary Name | Diane Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Kirktown House Kirktown St Fergus Peterhead Aberdeenshire AB42 3DB Scotland |
Secretary Name | Mr John Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodside, 1 North Road Peterhead Aberdeenshire AB42 1BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kirktown House Kirktown St Fergus Peterhead Aberdeenshire AB42 3DB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Diane Buchan 50.00% Ordinary |
---|---|
1 at £1 | John Alexander Buchan Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,430 |
Cash | £22,148 |
Current Liabilities | £50,191 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
25 January 2006 | Delivered 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 2005 | Delivered 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 |
18 March 2021 | Secretary's details changed for Diane Buchan on 15 March 2021 (1 page) |
---|---|
18 March 2021 | Change of details for Mr John Alexander Buchan Jnr as a person with significant control on 15 March 2021 (2 pages) |
18 March 2021 | Registered 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 2021 | Director's details changed for Mr John Alexander Buchan Jnr on 15 March 2021 (2 pages) |
18 March 2021 | Change of details for Mrs Diane Buchan as a person with significant control on 15 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mrs Diane Buchan on 15 March 2021 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 February 2015 | Appointment of Diane Buchan as a secretary on 13 January 2015 (3 pages) |
9 February 2015 | Appointment of Diane Buchan as a secretary on 13 January 2015 (3 pages) |
5 February 2015 | Termination of appointment of John Buchan as a secretary on 13 January 2015 (1 page) |
5 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 February 2015 | Termination of appointment of John Buchan as a secretary on 13 January 2015 (1 page) |
5 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
26 January 2015 | Satisfaction of charge 1 in full (1 page) |
26 January 2015 | Satisfaction of charge 1 in full (1 page) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Appointment of Diane Buchan as a director (3 pages) |
27 January 2012 | Appointment of Diane Buchan as a director (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 22 cowie crescent, st fergus peterhead aberdeenshire AB42 3EX (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 22 cowie crescent, st fergus peterhead aberdeenshire AB42 3EX (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2006 | Location of register of members (non legible) (1 page) |
9 June 2006 | Location of register of members (non legible) (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 17 mackenzie crescent peterhead aberdeenshire AB42 2YT (1 page) |
2 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
12 August 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
31 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
8 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (15 pages) |
28 May 2004 | Incorporation (15 pages) |