Company NameJemres Llp
Company StatusActive
Company NumberSO301177
CategoryLimited Liability Partnership
Incorporation Date8 January 2007(17 years, 3 months ago)

Directors

LLP Designated Member NameI.S.M (Dundee) Limited (Corporation)
StatusCurrent
Appointed07 February 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 2 months
Correspondence Address10 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
LLP Designated Member NameK D Developments (Scotland) Limited (Corporation)
StatusCurrent
Appointed29 March 2016(9 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address10 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
LLP Designated Member NameJohn Edgar Mountford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirktonshade
East Hillbank
Kirriemuir
Angus
DD8 4HQ
Scotland
LLP Designated Member NameMr Robert Edward Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage
Boarhills
St Andrews
Fife
KY16 8PP
Scotland
LLP Designated Member NameMs Catherine Helen Heggie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Green Pencaitland
East Lothian
EH34 5HE
Scotland
LLP Designated Member NameDavid Thomas Mountford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
LLP Designated Member NameBerwick Hills Investments (Corporation)
StatusResigned
Appointed07 February 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2017)
Correspondence AddressThe Cottage Boarhills
St Andrews
KY16 8PP
Scotland

Location

Registered Address10 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£869,781
Cash£7,489
Current Liabilities£127,925

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

12 April 2018Delivered on: 13 April 2018
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: Units 1, 6, 7, 8, 9, 10, 14 and 15 barlow park, west pitkerro ind estate, dundee and units 2, 3, 4, 5, 11, 12 and 13 barlow park, west pitkerro ind estate, dundee both registered in the land register of scotland under title numbers ANG46069 and ANG46070 respectively.
Outstanding
14 March 2018Delivered on: 14 March 2018
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2007Delivered on: 24 May 2007
Persons entitled: Adam and Company 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.
Outstanding
24 April 2007Delivered on: 2 May 2007
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1, 6, 7, 8, 9, 10, 14 and 15 barlow park, west pitkerro industrial estate, dundee.
Outstanding
24 April 2007Delivered on: 2 May 2007
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2, 3, 4, 5, 11, 12 and 13 barlow park, west pitkerro industrial estate, dundee.
Outstanding

Filing History

11 January 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on 11 January 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Registration of charge SO3011770005, created on 12 April 2018 (17 pages)
14 March 2018Registration of charge SO3011770004, created on 14 March 2018 (17 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 December 2017Notification of Catherine Helen Heggie as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Catherine Helen Heggie as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of David Thomas Mountford as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of David Thomas Mountford as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
11 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Satisfaction of charge 2 in full (1 page)
11 July 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Satisfaction of charge 3 in full (1 page)
7 July 2017Satisfaction of charge 3 in full (1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Termination of appointment of Catherine Helen Heggie as a member on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Catherine Helen Heggie as a member on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Berwick Hills Investments as a member on 10 April 2017 (1 page)
11 April 2017Termination of appointment of David Thomas Mountford as a member on 10 April 2017 (1 page)
11 April 2017Termination of appointment of David Thomas Mountford as a member on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Berwick Hills Investments as a member on 10 April 2017 (1 page)
11 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Appointment of K D Developments (Scotland) Limited as a member (2 pages)
16 June 2016Appointment of K D Developments (Scotland) Limited as a member (2 pages)
30 May 2016Appointment of K D Developments (Scotland) Limited as a member on 29 March 2016 (2 pages)
30 May 2016Appointment of K D Developments (Scotland) Limited as a member on 29 March 2016 (2 pages)
14 January 2016Annual return made up to 8 January 2016 (5 pages)
14 January 2016Annual return made up to 8 January 2016 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Member's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages)
27 August 2015Member's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages)
9 January 2015Annual return made up to 8 January 2015 (5 pages)
9 January 2015Annual return made up to 8 January 2015 (5 pages)
9 January 2015Annual return made up to 8 January 2015 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Appointment of David Thomas Mountford as a member (3 pages)
17 April 2014Appointment of Catherine Helen Heggie as a member (3 pages)
17 April 2014Appointment of Catherine Helen Heggie as a member (3 pages)
17 April 2014Appointment of David Thomas Mountford as a member (3 pages)
17 February 2014Appointment of I.S.M (Dundee) Limited as a member (3 pages)
17 February 2014Appointment of Berwick Hillsinvestments as a member (3 pages)
17 February 2014Termination of appointment of Robert Simpson as a member (2 pages)
17 February 2014Appointment of I.S.M (Dundee) Limited as a member (3 pages)
17 February 2014Termination of appointment of Robert Simpson as a member (2 pages)
17 February 2014Appointment of Berwick Hillsinvestments as a member (3 pages)
17 February 2014Termination of appointment of John Mountford as a member (2 pages)
17 February 2014Termination of appointment of John Mountford as a member (2 pages)
10 January 2014Annual return made up to 8 January 2014 (3 pages)
10 January 2014Annual return made up to 8 January 2014 (3 pages)
10 January 2014Annual return made up to 8 January 2014 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 8 January 2013 (3 pages)
14 January 2013Annual return made up to 8 January 2013 (3 pages)
14 January 2013Annual return made up to 8 January 2013 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 8 January 2012 (3 pages)
11 January 2012Annual return made up to 8 January 2012 (3 pages)
11 January 2012Annual return made up to 8 January 2012 (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 8 January 2011 (9 pages)
14 January 2011Annual return made up to 8 January 2011 (9 pages)
14 January 2011Annual return made up to 8 January 2011 (9 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 8 January 2010 (8 pages)
21 January 2010Annual return made up to 8 January 2010 (8 pages)
21 January 2010Annual return made up to 8 January 2010 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Annual return made up to 08/01/09 (3 pages)
20 January 2009Annual return made up to 08/01/09 (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page)
22 October 2008Registered office changed on 22/10/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 January 2008Annual return made up to 08/01/08 (2 pages)
14 January 2008Annual return made up to 08/01/08 (2 pages)
24 May 2007Partic of mort/charge * (4 pages)
24 May 2007Partic of mort/charge * (4 pages)
2 May 2007Partic of mort/charge * (7 pages)
2 May 2007Partic of mort/charge * (7 pages)
2 May 2007Partic of mort/charge * (7 pages)
2 May 2007Partic of mort/charge * (7 pages)
8 January 2007Incorporation (3 pages)
8 January 2007Incorporation (3 pages)