Buchan (Pw457) Limited

  • Active
  • Incorporated on 15 Jun 1998

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

Company Classifications:
3110 - Marine fishing


  • Summary The company with name "Buchan (Pw457) Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Buchan (Pw457) Limited is currently in active status and it was incorporated on 15 Jun 1998 (26 years 3 months 6 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 (Pw457) 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 Louwe De Boer Director 15 Nov 2017 Dutch Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Active
5 Williamina Walker Director 1 Jan 2011 British Active
6 OSPREY VESSEL MANAGEMENT LIMITED Corporate Director 1 Jan 2011 - Active
7 George West Director 18 Jan 2010 British Active
8 George West Director 18 Jan 2010 British Active
9 Williamina Walker Director 29 Sep 2008 British Resigned
1 Jan 2011
10 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
21 Jun 2011
11 BUCHAN BEAMERS LIMITED Corporate Director 15 Jun 1998 - Resigned
1 Jan 2011
12 DAVIES WOOD SUMMERS Corporate Nominee Secretary 15 Jun 1998 - 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
18 Aug 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
15 Jun 2017 - Ceased
18 Aug 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Buchan (Pw457) 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 Accounts - Total Exemption Full 27 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 27 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 28 Jun 2022 Download PDF
3 Pages
5 Confirmation Statement - No Updates 29 Jun 2021 Download PDF
6 Accounts - Total Exemption Full 5 Jan 2021 Download PDF
14 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2020 Download PDF
17 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2020 Download PDF
52 Pages
9 Confirmation Statement - Updates 29 Jun 2020 Download PDF
4 Pages
10 Accounts - Total Exemption Full 2 Oct 2019 Download PDF
14 Pages
11 Confirmation Statement - Updates 28 Jun 2019 Download PDF
4 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jun 2019 Download PDF
24 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jun 2019 Download PDF
38 Pages
14 Accounts - Total Exemption Full 3 Oct 2018 Download PDF
14 Pages
15 Confirmation Statement - Updates 29 Jun 2018 Download PDF
5 Pages
16 Mortgage - Satisfy Charge Full 28 Feb 2018 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 28 Feb 2018 Download PDF
1 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
19 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 17 Nov 2017 Download PDF
2 Pages
21 Change Of Constitution - Statement Of Companys Objects 14 Nov 2017 Download PDF
2 Pages
22 Resolution 14 Nov 2017 Download PDF
25 Pages
23 Capital - Allotment Shares 13 Nov 2017 Download PDF
3 Pages
24 Accounts - Total Exemption Full 7 Oct 2017 Download PDF
14 Pages
25 Confirmation Statement - Updates 23 Jun 2017 Download PDF
5 Pages
26 Accounts - Total Exemption Small 11 Oct 2016 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2016 Download PDF
7 Pages
28 Accounts - Amended Total Exemption Small 9 Dec 2015 Download PDF
7 Pages
29 Accounts - Total Exemption Small 7 Oct 2015 Download PDF
7 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Sep 2015 Download PDF
59 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Sep 2015 Download PDF
12 Pages
32 Mortgage - Satisfy Charge Full 19 Sep 2015 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 19 Sep 2015 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 19 Sep 2015 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 19 Sep 2015 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2015 Download PDF
4 Pages
37 Officers - Change Corporate Director Company With Change Date 15 Jun 2015 Download PDF
1 Pages
38 Accounts - Total Exemption Small 29 Sep 2014 Download PDF
6 Pages
39 Address - Change Registered Office Company With Date Old New 13 Aug 2014 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2014 Download PDF
5 Pages
41 Accounts - Total Exemption Full 3 Oct 2013 Download PDF
16 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2013 Download PDF
5 Pages
43 Accounts - Full 8 Oct 2012 Download PDF
15 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2012 Download PDF
5 Pages
45 Accounts - Full 6 Oct 2011 Download PDF
15 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2011 Download PDF
4 Pages
47 Address - Change Registered Office Company With Date Old 23 Jun 2011 Download PDF
1 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 Officers - Appoint Person Director Company With Name 19 Jan 2011 Download PDF
2 Pages
51 Officers - Appoint Corporate Director Company With Name 18 Jan 2011 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
1 Pages
54 Accounts - Full 4 Oct 2010 Download PDF
14 Pages
55 Mortgage - Legacy 12 Jul 2010 Download PDF
3 Pages
56 Mortgage - Legacy 12 Jul 2010 Download PDF
3 Pages
57 Mortgage - Legacy 12 Jul 2010 Download PDF
3 Pages
58 Mortgage - Legacy 12 Jul 2010 Download PDF
3 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
5 Pages
60 Officers - Change Corporate Secretary Company With Change Date 22 Jun 2010 Download PDF
2 Pages
61 Officers - Change Corporate Director Company With Change Date 22 Jun 2010 Download PDF
2 Pages
62 Mortgage - Legacy 23 Mar 2010 Download PDF
6 Pages
63 Mortgage - Legacy 23 Mar 2010 Download PDF
5 Pages
64 Officers - Appoint Person Director Company With Name 20 Jan 2010 Download PDF
2 Pages
65 Accounts - Full 4 Nov 2009 Download PDF
12 Pages
66 Annual Return - Legacy 30 Jun 2009 Download PDF
3 Pages
67 Officers - Legacy 30 Jun 2009 Download PDF
2 Pages
68 Accounts - Full 3 Feb 2009 Download PDF
12 Pages
69 Auditors - Resignation Company 18 Nov 2008 Download PDF
4 Pages
70 Miscellaneous 6 Nov 2008 Download PDF
1 Pages
71 Annual Return - Legacy 18 Jul 2008 Download PDF
3 Pages
72 Mortgage - Legacy 10 Jun 2008 Download PDF
2 Pages
73 Mortgage - Legacy 10 Jun 2008 Download PDF
2 Pages
74 Accounts - Full 28 Dec 2007 Download PDF
13 Pages
75 Annual Return - Legacy 22 Jun 2007 Download PDF
2 Pages
76 Accounts - Full 2 May 2007 Download PDF
13 Pages
77 Officers - Legacy 28 Jul 2006 Download PDF
1 Pages
78 Officers - Legacy 28 Jul 2006 Download PDF
1 Pages
79 Annual Return - Legacy 22 Jun 2006 Download PDF
2 Pages
80 Accounts - Full 7 Apr 2006 Download PDF
13 Pages
81 Accounts - Legacy 18 Oct 2005 Download PDF
2 Pages
82 Annual Return - Legacy 27 Jun 2005 Download PDF
2 Pages
83 Accounts - Full 3 May 2005 Download PDF
13 Pages
84 Mortgage - Legacy 17 Mar 2005 Download PDF
4 Pages
85 Mortgage - Legacy 17 Mar 2005 Download PDF
4 Pages
86 Accounts - Legacy 22 Oct 2004 Download PDF
2 Pages
87 Annual Return - Legacy 5 Aug 2004 Download PDF
6 Pages
88 Annual Return - Legacy 23 Jun 2003 Download PDF
6 Pages
89 Accounts - Dormant 27 Mar 2003 Download PDF
2 Pages
90 Mortgage - Legacy 21 Mar 2003 Download PDF
6 Pages
91 Accounts - Legacy 21 Mar 2003 Download PDF
1 Pages
92 Mortgage - Legacy 21 Mar 2003 Download PDF
5 Pages
93 Mortgage - Legacy 21 Mar 2003 Download PDF
5 Pages
94 Mortgage - Legacy 21 Mar 2003 Download PDF
5 Pages
95 Mortgage - Legacy 21 Mar 2003 Download PDF
5 Pages
96 Mortgage - Legacy 21 Mar 2003 Download PDF
5 Pages
97 Annual Return - Legacy 25 Jun 2002 Download PDF
6 Pages
98 Accounts - Dormant 24 Apr 2002 Download PDF
2 Pages
99 Annual Return - Legacy 25 Jun 2001 Download PDF
6 Pages
100 Resolution 28 Mar 2001 Download PDF
1 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 Mmv Taylor Limited
Mutual People: George West
Liquidation
6 Loxton Land Limited
Mutual People: George West
Active
7 Fayreway Promotion Ltd
Mutual People: George West
Active
8 Osprey (Jacoba Maria) Ltd
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
9 Jannetje Cornelis Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
10 Osprey (Pd156) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
11 Osprey (Pd147) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
12 Osprey (Pd357) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Louwe De Boer , Williamina Walker
Active
13 Osprey (Pd43) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
14 Osprey (Pd63) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
15 Osprey (Pw447) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
16 Buchan (E104) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
17 Buchan (Pd657) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Louwe De Boer , Williamina Walker
Active
18 Buchan (Wn1) Limited
Mutual People: OSPREY VESSEL MANAGEMENT LIMITED , Williamina Walker
Active
19 Osprey Vessel Management Limited
Mutual People: Williamina Walker
Active
20 Ness Offshore Limited
Mutual People: George West
Active
21 Box Pool Solutions Limited
Mutual People: George West
Active
22 Fraserburgh Trawlers Limited
Mutual People: George West
Active
23 George West Limited
Mutual People: George West
Active
24 Lynden (Fr) Ltd
Mutual People: George West
Active
25 The Scottish White Fish Producers' Association Limited
Mutual People: George West
Active
26 Fraserburgh Inshore Fishermen Limited
Mutual People: George West
Active
27 Fairwind Subsea Limited
Mutual People: George West
dissolved