Company NameOV3 Ltd
Company StatusActive
Company NumberSC494758
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Cardno Buchan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Cairnhill Road
Fraserburgh
Aberdeenshire
AB43 9SS
Scotland
Director NameMr John Buchan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address28 Bruce Cirlce
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMr Robert Duthie Buchan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address28 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameMr Robert Duthie Buchan
StatusCurrent
Appointed26 June 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address28 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameJohn Buchan
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address28 Bruce Cirlce
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland

Location

Registered Address28 Bruce Cirlce
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Cardno Buchan
33.33%
Ordinary
1 at £1John Buchan
33.33%
Ordinary
1 at £1Robert Duthie Buchan
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

17 January 2018Delivered on: 26 January 2018
Persons entitled: Bank of Scotland

Classification: A registered charge
Particulars: Mfv ocean ventur iv, A10247.
Outstanding
21 September 2016Delivered on: 28 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 January 2020Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 15 Frithside Street Fraserburgh AB43 9AR (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
26 June 2018Termination of appointment of John Buchan as a secretary on 26 June 2018 (1 page)
26 June 2018Appointment of Mr Robert Duthie Buchan as a secretary on 26 June 2018 (2 pages)
26 June 2018Registered office address changed from Woodside 1 North Road Peterhead Aberdeenshire AB42 1BL to 28 Bruce Cirlce Fraserburgh Aberdeenshire AB43 7FF on 26 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 January 2018Registration of charge SC4947580002, created on 17 January 2018 (10 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 January 2018Notification of David Cardno Buchan as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Notification of John Buchan as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Notification of Robert Duthie Buchan as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Registration of charge SC4947580001, created on 21 September 2016 (17 pages)
28 September 2016Registration of charge SC4947580001, created on 21 September 2016 (17 pages)
5 March 2016Director's details changed for Robert Duthie Buchan on 8 February 2016 (2 pages)
5 March 2016Director's details changed for Robert Duthie Buchan on 8 February 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(7 pages)
25 March 2015Director's details changed for Robert Duthie Buchan on 18 March 2015 (2 pages)
25 March 2015Director's details changed for Robert Duthie Buchan on 18 March 2015 (2 pages)
14 January 2015Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
14 January 2015Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
13 January 2015Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
13 January 2015Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)