Company NameJFN Limited
Company StatusIn Administration
Company NumberSC204768
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Thomas Tulk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C, First Floor, Logie Court Stirling Universi
Stirling
FK9 4NF
Scotland
Director NameMr Peter Gerard Greenhalgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C, First Floor, Logie Court Stirling Universi
Stirling
FK9 4NF
Scotland
Director NameMr Dominic Bean
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C, First Floor, Logie Court Stirling Universi
Stirling
FK9 4NF
Scotland
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Tom Albutt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(22 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit C, First Floor, Logie Court Stirling Universi
Stirling
FK9 4NF
Scotland
Director NameJFN Holdings Limited (Corporation)
StatusCurrent
Appointed03 March 2023(22 years, 12 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address4th Floor Old Bond Street
London
W1S 4AW
Secretary NameCossey Cosec Services Limited (Corporation)
StatusCurrent
Appointed03 March 2023(22 years, 12 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address4th Floor Old Bond Street
London
W1S 4AW
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2003)
RoleGeneral Manager/Engineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed19 April 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Director NameStephen Ellison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 2008)
RoleEngineering Designer
Correspondence AddressSunnyholme, 2 Midge Hall Lane
Midge Hall
Leyland
PR26 6TN
Director NameMr Martin Liam Ferguson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaundersfoot House Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AT
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Secretary NameMr Martin Liam Ferguson
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaundersfoot House Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AT
Director NameDerek Robert Bamber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 26 November 2003)
RoleEngineer
Correspondence AddressMeadow Lodge
Culgaith
Penrith
CA10 1DL
Director NameMrs Angela Cotton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravens Holme
Bolton
Greater Mancheseter
BL1 5TN
Secretary NameMrs Angela Cotton
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravens Holme
Bolton
Greater Mancheseter
BL1 5TN
Director NameDavid Gilbert Berry
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2006)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Garstang Farm
Chapel Lane, Heapey
Chorley
Lancashire
PR6 8TB
Director NameFrank Dalton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2004)
RoleNuclear Director
Correspondence Address34 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameMr Owen Polland
NationalityBritish
StatusResigned
Appointed13 October 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Secretary NameMr Robert Herd Hamilton
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland
Director NameGordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Meadowburn
Bishopbriggs
Glasgow
Lanarkshire
G64 3HA
Scotland
Director NameMr Craig Richard Gallagher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStronvar 33 Boclair Road
Bearsden
Lanarkshire
G61 2AF
Scotland
Secretary NameGordon William Kerr
NationalityBritish
StatusResigned
Appointed20 April 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Meadowburn
Bishopbriggs
Glasgow
Lanarkshire
G64 3HA
Scotland
Director NameMr Derek May
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1202 No. 1 Deansgate
Manchester
M3 1AZ
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stephen James Liddicott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Cbe Fca Acma Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameJonathan Proctor Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Alan Christopher Lewis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMrs Joanne Burke
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(22 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressNorth Meadows Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitejames-fisher.com
Telephone01229 615400
Telephone regionBarrow-in Furness / Millom

Location

Registered AddressC/O Fti Consulting Llp
Unit C, First Floor, Logie Court
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1.000k at £1James Fisher Nuclear Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,702,754
Gross Profit£10,497,592
Net Worth£3,939,275
Cash£5,811,580
Current Liabilities£11,867,305

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Charges

8 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: 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.
Fully Satisfied
8 September 2006Delivered on: 23 September 2006
Satisfied on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
8 September 2006Delivered on: 23 September 2006
Satisfied on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
8 September 2006Delivered on: 19 September 2006
Satisfied on: 28 April 2007
Persons entitled: North Atlantic Value LLP as Security Trustee

Classification: 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.
Fully Satisfied
8 September 2006Delivered on: 19 September 2006
Satisfied on: 28 April 2007
Persons entitled: North Atlantic Value LLP

Classification: 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.
Fully Satisfied
28 September 2003Delivered on: 13 October 2003
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage over any freehold and leasehold property (of which there are none); fixed charges over assets; floating charge over same.
Fully Satisfied
28 September 2003Delivered on: 13 October 2003
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: 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.
Fully Satisfied
11 December 2002Delivered on: 20 December 2002
Satisfied on: 16 October 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all property.
Fully Satisfied
20 April 2007Delivered on: 26 April 2007
Satisfied on: 18 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
20 April 2007Delivered on: 26 April 2007
Satisfied on: 18 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
11 December 2002Delivered on: 20 December 2002
Satisfied on: 16 October 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

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.
Fully Satisfied
3 March 2023Delivered on: 10 March 2023
Persons entitled: James Fisher and Sons Public Limited Company

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 10 March 2023
Persons entitled: James Fisher and Sons Public Limited Company

