Company NameJemal Limited
DirectorsElaine Morrison and James Howie Morrison
Company StatusActive
Company NumberSC331562
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameElaine Morrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJames Howie Morrison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMartine Bass
NationalityBritish
StatusCurrent
Appointed04 October 2007(6 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elaine Morrison
50.00%
Ordinary
50 at £1James Howie Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£31,748
Cash£2,973
Current Liabilities£162,633

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

15 January 2008Delivered on: 19 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shore inn hotel, church street, portsoy, banff.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

23 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 30 November 2022 (7 pages)
18 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (7 pages)
29 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 November 2020 (7 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
28 May 2020Micro company accounts made up to 30 November 2019 (7 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 October 2017Change of details for James Howie Morrison as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Change of details for Elaine Morrison as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Change of details for James Howie Morrison as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Change of details for Elaine Morrison as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 October 2011Secretary's details changed for Martine Bass on 28 September 2011 (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
19 October 2011Secretary's details changed for Martine Bass on 28 September 2011 (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 October 2010Director's details changed for Elaine Morrison on 28 September 2010 (2 pages)
11 October 2010Director's details changed for James Howie Morrison on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Elaine Morrison on 28 September 2010 (2 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for James Howie Morrison on 28 September 2010 (2 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
22 October 2007Accounting reference date extended from 30/09/08 to 30/11/08 (1 page)
22 October 2007Accounting reference date extended from 30/09/08 to 30/11/08 (1 page)
22 October 2007Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2007Director resigned (1 page)
28 September 2007Incorporation (17 pages)
28 September 2007Incorporation (17 pages)