Background WavePink WaveYellow Wave

BUCHAN (PD657) LIMITED (SC279916)

BUCHAN (PD657) LIMITED (SC279916) is an active UK company. incorporated on 14 February 2005. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. BUCHAN (PD657) LIMITED has been registered for 21 years. Current directors include DE BOER, Louwe, WALKER, Williamina, WEST, George and 2 others.

Company Number
SC279916
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DE BOER, Louwe, WALKER, Williamina, WEST, George, WEST, Maurelle, OSPREY VESSEL MANAGEMENT LIMITED
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHAN (PD657) LIMITED

BUCHAN (PD657) LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. BUCHAN (PD657) LIMITED was registered 21 years ago.(SIC: 03110)

Status

active

Active since 21 years ago

Company No

SC279916

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Brodies House 31 - 33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

23 Carden Place Aberdeen AB10 1UQ
From: 23 June 2011To: 13 August 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 14 February 2005To: 23 June 2011
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Aug 11
Director Left
Aug 11
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 21 Jun 2011

DE BOER, Louwe

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born December 1961
Director
Appointed 15 Nov 2017

WALKER, Williamina

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born August 1942
Director
Appointed 29 Sept 2008

WEST, George

Active
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Director
Appointed 17 Jun 2024

WEST, Maurelle

Active
Cowie Crescent, PeterheadAB42 3EZ
Born June 1972
Director
Appointed 17 Jun 2024

OSPREY VESSEL MANAGEMENT LIMITED

Active
Waterside Road, PeterheadAB42 1GH
Corporate director
Appointed 30 Aug 2011

DAVIES WOOD SUMMERS

Resigned
8 Albyn Terrace, AberdeenAB10 1YP
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 01 May 2006

DAVIES WOOD SUMMERS LLP

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate secretary
Appointed 01 May 2006
Resigned 21 Jun 2011

SUMMERS, Gillian Elizabeth

Resigned
39 Rubislaw Den South, AberdeenAB15 6BD
Born May 1965
Director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

BUCHAN BEAMERS LIMITED

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate director
Appointed 14 Feb 2005
Resigned 30 Aug 2011
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Statement Of Companys Objects
14 November 2017
CC04CC04
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
9 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Corporate Director Company With Change Date
19 February 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Director Company With Change Date
24 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Auditors Resignation Company
18 November 2008
AUDAUD
Miscellaneous
6 November 2008
MISCMISC
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
3 June 2005
225Change of Accounting Reference Date
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
410(Scot)410(Scot)
Legacy
21 March 2005
410(Scot)410(Scot)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation