Background WavePink WaveYellow Wave

BUCHAN TRAWLERS LIMITED (SC197660)

BUCHAN TRAWLERS LIMITED (SC197660) is an active UK company. incorporated on 30 June 1999. with registered office in Aberdeenshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUCHAN TRAWLERS LIMITED has been registered for 26 years. Current directors include DOUGAL, Mark James, MARR, Christian Leslie.

Company Number
SC197660
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
5-8 Bridge Street, Aberdeenshire, AB42 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOUGAL, Mark James, MARR, Christian Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHAN TRAWLERS LIMITED

BUCHAN TRAWLERS LIMITED is an active company incorporated on 30 June 1999 with the registered office located in Aberdeenshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUCHAN TRAWLERS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC197660

LTD Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MACKINCO (FIFTEEN) LIMITED
From: 30 June 1999To: 25 August 1999
Contact
Address

5-8 Bridge Street Peterhead Aberdeenshire, AB42 1DH,

Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FARRAR, Paul Morgan

Active
5-8 Bridge Street, AberdeenshireAB42 1DH
Secretary
Appointed 26 Nov 2014

DOUGAL, Mark James

Active
Bridge Street, PeterheadAB42 1DH
Born April 1970
Director
Appointed 20 Jun 2010

MARR, Christian Leslie

Active
5-8 Bridge Street, AberdeenshireAB42 1DH
Born April 1972
Director
Appointed 11 Nov 2002

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 30 Sept 1999
Resigned 26 Nov 2014

MACKINNONS

Resigned
21 Albert Street, AberdeenAB25 1XX
Corporate nominee secretary
Appointed 30 Jun 1999
Resigned 30 Sept 1999

GRANT, Alistair George

Resigned
167 South Anderson Drive, AberdeenAB1 6JS
Born March 1953
Director
Appointed 01 Aug 1999
Resigned 31 Dec 2005

JONES, Graham Edward

Resigned
15 Golfview Road, AberdeenAB15 9AA
Born July 1965
Director
Appointed 30 Jun 1999
Resigned 01 Aug 1999

MURRAY, Ronald

Resigned
38 Viewfield Road, AberdeenAB15 7XP
Born November 1937
Director
Appointed 01 Aug 1999
Resigned 11 Nov 2002

Persons with significant control

1

Peter & J. Johnstone Limited

Active
Bridge Street, PeterheadAB42 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts Amended With Made Up Date
16 February 2012
AAMDAAMD
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
30 September 2004
419a(Scot)419a(Scot)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
22 August 2003
410(Scot)410(Scot)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
410(Scot)410(Scot)
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Memorandum Articles
27 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Incorporation Company
30 June 1999
NEWINCIncorporation