Company NameBuchan (Pd657) Limited
Company StatusActive
Company NumberSC279916
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Louwe De Boer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed15 November 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 June 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameOsprey Vessel Management Limited (Corporation)
StatusCurrent
Appointed30 August 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Director NameMrs Gillian Elizabeth Summers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Rubislaw Den South
Aberdeen
AB15 6BD
Scotland
Director NameBuchan Beamers Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bohen Ii Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£282,461
Cash£3,679,739
Current Liabilities£4,126,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

17 September 2015Delivered on: 28 September 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: 64/64 shares in the vessel our anna. Official number C16271 and in its appurtances.
Outstanding
17 September 2015Delivered on: 28 September 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Motor vessel 'our anna' PZ657 - official number C16271. Please refer to instrument for more details.
Outstanding
9 March 2005Delivered on: 21 March 2005
Satisfied on: 19 September 2015
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All sums due under or in connection with the offer letter dated 4 march 2005.
Particulars: The company's right title and interest in the vessel being mfv morning dawn registered in the register of british fishing vessels at the port of peterhead with rss number C16271.
Fully Satisfied
14 March 2005Delivered on: 21 March 2005
Satisfied on: 19 September 2015
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due under or in connection with an offering letter dated 4 march 2005.
Particulars: 64/64TH shares in the fishing vessel morning dawn registered under british flag at the port of peterhead under rss number C16271.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
27 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
28 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
2 February 2018Notification of a person with significant control statement (2 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
17 November 2017Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2017Statement of company's objects (2 pages)
14 November 2017Statement of company's objects (2 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
(3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
9 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Registration of charge SC2799160004, created on 17 September 2015 (59 pages)
28 September 2015Registration of charge SC2799160004, created on 17 September 2015 (59 pages)
28 September 2015Registration of charge SC2799160003, created on 17 September 2015 (11 pages)
28 September 2015Registration of charge SC2799160003, created on 17 September 2015 (11 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
19 September 2015Satisfaction of charge 1 in full (4 pages)
19 September 2015Satisfaction of charge 1 in full (4 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
19 February 2015Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page)
19 February 2015Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Termination of appointment of Buchan Beamers Limited as a director (1 page)
1 September 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
1 September 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
1 September 2011Termination of appointment of Buchan Beamers Limited as a director (1 page)
23 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page)
23 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
23 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
23 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 December 2009 (16 pages)
1 November 2010Full accounts made up to 31 December 2009 (16 pages)
24 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 December 2007 (11 pages)
3 February 2009Full accounts made up to 31 December 2007 (11 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
6 November 2008Auditors resignation (1 page)
6 November 2008Auditors resignation (1 page)
29 September 2008Director appointed mrs williamina walker (2 pages)
29 September 2008Director appointed mrs williamina walker (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
28 December 2007Full accounts made up to 31 December 2006 (13 pages)
28 December 2007Full accounts made up to 31 December 2006 (13 pages)
2 May 2007Full accounts made up to 31 December 2005 (13 pages)
2 May 2007Full accounts made up to 31 December 2005 (13 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
3 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Partic of mort/charge * (4 pages)
21 March 2005Partic of mort/charge * (4 pages)
21 March 2005Partic of mort/charge * (4 pages)
21 March 2005Partic of mort/charge * (4 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
14 February 2005Incorporation (18 pages)
14 February 2005Incorporation (18 pages)