Background WavePink WaveYellow Wave

J. MARR (ABERDEEN) LIMITED (SC016085)

J. MARR (ABERDEEN) LIMITED (SC016085) is an active UK company. incorporated on 26 July 1930. with registered office in Bridge Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J. MARR (ABERDEEN) LIMITED has been registered for 95 years. Current directors include FARRAR, Paul Morgan, MARR, Christian Leslie.

Company Number
SC016085
Status
active
Type
ltd
Incorporated
26 July 1930
Age
95 years
Address
Bridge Street, AB42 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan, MARR, Christian Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. MARR (ABERDEEN) LIMITED

J. MARR (ABERDEEN) LIMITED is an active company incorporated on 26 July 1930 with the registered office located in Bridge Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J. MARR (ABERDEEN) LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

SC016085

LTD Company

Age

95 Years

Incorporated 26 July 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Bridge Street Peterhead , AB42 1DH,

Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FARRAR, Paul Morgan

Active
Bridge StreetAB42 1DH
Secretary
Appointed 26 Nov 2014

FARRAR, Paul Morgan

Active
Bridge StreetAB42 1DH
Born February 1975
Director
Appointed 01 Aug 2020

MARR, Christian Leslie

Active
Livingstone Road, HessleHU13 0EE
Born April 1972
Director
Appointed 01 Feb 2002

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 29 Jul 1994
Resigned 26 Nov 2014

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed N/A
Resigned 29 Jul 1994

CHAPMAN, Dennis William

Resigned
1 Thornham Close, BroughHU15 2EQ
Born April 1927
Director
Appointed N/A
Resigned 10 Nov 1989

GRANT, Alistair George

Resigned
167 South Anderson Drive, AberdeenAB1 6JS
Born March 1953
Director
Appointed 28 Nov 1991
Resigned 31 Dec 2005

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed 29 Jul 1992
Resigned 16 Sept 2020

MARR, Andrew Leslie

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born February 1942
Director
Appointed N/A
Resigned 12 Sept 2011

MURRAY, Ronald

Resigned
38 Viewfield Road, AberdeenAB15 7XP
Born November 1937
Director
Appointed N/A
Resigned 31 Oct 2002

PETHERBRIDGE, Thomas George Samuel

Resigned
17 Main Street, CranwickYO25 NQR
Born March 1945
Director
Appointed 29 Jul 1992
Resigned 31 May 1996

REGAN, Andrew William

Resigned
Bridge StreetAB42 1DH
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Legacy
12 June 2012
MG02sMG02s
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 2001
AUDAUD
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
26 June 1998
419a(Scot)419a(Scot)
Legacy
16 February 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
410(Scot)410(Scot)
Legacy
29 August 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363363
Legacy
5 January 1992
363(287)363(287)
Legacy
5 January 1992
288288
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
28 December 1990
419a(Scot)419a(Scot)
Auditors Resignation Company
14 May 1990
AUDAUD
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
17 October 1989
410(Scot)410(Scot)
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
20 March 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Legacy
23 February 1987
288288
Legacy
18 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288