Background WavePink WaveYellow Wave

BUCHAN (E104) LIMITED (SC316983)

BUCHAN (E104) LIMITED (SC316983) is an active UK company. incorporated on 21 February 2007. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. BUCHAN (E104) LIMITED has been registered for 19 years. Current directors include DE BOER, Andries, DE BOER, Meindert, WALKER, Williamina and 3 others.

Company Number
SC316983
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DE BOER, Andries, DE BOER, Meindert, 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 (E104) LIMITED

BUCHAN (E104) LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. BUCHAN (E104) LIMITED was registered 19 years ago.(SIC: 03110)

Status

active

Active since 19 years ago

Company No

SC316983

LTD Company

Age

19 Years

Incorporated 21 February 2007

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 30 January 2026 (2 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 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: 21 February 2007To: 23 June 2011
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Nov 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

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

DE BOER, Andries

Active
Urk8321 LC
Born November 1969
Director
Appointed 04 Jun 2022

DE BOER, Meindert

Active
Urk8321 CK
Born March 1964
Director
Appointed 15 Jun 2019

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 LLP

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate secretary
Appointed 21 Feb 2007
Resigned 21 Jun 2011

DE BOER, Jan

Resigned
Urk8321 RZ
Born January 1963
Director
Appointed 29 Mar 2016
Resigned 15 Jun 2019

DE-BOER, Andries

Resigned
Urk8321 SV URK
Born January 1969
Director
Appointed 03 Jul 2012
Resigned 29 Mar 2016

BUCHAN BEAMERS LIMITED

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate director
Appointed 21 Feb 2007
Resigned 30 Aug 2011
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 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
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 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
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
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Corporate Director Company With Change Date
23 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
21 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
19 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Legacy
29 March 2012
MG01sMG01s
Legacy
29 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 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
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Auditors Resignation Company
18 November 2008
AUDAUD
Legacy
7 November 2008
419a(Scot)419a(Scot)
Legacy
7 November 2008
419a(Scot)419a(Scot)
Legacy
7 November 2008
410(Scot)410(Scot)
Legacy
7 November 2008
410(Scot)410(Scot)
Miscellaneous
6 November 2008
MISCMISC
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
363aAnnual Return
Legacy
2 February 2008
410(Scot)410(Scot)
Legacy
2 February 2008
410(Scot)410(Scot)
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Incorporation Company
21 February 2007
NEWINCIncorporation