JBM SUBSEA LIMITED
ABERDEEN FREELANCE EURO SERVICES (MCCLIII) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC269312
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address THISTLE HOUSE 2ND FLOOR, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of JBM SUBSEA LIMITED are www.jbmsubsea.co.uk, and www.jbm-subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jbm Subsea Limited is a Private Limited Company. The company registration number is SC269312. Jbm Subsea Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Jbm Subsea Limited is Thistle House 2nd Floor 24 Thistle Street Aberdeen Scotland Ab10 1xd. . MENZIES, Beryl is a Secretary of the company. MENZIES, John is a Director of the company. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Director BOWMAN, Sally Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MENZIES, Beryl
Appointed Date: 30 October 2007

Director
MENZIES, John
Appointed Date: 14 June 2004
71 years old

Resigned Directors

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 30 October 2007
Appointed Date: 14 June 2004

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Nominee Director
BOWMAN, Sally Ann
Resigned: 14 June 2004
Appointed Date: 14 June 2004
57 years old

JBM SUBSEA LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Jun 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
01 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 30 more events
22 Sep 2004
Director resigned
02 Sep 2004
New director appointed
18 Aug 2004
New secretary appointed
18 Aug 2004
Secretary resigned
14 Jun 2004
Incorporation