BUCKIE SHIPYARD LIMITED

BUCKIE SHIPYARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUCKIE SHIPYARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158728
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUCKIE SHIPYARD LIMITED?

    • Repair and maintenance of ships and boats (33150) / Manufacturing

    Where is BUCKIE SHIPYARD LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKIE SHIPYARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2277) LIMITEDJun 19, 1995Jun 19, 1995

    What are the latest accounts for BUCKIE SHIPYARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for BUCKIE SHIPYARD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUCKIE SHIPYARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pages2.26B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Registered office address changed from * 160 Dundee Street Edinburgh Midlothian EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    26 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    48 pages2.15B(Scot)

    Registered office address changed from * Netherton Langbank Renfrewshire PA14 6YG* on Aug 30, 2013

    2 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Registration of charge 1587280008

    18 pagesMR01

    Annual return made up to May 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2013

    Statement of capital on May 22, 2013

    • Capital: GBP 1,600,000
    SH01

    legacy

    3 pagesMG02s

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    legacy

    3 pagesMG03s

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Dec 22, 2011

    • Capital: GBP 1,600,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Accounts for a small company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of BUCKIE SHIPYARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Secretary
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    British1179410001
    FARQUHAR, James
    34 Seatown
    AB56 1JR Buckie
    Banffshire
    Director
    34 Seatown
    AB56 1JR Buckie
    Banffshire
    Great BritainBritish549630001
    LITHGOW, James Frank
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish157016660001
    TAYLOR, Colin Peter
    Station Road
    Garmouth
    IV32 7NB Fochabers
    Lausanne
    Moray
    Scotland
    Director
    Station Road
    Garmouth
    IV32 7NB Fochabers
    Lausanne
    Moray
    Scotland
    Great BritainBritish133029750001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritish1179410001
    HOPES, Alan John
    76 Beech Brae
    IV30 2NS Elgin
    Moray
    Secretary
    76 Beech Brae
    IV30 2NS Elgin
    Moray
    British54384930003
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    THOMSON, John Stuart Macgregor
    The Old Schoolhouse
    Kinnoir
    AB54 5XY Huntly
    Aberdeenshire
    Secretary
    The Old Schoolhouse
    Kinnoir
    AB54 5XY Huntly
    Aberdeenshire
    British56525280002
    WALLACE, William John Carson
    3 Beaufield Gardens
    Kilmaurs
    KA3 2NS Kilmarnock
    Ayrshire
    Secretary
    3 Beaufield Gardens
    Kilmaurs
    KA3 2NS Kilmarnock
    Ayrshire
    British634650001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Secretary
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    British1179410001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Secretary
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    British1179410001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CARSON, William
    Rosebank
    243 Marine Parade, Hunters Quay
    PA23 8HJ Dunoon
    Argyll
    Director
    Rosebank
    243 Marine Parade, Hunters Quay
    PA23 8HJ Dunoon
    Argyll
    British66579850001
    COMERFORD, Michael Brendan
    10 Dock Street
    Johnshaven
    DD10 0ES Montrose
    Angus
    Director
    10 Dock Street
    Johnshaven
    DD10 0ES Montrose
    Angus
    ScotlandBritish57843660001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritish1142240001
    GRANT, Francis Smith
    47 Forest Lane
    Kirklevington
    TS15 9NE Yarm
    Cleveland
    Director
    47 Forest Lane
    Kirklevington
    TS15 9NE Yarm
    Cleveland
    British53024740001
    MCANDREW, Alexander
    4 Eldindean Court
    Parkneuk
    KY12 9AN Dunfermline
    Fife
    Director
    4 Eldindean Court
    Parkneuk
    KY12 9AN Dunfermline
    Fife
    British53839070001
    MCBAIN, William
    1 Richmond Terrace
    Portgordon
    AB56 5RA Buckie
    Banffshire
    Director
    1 Richmond Terrace
    Portgordon
    AB56 5RA Buckie
    Banffshire
    British60842740002
    SHANNON, John James
    1 Cowal Place
    PA19 1EJ Gourock
    Renfrewshire
    Director
    1 Cowal Place
    PA19 1EJ Gourock
    Renfrewshire
    British33013260001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does BUCKIE SHIPYARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 19, 2013
    Delivered On Aug 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lithgows Limited
    Transactions
    • Aug 07, 2013Registration of a charge (MR01)
    Standard security
    Created On Jan 25, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All sums due in terms of undertaking or agreement
    Short particulars
    Subjects to the south of commercial road buckie.
    Persons Entitled
    • Highlands and Islands Enterprise
    Transactions
    • Feb 05, 2013Registration of a charge (MG01s)
    Standard security
    Created On Jan 18, 2013
    Delivered On Feb 06, 2013
    Outstanding
    Amount secured
    Obligations in terms of clause 5 of assignation
    Short particulars
    Subjects to the north of commercial road buckie.
    Persons Entitled
    • Highlands & Islands Enterprise
    Transactions
    • Feb 06, 2013Registration of a charge (MG01s)
    Standard security
    Created On Jan 18, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All sums due in terms of undertaking or agreement
    Short particulars
    Subjects to the north of commercial road buckie.
    Persons Entitled
    • Highlands and Islands Enterprise
    Transactions
    • Feb 05, 2013Registration of a charge (MG01s)
    Standard security
    Created On Oct 11, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shipyard at north yard, blantyre terrace, buckie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Sep 07, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2006Registration of a charge (410)
    • Dec 04, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 28, 2003
    Delivered On Apr 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    50 tonne self powered slipway hoist model SP50/4V fitted with perkins 1004 tg diesel engine.
    Contains Floating Charge: Yes
    Persons Entitled
    • Moray Badenoch and Strathspey Enterprise Company Limited
    Transactions
    • Apr 02, 2003Alteration to a floating charge (466 Scot)
    • Apr 02, 2003Registration of a charge (410)
    • Mar 24, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 21, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (410)
    • Apr 03, 2003Alteration to a floating charge (466 Scot)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does BUCKIE SHIPYARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2013Administration started
    Jun 30, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0