Background WavePink WaveYellow Wave

E.J.C.M. LIMITED (SC305162)

E.J.C.M. LIMITED (SC305162) is an active UK company. incorporated on 7 July 2006. with registered office in Banff. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. E.J.C.M. LIMITED has been registered for 19 years. Current directors include MITCHELL, Colin James, MITCHELL, Jacqueline.

Company Number
SC305162
Status
active
Type
ltd
Incorporated
7 July 2006
Age
19 years
Address
Monarda Little Craigherbs, Banff, AB45 2JP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MITCHELL, Colin James, MITCHELL, Jacqueline
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.J.C.M. LIMITED

E.J.C.M. LIMITED is an active company incorporated on 7 July 2006 with the registered office located in Banff. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. E.J.C.M. LIMITED was registered 19 years ago.(SIC: 03110)

Status

active

Active since 19 years ago

Company No

SC305162

LTD Company

Age

19 Years

Incorporated 7 July 2006

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 10 March 2026 (1 month 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Monarda Little Craigherbs Boyndie Banff, AB45 2JP,

Previous Addresses

16 Castle Street Banff AB45 1DL
From: 7 July 2006To: 23 October 2019
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Jacqueline

Active
Little Craigherbs, BanffAB45 2JP
Secretary
Appointed 07 Jul 2006

MITCHELL, Colin James

Active
Little Craigherbs, BanffAB45 2JP
Born October 1969
Director
Appointed 07 Jul 2006

MITCHELL, Jacqueline

Active
Little Craigherbs, BanffAB45 2JP
Born January 1974
Director
Appointed 07 Jul 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 07 Jul 2006
Resigned 07 Jul 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 07 Jul 2006
Resigned 07 Jul 2006

Persons with significant control

2

Mr Colin James Mitchell

Active
Little Craigherbs, BanffAB45 2JP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jacqueline Mitchell

Active
Little Craigherbs, BanffAB45 2JP
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Incorporation Company
7 July 2006
NEWINCIncorporation