Company NameJBD Marine Ltd.
DirectorJames Duthie Jnr
Company StatusActive
Company NumberSC410330
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Duthie Jnr
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address83 Strichen Road
Fraserburgh
AB43 9QJ
Scotland
Secretary NameLesley Jane Duthie
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDen Of Cortes Lonmay
Fraserburgh
Aberdeenshire
AB43 8UU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(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
Appointed31 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address83 Strichen Road
Fraserburgh
AB43 9QJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

100 at £1James Duthie Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth£87,052
Cash£102,542
Current Liabilities£15,490

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 October 2019Change of details for James Duthie Jnr as a person with significant control on 8 October 2019 (2 pages)
21 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Registered office address changed from Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU to 83 Strichen Road Fraserburgh AB43 9QJ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU to 83 Strichen Road Fraserburgh AB43 9QJ on 9 January 2017 (1 page)
9 January 2017Director's details changed for James Duthie Jnr on 6 January 2017 (2 pages)
9 January 2017Director's details changed for James Duthie Jnr on 6 January 2017 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for James Duthie Jnr on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Lesley Jane Duthie on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 2 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH United Kingdom on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Lesley Jane Duthie on 20 September 2012 (2 pages)
20 September 2012Director's details changed for James Duthie Jnr on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 2 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH United Kingdom on 20 September 2012 (1 page)
2 December 2011Appointment of James Duthie Jnr as a director (2 pages)
2 December 2011Appointment of Lesley Jane Duthie as a secretary (2 pages)
2 December 2011Appointment of Lesley Jane Duthie as a secretary (2 pages)
2 December 2011Appointment of James Duthie Jnr as a director (2 pages)
22 November 2011Register inspection address has been changed (2 pages)
22 November 2011Register inspection address has been changed (2 pages)
8 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
8 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
31 October 2011Incorporation (22 pages)
31 October 2011Incorporation (22 pages)