JDL MARINE LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC114407
Status Active
Incorporation Date 9 November 1988
Company Type Private Limited Company
Address COWAN AND PARTNERS LTD, 60 CONSTITUTION STREET, EDINBURGH, SCOTLAND, EH6 6RR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 75 Oxgangs Road Edinburgh EH10 7BA to C/O Cowan and Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 9 August 2016. The most likely internet sites of JDL MARINE LTD. are www.jdlmarine.co.uk, and www.jdl-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Jdl Marine Ltd is a Private Limited Company. The company registration number is SC114407. Jdl Marine Ltd has been working since 09 November 1988. The present status of the company is Active. The registered address of Jdl Marine Ltd is Cowan and Partners Ltd 60 Constitution Street Edinburgh Scotland Eh6 6rr. . REID, John Neil Michael is a Director of the company. Secretary BROWN, Fiona Helen Margaret has been resigned. Secretary GREER, John Downie has been resigned. Secretary WEAVER, Lesley Jane has been resigned. Secretary WILSON, Linda has been resigned. Director QUILLIN, Sheila has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director

Resigned Directors

Secretary
BROWN, Fiona Helen Margaret
Resigned: 31 August 2005
Appointed Date: 29 March 1999

Secretary
GREER, John Downie
Resigned: 28 March 1999
Appointed Date: 23 March 1991

Secretary
WEAVER, Lesley Jane
Resigned: 06 December 2005
Appointed Date: 31 August 2005

Secretary
WILSON, Linda
Resigned: 23 March 1991

Director
QUILLIN, Sheila
Resigned: 05 November 1997
Appointed Date: 27 June 1994
71 years old

Persons With Significant Control

Mr John Neil Michael Reid
Notified on: 9 November 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JDL MARINE LTD. Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 9 November 2016 with updates
09 Aug 2016
Registered office address changed from 75 Oxgangs Road Edinburgh EH10 7BA to C/O Cowan and Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 9 August 2016
20 Jun 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
22 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,600

...
... and 80 more events
01 Dec 1988
Partic of mort/charge 12061

11 Nov 1988
Registered office changed on 11/11/88 from: 24 castle street edinburgh EH2 3HT

11 Nov 1988
Director resigned;new director appointed

11 Nov 1988
Secretary resigned;new secretary appointed

09 Nov 1988
Incorporation

JDL MARINE LTD. Charges

3 July 1989
Mortgage
Delivered: 13 July 1989
Status: Satisfied on 6 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in "jean de la lune" registered in colchester…
18 November 1988
Bond & floating charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…