Company NameBuchan (E104) Limited
Company StatusActive
Company NumberSC316983
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month 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(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMeindert De Boer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPyramideweg 65
Urk
8321 Ck
Director NameAndries De Boer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSkipper
Country of ResidenceNetherlands
Correspondence AddressGeul 7b
Urk
8321 Lc
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 June 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameOsprey Vessel Management Limited (Corporation)
StatusCurrent
Appointed30 August 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Director NameAndries De-Boer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2016)
RoleSkipper
Country of ResidenceNetherlands
Correspondence AddressLacon 3
Urk
8321 Sv Urk
Director NameJan De Boer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRichel 1
Urk
8321 Rz
Director NameBuchan Beamers Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
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

2 at £1Bowil Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£709,867
Cash£32,408
Current Liabilities£867,760

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

15 December 2022Delivered 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 2022Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

5 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
5 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
18 July 2019Termination of appointment of Jan De Boer as a director on 15 June 2019 (1 page)
18 July 2019Appointment of Meindert De Boer as a director on 15 June 2019 (2 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Notification of a person with significant control statement (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)
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)
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 (16 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 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)
28 June 2016Director's details changed for Andries De-Boer on 29 March 2016 (2 pages)
28 June 2016Appointment of Jan De Boer as a director on 29 March 2016 (2 pages)
28 June 2016Director's details changed for Andries De-Boer on 29 March 2016 (2 pages)
28 June 2016Termination of appointment of Andries De-Boer as a director on 29 March 2016 (1 page)
28 June 2016Appointment of Jan De Boer as a director on 29 March 2016 (2 pages)
28 June 2016Termination of appointment of Andries De-Boer as a director on 29 March 2016 (1 page)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
14 October 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
23 February 2015Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page)
23 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)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 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)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Appointment of Andries De-Boer as a director (2 pages)
9 July 2012Appointment of Andries De-Boer as a director (2 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 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 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
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 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (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)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
2 March 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Buchan Beamers Limited on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Williamina Walker on 1 October 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 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)
6 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
6 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
2 February 2008Partic of mort/charge * (4 pages)
2 February 2008Partic of mort/charge * (4 pages)
2 February 2008Partic of mort/charge * (4 pages)
2 February 2008Partic of mort/charge * (4 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)