Aberdeen
AB10 6SD
Scotland
Director Name | Mr Louwe De Boer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 November 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Osprey Vessel Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Director Name | Mrs Gillian Elizabeth Summers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rubislaw Den South Aberdeen AB15 6BD Scotland |
Director Name | Buchan Beamers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bohen Ii Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,461 |
Cash | £3,679,739 |
Current Liabilities | £4,126,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
17 September 2015 | Delivered 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 2015 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
26 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
2 February 2018 | Notification of a person with significant control statement (2 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
17 November 2017 | Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Louwe De Boer as a director on 15 November 2017 (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of company's objects (2 pages) |
14 November 2017 | Statement of company's objects (2 pages) |
14 November 2017 | Resolutions
|
13 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Registration of charge SC2799160004, created on 17 September 2015 (59 pages) |
28 September 2015 | Registration of charge SC2799160004, created on 17 September 2015 (59 pages) |
28 September 2015 | Registration of charge SC2799160003, created on 17 September 2015 (11 pages) |
28 September 2015 | Registration of charge SC2799160003, created on 17 September 2015 (11 pages) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
19 September 2015 | Satisfaction of charge 1 in full (4 pages) |
19 September 2015 | Satisfaction of charge 1 in full (4 pages) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 February 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
19 February 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Termination of appointment of Buchan Beamers Limited as a director (1 page) |
1 September 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
1 September 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
1 September 2011 | Termination of appointment of Buchan Beamers Limited as a director (1 page) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
6 November 2008 | Auditors resignation (1 page) |
6 November 2008 | Auditors resignation (1 page) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
13 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
21 March 2005 | Partic of mort/charge * (4 pages) |
21 March 2005 | Partic of mort/charge * (4 pages) |
21 March 2005 | Partic of mort/charge * (4 pages) |
21 March 2005 | Partic of mort/charge * (4 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (18 pages) |
14 February 2005 | Incorporation (18 pages) |