Company NameYJM Limited
DirectorJohn Steven Maitland
Company StatusActive
Company NumberSC261297
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJohn Steven Maitland
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameMrs Margaret Elizabeth Maitland
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleFactory Operative
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMrs Andrea Maitland
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2018)
RoleHomemaker
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameMrs Andrea Maitland
StatusResigned
Appointed23 May 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Andrea Maitland
50.00%
Ordinary
5 at £1John Steven Maitland
50.00%
Ordinary

Financials

Year2014
Net Worth£53,117
Cash£69,381
Current Liabilities£19,200

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

7 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
8 November 2018Termination of appointment of Andrea Maitland as a director on 28 September 2018 (1 page)
8 November 2018Termination of appointment of Andrea Maitland as a secretary on 28 September 2018 (1 page)
8 November 2018Cessation of Andrea Maitland as a person with significant control on 28 September 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 10
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 10
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 10
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9
(4 pages)
18 June 2014Appointment of Mrs Andrea Maitland as a secretary (2 pages)
18 June 2014Appointment of Mrs Andrea Maitland as a director (2 pages)
18 June 2014Appointment of Mrs Andrea Maitland as a director (2 pages)
18 June 2014Appointment of Mrs Andrea Maitland as a secretary (2 pages)
4 June 2014Termination of appointment of Margaret Maitland as a secretary (1 page)
4 June 2014Termination of appointment of Margaret Maitland as a secretary (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9
(3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 9
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 9
(3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 January 2010Secretary's details changed for Margaret Maitland on 1 January 2010 (1 page)
16 January 2010Director's details changed for John Steven Maitland on 1 January 2010 (2 pages)
16 January 2010Secretary's details changed for Margaret Maitland on 1 January 2010 (1 page)
16 January 2010Director's details changed for John Steven Maitland on 1 January 2010 (2 pages)
16 January 2010Secretary's details changed for Margaret Maitland on 1 January 2010 (1 page)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for John Steven Maitland on 1 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
18 November 2008Director's change of particulars / john maitland / 19/05/2008 (1 page)
18 November 2008Return made up to 20/12/07; full list of members (3 pages)
18 November 2008Return made up to 20/12/07; full list of members (3 pages)
18 November 2008Director's change of particulars / john maitland / 19/05/2008 (1 page)
21 October 2008Ad 30/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
21 October 2008Ad 30/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2007Return made up to 20/12/06; full list of members (2 pages)
5 February 2007Return made up to 20/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
24 December 2003Incorporation (16 pages)
24 December 2003Incorporation (16 pages)