Buchan (Pd657) Limited

  • Active
  • Incorporated on 14 Feb 2005

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

Company Classifications:
3110 - Marine fishing


  • Summary The company with name "Buchan (Pd657) Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Buchan (Pd657) Limited is currently in active status and it was incorporated on 14 Feb 2005 (19 years 7 months 7 days 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 (Pd657) Limited.

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

# Name Role Appt Date Nationality Status
1 George West Director 17 Jun 2024 British Active
2 Maurelle West Director 17 Jun 2024 British Active
3 Louwe De Boer Director 15 Nov 2017 Dutch Active
4 OSPREY VESSEL MANAGEMENT LIMITED Corporate Director 30 Aug 2011 - Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Active
7 Williamina Walker Director 29 Sep 2008 British Active
8 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
21 Jun 2011
9 Gillian Elizabeth Summers Director 14 Feb 2005 Scottish Resigned
14 Feb 2005
10 BUCHAN BEAMERS LIMITED Corporate Director 14 Feb 2005 - Resigned
30 Aug 2011
11 Gillian Elizabeth Summers Director 14 Feb 2005 British Resigned
14 Feb 2005
12 DAVIES WOOD SUMMERS Nominee Secretary 14 Feb 2005 - Resigned
1 May 2006


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
14 Feb 2017 - Ceased
18 Aug 2017
2 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Buchan (Pd657) 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 Accounts - Total Exemption Full 27 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 14 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 24 Feb 2023 Download PDF
6 Confirmation Statement - Updates 26 Feb 2021 Download PDF
4 Pages
7 Accounts - Total Exemption Full 5 Jan 2021 Download PDF
14 Pages
8 Confirmation Statement - Updates 27 Feb 2020 Download PDF
4 Pages
9 Accounts - Total Exemption Full 2 Oct 2019 Download PDF
14 Pages
10 Confirmation Statement - Updates 28 Feb 2019 Download PDF
4 Pages
11 Accounts - Total Exemption Full 3 Oct 2018 Download PDF
14 Pages
12 Confirmation Statement - Updates 28 Feb 2018 Download PDF
5 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 17 Nov 2017 Download PDF
2 Pages
16 Change Of Constitution - Statement Of Companys Objects 14 Nov 2017 Download PDF
2 Pages
17 Resolution 14 Nov 2017 Download PDF
25 Pages
18 Capital - Allotment Shares 13 Nov 2017 Download PDF
3 Pages
19 Accounts - Total Exemption Full 7 Oct 2017 Download PDF
14 Pages
20 Confirmation Statement - Updates 28 Feb 2017 Download PDF
5 Pages
21 Accounts - Total Exemption Small 11 Oct 2016 Download PDF
7 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2016 Download PDF
4 Pages
23 Accounts - Amended Total Exemption Small 9 Dec 2015 Download PDF
7 Pages
24 Accounts - Total Exemption Small 7 Oct 2015 Download PDF
7 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Sep 2015 Download PDF
11 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Sep 2015 Download PDF
59 Pages
27 Mortgage - Satisfy Charge Full 19 Sep 2015 Download PDF
4 Pages
28 Mortgage - Satisfy Charge Full 19 Sep 2015 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2015 Download PDF
4 Pages
30 Officers - Change Corporate Director Company With Change Date 19 Feb 2015 Download PDF
1 Pages
31 Accounts - Total Exemption Small 29 Sep 2014 Download PDF
7 Pages
32 Address - Change Registered Office Company With Date Old New 13 Aug 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2014 Download PDF
4 Pages
34 Accounts - Total Exemption Full 3 Oct 2013 Download PDF
16 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2013 Download PDF
4 Pages
36 Accounts - Full 8 Oct 2012 Download PDF
16 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2012 Download PDF
4 Pages
38 Accounts - Full 6 Oct 2011 Download PDF
16 Pages
39 Officers - Termination Director Company With Name 1 Sep 2011 Download PDF
1 Pages
40 Officers - Appoint Corporate Director Company With Name 1 Sep 2011 Download PDF
2 Pages
41 Officers - Appoint Corporate Secretary Company With Name 23 Jun 2011 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 23 Jun 2011 Download PDF
1 Pages
43 Officers - Termination Secretary Company With Name 23 Jun 2011 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2011 Download PDF
4 Pages
45 Accounts - Full 1 Nov 2010 Download PDF
16 Pages
46 Officers - Change Corporate Secretary Company With Change Date 24 Feb 2010 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
48 Officers - Change Corporate Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
5 Pages
50 Accounts - Total Exemption Full 4 Nov 2009 Download PDF
10 Pages
51 Annual Return - Legacy 20 Feb 2009 Download PDF
3 Pages
52 Accounts - Full 3 Feb 2009 Download PDF
11 Pages
53 Auditors - Resignation Company 18 Nov 2008 Download PDF
4 Pages
54 Miscellaneous 6 Nov 2008 Download PDF
1 Pages
55 Officers - Legacy 29 Sep 2008 Download PDF
2 Pages
56 Annual Return - Legacy 18 Feb 2008 Download PDF
2 Pages
57 Accounts - Full 28 Dec 2007 Download PDF
13 Pages
58 Accounts - Full 2 May 2007 Download PDF
13 Pages
59 Annual Return - Legacy 21 Feb 2007 Download PDF
2 Pages
60 Officers - Legacy 28 Jul 2006 Download PDF
1 Pages
61 Officers - Legacy 28 Jul 2006 Download PDF
1 Pages
62 Annual Return - Legacy 13 Mar 2006 Download PDF
2 Pages
63 Accounts - Legacy 3 Jun 2005 Download PDF
1 Pages
64 Resolution 10 May 2005 Download PDF
1 Pages
65 Resolution 10 May 2005 Download PDF
66 Resolution 10 May 2005 Download PDF
67 Mortgage - Legacy 21 Mar 2005 Download PDF
4 Pages
68 Mortgage - Legacy 21 Mar 2005 Download PDF
4 Pages
69 Officers - Legacy 10 Mar 2005 Download PDF
1 Pages
70 Officers - Legacy 10 Mar 2005 Download PDF
2 Pages
71 Incorporation - Company 14 Feb 2005 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 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
2 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
3 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
4 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
5 Osprey (Jacoba Maria) Ltd
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
6 Jannetje Cornelis Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
7 Osprey (Pd156) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
8 Osprey (Pd147) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
9 Osprey (Pd357) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Louwe De Boer , Williamina Walker
Active
10 Osprey (Pd43) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
11 Osprey (Pd63) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
12 Osprey (Pw447) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
13 Buchan (E104) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
14 Buchan (Pw457) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Louwe De Boer , Williamina Walker
Active
15 Buchan (Wn1) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
16 Osprey Vessel Management Limited
Mutual People: Williamina Walker
Active