Warning: file_put_contents(c/40d08e2c538aea336062c05aa0f0e09f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5ce0afd51ceaeb75c106797b3a29f21f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jamar Fishing Ltd., AB43 7GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMAR FISHING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jamar Fishing Ltd.. The company was founded 17 years ago and was given the registration number SC311430. The firm's registered office is in ABERDEENSHIRE. You can find them at 7 Greenbank Road, Fraserburgh, Aberdeenshire, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:JAMAR FISHING LTD.
Company Number:SC311430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:7 Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Crawford Avenue, 11 Crawford Avenue, Fraserburgh, Scotland, AB43 7FR

Secretary03 November 2006Active
11, Crawford Avenue, Fraserburgh, Scotland, AB43 7FR

Director03 November 2006Active
7, Greenbank Road, Fraserburgh, Scotland, AB43 7GA

Director06 April 2015Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 November 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 November 2006Active

People with Significant Control

Mr James West Mckay
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:Scotland
Address:11, Crawford Avenue, Fraserburgh, Scotland, AB43 7FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marina Alison Mckay
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Scotland
Address:11, Crawford Avenue, Fraserburgh, Scotland, AB43 7FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person secretary company with change date.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.