Company NameJackson Trawls Limited
Company StatusActive
Company NumberSC058902
CategoryPrivate Limited Company
Incorporation Date6 November 1975(48 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Buchan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(33 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Director NameMr Stephen Buchan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(33 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coral Gardens
Peterhead
Aberdeenshire
AB42 2UL
Scotland
Director NameMr Hjortur Valdemar Erlendsson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIcelandic
StatusCurrent
Appointed20 February 2020(44 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Emil Vidar Eythorsson
Date of BirthApril 1980 (Born 44 years ago)
NationalityIcelandic
StatusCurrent
Appointed20 February 2020(44 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed20 February 1989(13 years, 3 months after company formation)
Appointment Duration35 years, 2 months
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameArthur Pirie Buchan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(13 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 June 2009)
RoleTrawl Maker
Correspondence Address26 Kirktown
St. Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland
Director NameJohn Cordiner Buchan
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 1997)
RoleTrawl Maker
Correspondence Address119 Cairntrodlie
Peterhead
AB42 6AY
Scotland
Director NameRuth Strachan Buchan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(13 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address26 Kirktown
St Fergus
Peterhead
Aberdeenshire
AB42 3DB
Scotland

Contact

Websitejacksontrawls.co.uk
Telephone01779 478383
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Amy Buchan
9.00%
Ordinary
9 at £1Jamie Buchan
9.00%
Ordinary
9 at £1Ross Buchan
9.00%
Ordinary
7 at £1Fiona Margaret Buchan
7.00%
Ordinary
25 at £1Mr Mark Buchan
25.00%
Ordinary
25 at £1Mr Stephen Buchan
25.00%
Ordinary
16 at £1Caroline Stewart Buchan
16.00%
Ordinary

Financials

Year2014
Net Worth£1,294,279
Cash£991,171
Current Liabilities£1,431,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

22 April 1988Delivered on: 4 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated at mains of blackhouse ind. Estate, peterhead.
Outstanding
4 February 1988Delivered on: 12 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2020Memorandum and Articles of Association (26 pages)
4 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
24 February 2020Appointment of Mr Emil Vidar Eythorsson as a director on 20 February 2020 (2 pages)
24 February 2020Appointment of Mr Hjortur Valdemar Erlendsson as a director on 20 February 2020 (2 pages)
24 February 2020Notification of Hampidjan Hf as a person with significant control on 20 February 2020 (2 pages)
21 February 2020Cessation of Stephen Buchan as a person with significant control on 20 February 2020 (1 page)
21 February 2020Cessation of Mark Buchan as a person with significant control on 20 February 2020 (1 page)
16 December 2019Amended accounts made up to 31 January 2019 (8 pages)
5 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
17 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 November 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
7 November 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
22 October 2013Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Mark Buchan on 2 October 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
13 December 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
13 December 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
29 March 2011Secretary's details changed for Masson & Glennie on 28 March 2011 (2 pages)
29 March 2011Secretary's details changed for Masson & Glennie on 28 March 2011 (2 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Stephen Buchan on 28 March 2010 (2 pages)
29 March 2010Secretary's details changed for Masson & Glennie on 28 March 2010 (2 pages)
29 March 2010Secretary's details changed for Masson & Glennie on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Stephen Buchan on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Mark Buchan on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Mark Buchan on 28 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2009Appointment terminated director ruth buchan (1 page)
6 July 2009Director appointed stephen buchan (2 pages)
6 July 2009Appointment terminated director arthur buchan (1 page)
6 July 2009Director appointed mark buchan (2 pages)
6 July 2009Appointment terminated director ruth buchan (1 page)
6 July 2009Appointment terminated director arthur buchan (1 page)
6 July 2009Director appointed stephen buchan (2 pages)
6 July 2009Director appointed mark buchan (2 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
4 April 2003Return made up to 28/03/03; full list of members (8 pages)
4 April 2003Return made up to 28/03/03; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
3 April 2002Return made up to 28/03/02; full list of members (7 pages)
3 April 2002Return made up to 28/03/02; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
3 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
17 August 2001Auditor's resignation (2 pages)
17 August 2001Auditor's resignation (2 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 March 2001Return made up to 28/03/01; full list of members (7 pages)
30 March 2001Return made up to 28/03/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2000Return made up to 28/02/00; full list of members (7 pages)
30 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 April 1999Return made up to 28/03/99; full list of members (6 pages)
12 April 1999Return made up to 28/03/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 April 1998Return made up to 28/03/98; no change of members (4 pages)
1 April 1998Return made up to 28/03/98; no change of members (4 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
11 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
11 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
6 April 1997Return made up to 28/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/04/97
(4 pages)
6 April 1997Return made up to 28/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/04/97
(4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
24 April 1996Return made up to 28/03/96; full list of members (6 pages)
24 April 1996Return made up to 28/03/96; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
25 November 1988Memorandum and Articles of Association (13 pages)
28 January 1983Accounts made up to 31 July 1982 (11 pages)
28 January 1983Accounts made up to 31 July 1982 (11 pages)
11 February 1982Accounts made up to 31 July 1981 (11 pages)
11 February 1982Accounts made up to 31 July 1981 (11 pages)