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 9 March 2023
Persons entitled: Jcp Five Limited (As Security Agent)

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 8 March 2023
Persons entitled: James Fisher and Sons Public Limited Company

Classification: A registered charge
Outstanding

Filing History

29 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
28 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 6,000,000
(3 pages)
2 December 2020Termination of appointment of Joanne Burke as a director on 2 December 2020 (1 page)
8 September 2020Full accounts made up to 31 December 2019 (28 pages)
5 June 2020Appointment of Mr Peter Gerard Greenhalgh as a director on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Paul Michael Read as a director on 4 June 2020 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
4 September 2019Full accounts made up to 31 December 2018 (22 pages)
17 April 2019Termination of appointment of Jason Nicholas Washington as a director on 17 April 2019 (1 page)
17 April 2019Appointment of Miss Joanne Burke as a director on 17 April 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (20 pages)
6 September 2018Director's details changed for Jason Washington on 6 September 2018 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (22 pages)
19 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000,000
(6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000,000
(6 pages)
4 November 2015Termination of appointment of Alan Christopher Lewis as a director on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Alan Christopher Lewis as a director on 30 October 2015 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
23 April 2015Appointment of Stuart Yellowlees as a director on 26 March 2015 (3 pages)
23 April 2015Appointment of Stuart Yellowlees as a director on 26 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(6 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(6 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr Stephen Thomas Tulk on 9 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Alan Christopher Lewis on 9 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Stephen Thomas Tulk on 9 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Stephen Thomas Tulk on 9 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Alan Christopher Lewis on 9 March 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr Alan Christopher Lewis on 9 March 2013 (2 pages)
8 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
8 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
30 August 2011Director's details changed for Jason Washington on 1 August 2011 (3 pages)
30 August 2011Director's details changed for Jason Washington on 1 August 2011 (3 pages)
30 August 2011Director's details changed for Jason Washington on 1 August 2011 (3 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
1 March 2011Appointment of Stephen Thomas Tulk as a director (3 pages)
1 March 2011Appointment of Alan Christopher Lewis as a director (3 pages)
1 March 2011Appointment of Stephen Thomas Tulk as a director (3 pages)
1 March 2011Appointment of Alan Christopher Lewis as a director (3 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/01/2011
(15 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/01/2011
(15 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 November 2010Termination of appointment of Stephen Liddicott as a director (2 pages)
2 November 2010Termination of appointment of Stephen Liddicott as a director (2 pages)
4 October 2010Company name changed jf faber LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
4 October 2010Company name changed jf faber LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
30 September 2010Appointment of Jason Washington as a director (3 pages)
30 September 2010Appointment of Jason Washington as a director (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Doctor Paul Michael Read on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen James Liddicott on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
30 March 2010Termination of appointment of Derek May as a director (1 page)
30 March 2010Director's details changed for Doctor Paul Michael Read on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen James Liddicott on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Doctor Paul Michael Read on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Stephen James Liddicott on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages)
30 March 2010Registered office address changed from North Meadows North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 30 March 2010 (1 page)
30 March 2010Registered office address changed from North Meadows North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages)
30 March 2010Termination of appointment of Derek May as a director (1 page)
4 September 2009Director appointed michael john shields (3 pages)
4 September 2009Director appointed nicholas paul henry (3 pages)
4 September 2009Director appointed doctor paul michael read (2 pages)
4 September 2009Secretary appointed justin john blakeney tyler (2 pages)
4 September 2009Director appointed timothy charles harris (2 pages)
4 September 2009Director appointed stephen james liddicott (2 pages)
4 September 2009Secretary appointed justin john blakeney tyler (2 pages)
4 September 2009Director appointed doctor paul michael read (2 pages)
4 September 2009Director appointed michael john shields (3 pages)
4 September 2009Director appointed timothy charles harris (2 pages)
4 September 2009Director appointed stephen james liddicott (2 pages)
4 September 2009Director appointed nicholas paul henry (3 pages)
28 August 2009Appointment terminated director craig gallagher (1 page)
28 August 2009Appointment terminated director and secretary gordon kerr (1 page)
28 August 2009Appointment terminated director craig gallagher (1 page)
28 August 2009Appointment terminated director and secretary gordon kerr (1 page)
24 August 2009Registered office changed on 24/08/2009 from po box 4 logans road motherwell ML1 3NP (1 page)
24 August 2009Registered office changed on 24/08/2009 from po box 4 logans road motherwell ML1 3NP (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
20 August 2009Company name changed mb faber LIMITED\certificate issued on 26/08/09 (3 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 August 2009Company name changed mb faber LIMITED\certificate issued on 26/08/09 (3 pages)
21 April 2009Director's change of particulars / derek may / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / derek may / 21/04/2009 (1 page)
