Company NameSoyburn Limited
DirectorsAlan John Addison and Arlene Jane Addison
Company StatusActive
Company NumberSC279771
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan John Addison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameArlene Jane Addison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameAlan John Addison
NationalityScottish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1Alan John Addison
55.00%
Ordinary
9 at £1Arlene Jane Addison
45.00%
Ordinary

Financials

Year2014
Net Worth£64,761
Cash£32,795
Current Liabilities£37,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

12 January 2012Delivered on: 19 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 bannermill place aberdeen abn 62133.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
13 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
1 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(4 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Secretary's details changed for Alan John Addison on 10 February 2011 (1 page)
28 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 February 2011Secretary's details changed for Alan John Addison on 10 February 2011 (1 page)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Arlene Jane Addison on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Arlene Jane Addison on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Alan John Addison on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Alan John Addison on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Arlene Jane Addison on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Alan John Addison on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 10/02/08; full list of members (4 pages)
31 March 2008Return made up to 10/02/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 10/02/07; full list of members (2 pages)
8 May 2007Return made up to 10/02/07; full list of members (2 pages)
29 March 2007Ad 03/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
29 March 2007Ad 03/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)