Background WavePink WaveYellow Wave

J.D.R.B. LIMITED (SC229844)

J.D.R.B. LIMITED (SC229844) is an active UK company. incorporated on 2 April 2002. with registered office in Forfar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). J.D.R.B. LIMITED has been registered for 23 years. Current directors include MUIR, Colin David Findlay, MUIR, Gillian, MUIR, Graham Robert.

Company Number
SC229844
Status
active
Type
ltd
Incorporated
2 April 2002
Age
23 years
Address
Unit 10 Orchardbank Industrial Estate, Forfar, DD8 1TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
MUIR, Colin David Findlay, MUIR, Gillian, MUIR, Graham Robert
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.D.R.B. LIMITED

J.D.R.B. LIMITED is an active company incorporated on 2 April 2002 with the registered office located in Forfar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). J.D.R.B. LIMITED was registered 23 years ago.(SIC: 46380)

Status

active

Active since 23 years ago

Company No

SC229844

LTD Company

Age

23 Years

Incorporated 2 April 2002

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 10 Orchardbank Industrial Estate Forfar, DD8 1TD,

Previous Addresses

, C/O Strathmore Foods Ltd, Carseview Road, Forfar, Angus, DD8 3NG
From: 2 April 2002To: 15 December 2017
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Dec 17
Director Joined
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUIR, Colin David Findlay

Active
Orchardbank Industrial Estate, ForfarDD8 1TD
Born October 1950
Director
Appointed 12 Nov 2004

MUIR, Gillian

Active
Orchardbank Industrial Estate, ForfarDD8 1TD
Born June 1979
Director
Appointed 20 Dec 2017

MUIR, Graham Robert

Active
Orchardbank Industrial Estate, ForfarDD8 1TD
Born April 1976
Director
Appointed 20 Dec 2017

EGAN, Dain Michael

Resigned
Orchardbank Industrial Estate, ForfarDD8 1TD
Secretary
Appointed 02 Apr 2002
Resigned 20 Dec 2017

BRUCE, Roderick Philip Brodie

Resigned
10 Westhaven Park, CarnoustieDD7 6JZ
Born April 1958
Director
Appointed 02 Apr 2002
Resigned 05 Mar 2004

DOW, Jon Magnus

Resigned
3 Woodlea Gardens, CarnoustieDD7 7DD
Born April 1957
Director
Appointed 02 Apr 2002
Resigned 02 Oct 2004

DOW, Ruth Anne

Resigned
3 Woodlea Gardens, CarnoustieDD7 7DD
Born July 1961
Director
Appointed 13 Dec 2004
Resigned 31 Mar 2008

Persons with significant control

1

Mr Colin David Findlay Muir

Active
Orchardbank Industrial Estate, ForfarDD8 1TD
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
21 April 2008
169169
Legacy
21 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
88(2)R88(2)R
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
88(2)R88(2)R
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
225Change of Accounting Reference Date
Incorporation Company
2 April 2002
NEWINCIncorporation