Company NameBuchan Braes Hotel Limited
DirectorKenneth Watt
Company StatusActive
Company NumberSC329896
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kenneth Watt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressPalace Hotel
Prince Street
Peterhead
Aberdeenshire
AB42 1PL
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed28 August 2007(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Bruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameMr Anthony Jackson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan Braes Hotel Buchan Braes
Boddam
Peterhead
Aberdeenshire

Contact

Websitebuchanbraes.co.uk
Email address[email protected]
Telephone01779 871471
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Kenneth Watt
90.00%
Ordinary
10 at £1Amj Management LTD
10.00%
Ordinary A

Financials

Year2014
Net Worth£344,216
Cash£414,694
Current Liabilities£319,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

14 December 2007Delivered on: 24 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former officers mess at raf buchan, boddam, peterhead, aberdeenshire.
Outstanding
26 November 2007Delivered on: 29 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
3 September 2012Appointment of Anthony Jackson as a director (3 pages)
3 September 2012Appointment of Anthony Jackson as a director (3 pages)
15 May 2012Statement of company's objects (2 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100.00
(8 pages)
15 May 2012Particulars of variation of rights attached to shares (2 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 - authorise 01/05/2012
(17 pages)
15 May 2012Particulars of variation of rights attached to shares (2 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100.00
(8 pages)
15 May 2012Statement of company's objects (2 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100.00
(8 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 - authorise 01/05/2012
(17 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 August 2011Secretary's details changed for Masson & Glennie on 28 August 2011 (2 pages)
29 August 2011Secretary's details changed for Masson & Glennie on 28 August 2011 (2 pages)
29 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
30 August 2010Secretary's details changed for Masson & Glennie on 28 August 2010 (2 pages)
30 August 2010Secretary's details changed for Masson & Glennie on 28 August 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
1 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
1 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
28 August 2007Incorporation (23 pages)
28 August 2007Incorporation (23 pages)