2 April 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Full accounts made up to 31 December 2008 (18 pages)
9 March 2009Return made up to 09/03/09; full list of members (4 pages)
9 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 August 2008Director's change of particulars / craig gallagher / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / craig gallagher / 11/08/2008 (1 page)
8 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Full accounts made up to 31 December 2007 (18 pages)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Director appointed mr derek may (1 page)
12 March 2008Director appointed mr derek may (1 page)
10 March 2008Appointment terminated director stephen ellison (1 page)
10 March 2008Appointment terminated director stephen ellison (1 page)
9 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
14 May 2007Declaration of assistance for shares acquisition (9 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2007Declaration of assistance for shares acquisition (9 pages)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (5 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (5 pages)
26 April 2007New secretary appointed (1 page)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
13 April 2007New director appointed (3 pages)
13 April 2007New director appointed (3 pages)
20 March 2007Return made up to 09/03/07; full list of members (8 pages)
20 March 2007Return made up to 09/03/07; full list of members (8 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 30 June 2006 (17 pages)
1 February 2007Full accounts made up to 30 June 2006 (17 pages)
28 September 2006Alterations to a floating charge (14 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (11 pages)
28 September 2006Alterations to a floating charge (7 pages)
28 September 2006Alterations to a floating charge (11 pages)
28 September 2006Alterations to a floating charge (6 pages)
28 September 2006Alterations to a floating charge (7 pages)
28 September 2006Alterations to a floating charge (6 pages)
28 September 2006Alterations to a floating charge (10 pages)
28 September 2006Alterations to a floating charge (14 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (10 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Alterations to a floating charge (12 pages)
27 September 2006Partic of mort/charge * (5 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Partic of mort/charge * (5 pages)
27 September 2006Alterations to a floating charge (12 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (9 pages)
23 September 2006Partic of mort/charge * (9 pages)
19 September 2006Partic of mort/charge * (6 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Partic of mort/charge * (6 pages)
19 September 2006Alterations to a floating charge (12 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
13 March 2006Return made up to 09/03/06; full list of members (8 pages)
13 March 2006Return made up to 09/03/06; full list of members (8 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2005Full accounts made up to 30 June 2005 (15 pages)
11 October 2005Full accounts made up to 30 June 2005 (15 pages)
29 April 2005Full accounts made up to 30 June 2004 (16 pages)
29 April 2005Full accounts made up to 30 June 2004 (16 pages)
20 March 2005Return made up to 09/03/05; full list of members (8 pages)
20 March 2005Return made up to 09/03/05; full list of members (8 pages)
15 February 2005£ sr 2@1 16/01/04 (1 page)
15 February 2005£ sr 2@1 16/01/04 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
18 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(9 pages)
18 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(9 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
28 November 2003Full accounts made up to 30 June 2003 (17 pages)
28 November 2003Full accounts made up to 30 June 2003 (17 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
16 October 2003Dec mort/charge * (5 pages)
16 October 2003Dec mort/charge * (4 pages)
16 October 2003Dec mort/charge * (5 pages)
16 October 2003Director resigned (1 page)
16 October 2003Dec mort/charge * (4 pages)
16 October 2003Director resigned (1 page)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Declaration of assistance for shares acquisition (8 pages)
13 October 2003Declaration of assistance for shares acquisition (8 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (4 pages)
11 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (19 pages)
20 December 2002Partic of mort/charge * (19 pages)
14 October 2002New director appointed (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (1 page)
21 August 2002Company name changed faber design consultancy LIMITED\certificate issued on 21/08/02 (4 pages)
21 August 2002Company name changed faber design consultancy LIMITED\certificate issued on 21/08/02 (4 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
25 April 2002Ad 23/04/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
25 April 2002Ad 23/04/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002£ nc 102/1000002 27/03/02 (1 page)
16 April 2002£ nc 102/1000002 27/03/02 (1 page)
18 March 2002Return made up to 09/03/02; full list of members (8 pages)
18 March 2002Return made up to 09/03/02; full list of members (8 pages)
13 November 2001New director appointed (1 page)
13 November 2001New director appointed (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
1 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 December 2000Company name changed motherwell bridge investments li mited\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed motherwell bridge investments li mited\certificate issued on 07/12/00 (2 pages)
15 May 2000Ad 28/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2000Nc inc already adjusted 28/04/00 (1 page)
15 May 2000Ad 28/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2000Nc inc already adjusted 28/04/00 (1 page)
6 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 May 2000Memorandum and Articles of Association (7 pages)
6 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 May 2000Memorandum and Articles of Association (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed;new director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed;new director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Secretary resigned (1 page)
14 April 2000Company name changed m m & s (2625) LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed m m & s (2625) LIMITED\certificate issued on 17/04/00 (2 pages)
9 March 2000Incorporation (18 pages)
9 March 2000Incorporation (18 pages)