Company NameJKM Fishing Ltd.
DirectorJohn Kirk McMurdo
Company StatusActive
Company NumberSC380902
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Kirk McMurdo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Caledonian Crescent
Annan
Dumfriesshire
DG12 5JQ
Scotland
Secretary NameMr Eric George Fenwick
StatusCurrent
Appointed16 September 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressBroomhill Bridge Of Dee
Castle Douglas
Kirkcudbrightshire
DG7 1TT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Mcmurdo
100.00%
Ordinary

Financials

Year2014
Net Worth£19,280
Current Liabilities£71,371

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

6 October 2010Delivered on: 16 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 September 2010Delivered on: 30 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv two brothers official number C17181.
Outstanding

Filing History

6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Satisfaction of charge 2 in full (1 page)
30 August 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Notification of John Kirk Mcmurdo as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of John Kirk Mcmurdo as a person with significant control on 1 July 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for John Kirk Mcmurdo on 23 June 2011 (3 pages)
4 July 2011Director's details changed for John Kirk Mcmurdo on 23 June 2011 (3 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from Montpelier Professional 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Montpelier Professional 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Montpelier Professional 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS United Kingdom on 4 July 2011 (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Appointment of Mr Eric George Fenwick as a secretary (2 pages)
17 September 2010Appointment of Mr Eric George Fenwick as a secretary (2 pages)
26 July 2010Appointment of John Kirk Mcmurdo as a director (3 pages)
26 July 2010Appointment of John Kirk Mcmurdo as a director (3 pages)
28 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 June 2010Incorporation (23 pages)
23 June 2010Incorporation (23 pages)