Buchan (E104) Limited

  • Active
  • Incorporated on 21 Feb 2007

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

Company Classifications:
3110 - Marine fishing


  • Summary The company with name "Buchan (E104) Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Buchan (E104) Limited is currently in active status and it was incorporated on 21 Feb 2007 (17 years 7 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Buchan (E104) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Maurelle West Director 17 Jun 2024 British Active
2 George West Director 17 Jun 2024 British Active
3 Andries De Boer Director 4 Jun 2022 Dutch Active
4 Michael Patrick Gerrard Scott Director 15 Jun 2019 British Active
5 Jan De Boer Director 29 Mar 2016 Dutch Resigned
15 Jun 2019
6 James Alexander Halderthay Director 3 Jul 2012 British Resigned
29 Mar 2016
7 OSPREY VESSEL MANAGEMENT LIMITED Corporate Director 30 Aug 2011 - Active
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Active
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Active
10 Williamina Walker Director 29 Sep 2008 British Active
11 BUCHAN BEAMERS LIMITED Corporate Director 21 Feb 2007 - Resigned
30 Aug 2011
12 DAVIES WOOD SUMMERS LLP Corporate Secretary 21 Feb 2007 - Resigned
21 Jun 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Mar 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
21 Feb 2017 - Ceased
6 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Buchan (E104) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
3 Confirmation Statement - No Updates 28 Feb 2024 Download PDF
4 Accounts - Total Exemption Full 27 Feb 2024 Download PDF
5 Mortgage - Satisfy Charge Full 17 Sep 2022 Download PDF
6 Mortgage - Satisfy Charge Full 17 Sep 2022 Download PDF
7 Mortgage - Satisfy Charge Full 17 Sep 2022 Download PDF
8 Mortgage - Satisfy Charge Full 17 Sep 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 22 Aug 2022 Download PDF
10 Confirmation Statement - Updates 5 Mar 2021 Download PDF
4 Pages
11 Accounts - Total Exemption Full 5 Jan 2021 Download PDF
15 Pages
12 Confirmation Statement - Updates 5 Mar 2020 Download PDF
4 Pages
13 Accounts - Total Exemption Full 2 Oct 2019 Download PDF
15 Pages
14 Officers - Appoint Person Director Company With Name Date 18 Jul 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 18 Jul 2019 Download PDF
1 Pages
16 Confirmation Statement - Updates 7 Mar 2019 Download PDF
4 Pages
17 Accounts - Total Exemption Full 3 Oct 2018 Download PDF
16 Pages
18 Confirmation Statement - Updates 7 Mar 2018 Download PDF
5 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
20 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
21 Resolution 14 Nov 2017 Download PDF
25 Pages
22 Change Of Constitution - Statement Of Companys Objects 14 Nov 2017 Download PDF
2 Pages
23 Capital - Allotment Shares 13 Nov 2017 Download PDF
3 Pages
24 Accounts - Total Exemption Full 7 Oct 2017 Download PDF
16 Pages
25 Confirmation Statement - Updates 7 Mar 2017 Download PDF
5 Pages
26 Accounts - Total Exemption Small 11 Oct 2016 Download PDF
7 Pages
27 Officers - Change Person Director Company With Change Date 28 Jun 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 28 Jun 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2016 Download PDF
5 Pages
31 Accounts - Amended Total Exemption Small 14 Oct 2015 Download PDF
8 Pages
32 Accounts - Total Exemption Small 7 Oct 2015 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2015 Download PDF
5 Pages
34 Officers - Change Corporate Director Company With Change Date 23 Feb 2015 Download PDF
1 Pages
35 Accounts - Total Exemption Small 29 Sep 2014 Download PDF
7 Pages
36 Address - Change Registered Office Company With Date Old New 13 Aug 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2014 Download PDF
5 Pages
38 Accounts - Total Exemption Full 3 Oct 2013 Download PDF
16 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2013 Download PDF
5 Pages
40 Accounts - Full 8 Oct 2012 Download PDF
17 Pages
41 Officers - Appoint Person Director Company With Name 9 Jul 2012 Download PDF
2 Pages
42 Mortgage - Legacy 29 Mar 2012 Download PDF
6 Pages
43 Mortgage - Legacy 29 Mar 2012 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2012 Download PDF
4 Pages
45 Accounts - Full 6 Oct 2011 Download PDF
17 Pages
46 Officers - Termination Director Company With Name 1 Sep 2011 Download PDF
1 Pages
47 Officers - Appoint Corporate Director Company With Name 1 Sep 2011 Download PDF
2 Pages
48 Officers - Appoint Corporate Secretary Company With Name 23 Jun 2011 Download PDF
2 Pages
49 Officers - Termination Secretary Company With Name 23 Jun 2011 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old 23 Jun 2011 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2011 Download PDF
4 Pages
52 Accounts - Total Exemption Full 1 Nov 2010 Download PDF
17 Pages
53 Officers - Change Corporate Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2010 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
56 Officers - Change Corporate Secretary Company With Change Date 2 Mar 2010 Download PDF
2 Pages
57 Accounts - Total Exemption Full 4 Nov 2009 Download PDF
11 Pages
58 Annual Return - Legacy 26 Feb 2009 Download PDF
4 Pages
59 Accounts - Full 3 Feb 2009 Download PDF
12 Pages
60 Auditors - Resignation Company 18 Nov 2008 Download PDF
4 Pages
61 Mortgage - Legacy 7 Nov 2008 Download PDF
4 Pages
62 Mortgage - Legacy 7 Nov 2008 Download PDF
4 Pages
63 Mortgage - Legacy 7 Nov 2008 Download PDF
2 Pages
64 Mortgage - Legacy 7 Nov 2008 Download PDF
2 Pages
65 Miscellaneous 6 Nov 2008 Download PDF
1 Pages
66 Officers - Legacy 29 Sep 2008 Download PDF
2 Pages
67 Accounts - Legacy 6 Jun 2008 Download PDF
1 Pages
68 Annual Return - Legacy 4 Mar 2008 Download PDF
3 Pages
69 Mortgage - Legacy 2 Feb 2008 Download PDF
4 Pages
70 Mortgage - Legacy 2 Feb 2008 Download PDF
4 Pages
71 Resolution 15 Aug 2007 Download PDF
13 Pages
72 Resolution 9 Mar 2007 Download PDF
1 Pages
73 Resolution 9 Mar 2007 Download PDF
74 Resolution 9 Mar 2007 Download PDF
75 Incorporation - Company 21 Feb 2007 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Osprey (Pd63) Limited
Mutual People: Michael Patrick Gerrard Scott , OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
2 Deka Energy Enterprises Limited
Mutual People: Michael Patrick Gerrard Scott
Active
3 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
4 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
5 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
6 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
7 Osprey (Jacoba Maria) Ltd
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
8 Jannetje Cornelis Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
9 Osprey (Pd156) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
10 Osprey (Pd147) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
11 Osprey (Pd357) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
12 Osprey (Pd43) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
13 Osprey (Pw447) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
14 Buchan (Pd657) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
15 Buchan (Pw457) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
16 Buchan (Wn1) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
17 Zeus It Ltd
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Peaky Riders Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
19 True Information Technology Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
20 Osprey Vessel Management Limited
Mutual People: Williamina Walker
Active