Aberdeen
AB10 6SD
Scotland
Director Name | Meindert De Boer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 June 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Pyramideweg 65 Urk 8321 Ck |
Director Name | Andries De Boer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 June 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Skipper |
Country of Residence | Netherlands |
Correspondence Address | Geul 7b Urk 8321 Lc |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 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(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Director Name | Andries De-Boer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2016) |
Role | Skipper |
Country of Residence | Netherlands |
Correspondence Address | Lacon 3 Urk 8321 Sv Urk |
Director Name | Jan De Boer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Richel 1 Urk 8321 Rz |
Director Name | Buchan Beamers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
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 |
2 at £1 | Bowil Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,867 |
Cash | £32,408 |
Current Liabilities | £867,760 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Particulars: The vessel 'ansgar' documented in the name of the company under the laws and flag of the united kingdom under official number C19094. Outstanding |
---|---|
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Cooperatieve Rabobank U.A., Acting Under the Name Rabobank Noordoostpolder-Urk Classification: A registered charge Particulars: 64 shares in the vessel known as ansgar, registered under UK flag with official number C19094. Outstanding |
20 March 2012 | Delivered on: 29 March 2012 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Right title and interest to and in the vessel ansgar C19094 (licence, earnings, insurances). Outstanding |
22 March 2012 | Delivered on: 29 March 2012 Persons entitled: Ing Bank N.V. Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv ansgar C19094. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 Persons entitled: Ing Bank Nv Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv ansgar number C19094. Outstanding |
29 October 2008 | Delivered on: 7 November 2008 Persons entitled: Ing Bank Nv Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The right, title and interest in the vessel (ansgar), the licence, earnings and requisition compensation. Outstanding |
29 January 2008 | Delivered on: 2 February 2008 Satisfied on: 7 November 2008 Persons entitled: Ing Bank Nv Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The companys right, title and interest to and in the vessel ansgar rss number C19094, the licence and requisition compensation. Fully Satisfied |
29 January 2008 | Delivered on: 2 February 2008 Satisfied on: 7 November 2008 Persons entitled: Ing Bank Nv Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel ansgar registered under rss number C19094. Fully Satisfied |
5 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
18 July 2019 | Termination of appointment of Jan De Boer as a director on 15 June 2019 (1 page) |
18 July 2019 | Appointment of Meindert De Boer as a director on 15 June 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 February 2018 | Notification of a person with significant control statement (2 pages) |
14 November 2017 | Statement of company's objects (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Statement of company's objects (2 pages) |
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 (16 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 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) |
28 June 2016 | Director's details changed for Andries De-Boer on 29 March 2016 (2 pages) |
28 June 2016 | Appointment of Jan De Boer as a director on 29 March 2016 (2 pages) |
28 June 2016 | Director's details changed for Andries De-Boer on 29 March 2016 (2 pages) |
28 June 2016 | Termination of appointment of Andries De-Boer as a director on 29 March 2016 (1 page) |
28 June 2016 | Appointment of Jan De Boer as a director on 29 March 2016 (2 pages) |
28 June 2016 | Termination of appointment of Andries De-Boer as a director on 29 March 2016 (1 page) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 February 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
23 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) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
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) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Appointment of Andries De-Boer as a director (2 pages) |
9 July 2012 | Appointment of Andries De-Boer as a director (2 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 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 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
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 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (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) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
2 March 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 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) |
6 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
6 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |