Company NameJBP (Aberdeen) Llp
Company StatusActive
Company NumberSO300374
CategoryLimited Liability Partnership
Incorporation Date12 May 2004(19 years, 12 months ago)

Directors

LLP Designated Member NameMr Brian Philip Thomson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading Insch
Inverurie
Aberdeenshire
AB52 6TE
Scotland
LLP Designated Member NameMr Mark Stephen Skinner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardhead Steading
Ellon
Aberdeenshire
AB41 8DE
Scotland

Contact

Websitejbpipeline.co.uk
Email address[email protected]
Telephone01224 714514
Telephone regionAberdeen

Location

Registered AddressDenwell Steading
Insch
AB52 6TE
Scotland
ConstituencyGordon
WardWest Garioch
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,733,016
Cash£47,252
Current Liabilities£48,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

10 February 2012Delivered on: 24 February 2012
Persons entitled: National Tube Stockholders Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at thainstone business park, camiestone road, inverurie ABN88767 ABN86754 ABN76326 ABN79798 ABN86752.
Outstanding
23 April 2010Delivered on: 30 April 2010
Satisfied on: 11 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as plot 5, thainstone business park, camiestone road, inverurie, title number ABN86752.
Fully Satisfied
22 March 2010Delivered on: 30 March 2010
Satisfied on: 10 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 November 2006Delivered on: 22 November 2006
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That piece of ground in the parishes of kintore and keithall in the county of aberdeen extending to a total of 0.1073 hectares or thereby.
Fully Satisfied
16 November 2004Delivered on: 30 November 2004
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.4046 hectares in county of aberdeen comprising site b thainstone industrial estate, inverurie.
Fully Satisfied
16 August 2004Delivered on: 19 August 2004
Satisfied on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
17 March 2022Satisfaction of charge 6 in full (1 page)
22 July 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
8 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
27 September 2019Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to Denwell Steading Denwell Steading Insch AB52 6TE on 27 September 2019 (1 page)
19 September 2019Location of register of charges has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Denwell Steading Denwell Steading Insch AB52 6TE (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 April 2018Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 12 May 2016 (3 pages)
16 May 2016Annual return made up to 12 May 2016 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 12 May 2015 (3 pages)
12 May 2015Annual return made up to 12 May 2015 (3 pages)
11 May 2015Member's details changed for Mark Stephen Skinner on 11 May 2015 (2 pages)
11 May 2015Member's details changed for Mark Stephen Skinner on 11 May 2015 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 12 May 2014 (3 pages)
12 May 2014Annual return made up to 12 May 2014 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 12 May 2013 (3 pages)
13 May 2013Annual return made up to 12 May 2013 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 4 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 4 (3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 12 May 2012 (3 pages)
14 May 2012Annual return made up to 12 May 2012 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages)
24 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (8 pages)
24 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (8 pages)
31 January 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
31 January 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
31 January 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
31 January 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages)
8 June 2011Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages)
8 June 2011Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages)
16 May 2011Annual return made up to 12 May 2011 (3 pages)
16 May 2011Annual return made up to 12 May 2011 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 12 May 2010 (8 pages)
19 May 2010Annual return made up to 12 May 2010 (8 pages)
30 April 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (5 pages)
30 April 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (5 pages)
30 March 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (5 pages)
30 March 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (5 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Annual return made up to 12/05/09 (2 pages)
19 May 2009Annual return made up to 12/05/09 (2 pages)
12 May 2008Annual return made up to 12/05/08 (2 pages)
12 May 2008Annual return made up to 12/05/08 (2 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Annual return made up to 12/05/07 (2 pages)
23 May 2007Annual return made up to 12/05/07 (2 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
19 May 2006Annual return made up to 12/05/06 (2 pages)
19 May 2006Annual return made up to 12/05/06 (2 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
18 May 2005Annual return made up to 12/05/05 (2 pages)
18 May 2005Annual return made up to 12/05/05 (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QR (1 page)
22 April 2005Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QR (1 page)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
13 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 May 2004Incorporation (3 pages)
12 May 2004Incorporation (3 pages)