Company NameJohn O.V. Ltd.
DirectorJohn Buchan
Company StatusActive
Company NumberSC268535
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Buchan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressOvs Hoose Blackhills
Peterhead
AB42 3LL
Scotland
Secretary NameHelen Nicoll Buchan
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOvs Hoose Blackhills
Peterhead
AB42 3LL
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

Contact

Telephone01779 471465
Telephone regionPeterhead

Location

Registered AddressOvs Hoose
Blackhills
Peterhead
AB42 3LL
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

5 at £1Helen Nicoll Buchan
50.00%
Ordinary
5 at £1John Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,020
Cash£82,532
Current Liabilities£174,412

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 3 days 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: 32/64TH shares in the boat mfv ocean venture ii official number B13084 port letters PD340.
Fully Satisfied
29 April 2005Delivered on: 11 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

4 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
8 October 2018Registered office address changed from Ov's Hoose Blackhills Peterhead AB42 3LL Scotland to Ovs Hoose Blackhills Peterhead AB42 3LL on 8 October 2018 (1 page)
8 October 2018Director's details changed for Mr John Buchan on 7 October 2018 (2 pages)
8 October 2018Change of details for Mrs Helen Nicoll Buchan as a person with significant control on 7 October 2018 (2 pages)
8 October 2018Secretary's details changed for Helen Nicoll Buchan on 7 October 2018 (1 page)
8 October 2018Change of details for Mr John Buchan as a person with significant control on 7 October 2018 (2 pages)
8 October 2018Registered office address changed from 25 Grange Gardens Peterhead AB42 2AN Scotland to Ov's Hoose Blackhills Peterhead AB42 3LL on 8 October 2018 (1 page)
20 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 May 2018Secretary's details changed for Helen Nicoll Buchan on 14 May 2018 (1 page)
15 May 2018Change of details for Mrs Helen Nicoll Buchan as a person with significant control on 14 May 2018 (2 pages)
15 May 2018Registered office address changed from Woodside 1 North Road Peterhead Aberdeenshire AB42 1BL to 25 Grange Gardens Peterhead AB42 2AN on 15 May 2018 (1 page)
15 May 2018Change of details for Mr John Buchan as a person with significant control on 14 May 2018 (2 pages)
15 May 2018Director's details changed for Mr John Buchan on 14 May 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
18 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(5 pages)
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)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 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)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2007Return made up to 17/05/07; full list of members; amend (6 pages)
4 June 2007Return made up to 17/05/07; full list of members; amend (6 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 May 2007Return made up to 17/05/07; 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)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 February 2007Ad 19/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 February 2007Ad 19/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 June 2006Return made up to 17/05/06; full list of members (6 pages)
1 June 2006Return made up to 17/05/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Partic of mort/charge * (2 pages)
2 February 2006Partic of mort/charge * (2 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)
19 May 2005Return made up to 17/05/05; full list of members (6 pages)
19 May 2005Return made up to 17/05/05; full list of members (6 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 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 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)