Background WavePink WaveYellow Wave

G & Y BUCHAN LTD. (SC248531)

G & Y BUCHAN LTD. (SC248531) is an active UK company. incorporated on 29 April 2003. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. G & Y BUCHAN LTD. has been registered for 22 years. Current directors include BUCHAN, Gary, BUCHAN, Yvonne Christina.

Company Number
SC248531
Status
active
Type
ltd
Incorporated
29 April 2003
Age
22 years
Address
29 Coral Gardens, Peterhead, AB42 2UL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BUCHAN, Gary, BUCHAN, Yvonne Christina
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & Y BUCHAN LTD.

G & Y BUCHAN LTD. is an active company incorporated on 29 April 2003 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. G & Y BUCHAN LTD. was registered 22 years ago.(SIC: 03110)

Status

active

Active since 22 years ago

Company No

SC248531

LTD Company

Age

22 Years

Incorporated 29 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

29 Coral Gardens Peterhead, AB42 2UL,

Previous Addresses

20 Port Henry Road Peterhead Aberdeenshire AB42 1LA
From: 16 February 2012To: 26 April 2016
C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland
From: 20 January 2010To: 16 February 2012
20 Port Henry Road Peterhead Aberdeenshire AB42 1LA
From: 29 April 2003To: 20 January 2010
Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 12
New Owner
Jun 17
New Owner
Jun 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHAN, Yvonne

Active
Coral Gardens, PeterheadAB42 2UL
Secretary
Appointed 29 Apr 2003

BUCHAN, Gary

Active
Coral Gardens, PeterheadAB42 2UL
Born June 1963
Director
Appointed 29 Apr 2003

BUCHAN, Yvonne Christina

Active
Coral Gardens, PeterheadAB42 2UL
Born July 1970
Director
Appointed 06 Apr 2012

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 29 Apr 2003
Resigned 29 Apr 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 29 Apr 2003
Resigned 29 Apr 2003

Persons with significant control

2

Mrs Yvonne Christina Buchan

Active
Coral Gardens, PeterheadAB42 2UL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Buchan

Active
Coral Gardens, PeterheadAB42 2UL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
30 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Incorporation Company
29 April 2003
NEWINCIncorporation