Company NameJames Fisher Properties Limited
DirectorsNadzeya Kernoha and Jean-Francois Jacques Claude Bauer
Company StatusActive
Company NumberSC289788
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Previous NamesMountwest 633 Limited and Monyana Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nadzeya Kernoha
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Jean-Francois Jacques Claude Bauer
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Cbe Fca Acma Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr John Main Lorimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 3 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
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(10 years, 7 months 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(11 years, 10 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 NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr James Henry John Marsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(17 years after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(17 years after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitemonyana.co.uk

Location

Registered AddressNorth Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Fisher (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£454,342
Gross Profit£354,818
Net Worth£177,311
Cash£9,632
Current Liabilities£65,054

Accounts

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

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

15 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming north meadows industrial estate, oldmeldrum, aberdeen being the whole subjects registered in the land register of scotland under title number ABN56031.
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All intellectual property, where "intellectual property" means in relation to a chargor, the following intellectual property rights:. (A) any patents, trade marks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets,. In which that chargor legally or beneficially has an interest, including the intellectual property rights (if any) listed in schedule 6 (intellectual property) or in any security accession deed.
Outstanding

Filing History

10 August 2023Full accounts made up to 31 December 2022 (19 pages)
16 June 2023Registration of charge SC2897880003, created on 15 June 2023 (17 pages)
16 June 2023Registration of charge SC2897880002, created on 6 June 2023 (22 pages)
16 June 2023Registration of charge SC2897880001, created on 6 June 2023 (101 pages)
1 June 2023Memorandum and Articles of Association (17 pages)
1 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 26 January 2023 (2 pages)
12 January 2023Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 (1 page)
8 December 2022Appointment of Ms Nadzeya Kernoha as a director on 6 December 2022 (2 pages)
8 December 2022Termination of appointment of James Henry John Marsh as a director on 6 December 2022 (1 page)
31 October 2022Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (18 pages)
2 September 2022Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page)
2 September 2022Appointment of Mr Peter Alexander Speirs as a director on 1 September 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (17 pages)
30 April 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page)
30 April 2021Appointment of Mr James Henry John Marsh as a director on 29 April 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 September 2020Full accounts made up to 31 December 2019 (17 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (15 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (15 pages)
28 March 2018Confirmation statement made on 28 March 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)
28 July 2017Full accounts made up to 31 December 2016 (14 pages)
28 July 2017Full accounts made up to 31 December 2016 (14 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)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
18 July 2016Full accounts made up to 31 December 2015 (17 pages)
18 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Procter 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)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
16 July 2015Full accounts made up to 31 December 2014 (12 pages)
16 July 2015Full accounts made up to 31 December 2014 (12 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Full accounts made up to 31 December 2013 (12 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 December 2012Company name changed monyana engineering services LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed monyana engineering services LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 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)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflicts of interest 27/01/2011
(16 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflicts of interest 27/01/2011
(16 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)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Director's details changed for John Main Lorimer on 1 January 2010 (2 pages)
16 April 2010Director's details changed for John Main Lorimer on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for John Main Lorimer on 1 January 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
28 March 2009Full accounts made up to 31 December 2007 (14 pages)
28 March 2009Full accounts made up to 31 December 2007 (14 pages)
18 April 2008Return made up to 04/04/08; full list of members (4 pages)
18 April 2008Return made up to 04/04/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2007Full accounts made up to 31 December 2006 (16 pages)
10 September 2007Full accounts made up to 31 December 2006 (16 pages)
24 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2006Return made up to 02/09/06; full list of members (8 pages)
13 October 2006Return made up to 02/09/06; full list of members (8 pages)
12 July 2006Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
12 July 2006Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
9 December 2005Company name changed mountwest 633 LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed mountwest 633 LIMITED\certificate issued on 09/12/05 (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
2 September 2005Incorporation (17 pages)
2 September 2005Incorporation (17 pages)