Company NameJCB Fishing Ltd
DirectorsClaire Marie Bremner and John Bremner
Company StatusActive
Company NumberSC475745
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMrs Claire Marie Bremner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
Director NameMr John Bremner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland

Location

Registered Address141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Claire Bremner
50.00%
Ordinary
50 at £1John Bremner
50.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£6,454
Current Liabilities£8,550

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

4 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
2 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
18 January 2022Change of details for Mrs Claire Marie Bremner as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Change of details for Mr John James Bremner as a person with significant control on 18 January 2022 (2 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2016Director's details changed for Mr John Bremner on 25 May 2016 (2 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Registered office address changed from 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland to 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Registered office address changed from 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland to 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Fraserburgh Inshore Fishermen 100 Shore Street Fraserburgh AB43 9BT to 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page)
26 May 2016Director's details changed for Mrs Claire Marie Bremner on 25 May 2016 (2 pages)
26 May 2016Director's details changed for Mr John Bremner on 25 May 2016 (2 pages)
26 May 2016Registered office address changed from Fraserburgh Inshore Fishermen 100 Shore Street Fraserburgh AB43 9BT to 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page)
26 May 2016Director's details changed for Mrs Claire Marie Bremner on 25 May 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2014Director's details changed for John Bremner on 22 April 2014 (2 pages)
24 April 2014Director's details changed for Claire Bremner on 22 April 2014 (2 pages)
24 April 2014Director's details changed for Claire Bremner on 22 April 2014 (2 pages)
24 April 2014Director's details changed for John Bremner on 22 April 2014 (2 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
(23 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
(23 pages)