This company is commonly known as J C E (europe) Limited. The company was founded 35 years ago and was given the registration number SC111985. The firm's registered office is in ABERDEEN. You can find them at Jce House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | J C E (EUROPE) LIMITED |
---|---|---|
Company Number | : | SC111985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Jce House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, AB21 0PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, King's Gate, Aberdeen, United Kingdom, AB15 4EJ | Corporate Secretary | - | Active |
35 Mains Circle, Westhill, Skene, AB32 6HD | Director | - | Active |
Thistlegate, Dunecht, Westhill, AB32 7EN | Director | - | Active |
31, Great Western Road, Aberdeen, Scotland, AB10 6PP | Director | 18 August 2010 | Active |
Thistlegate, Dunecht, Westhill, Scotland, AB32 7EN | Director | 05 April 2010 | Active |
16, Woodfield Crescent, Ivybridge, England, PL21 0FB | Director | 01 August 2017 | Active |
26, Hillview Crescent, Cults, Aberdeen, Scotland, AB15 9RT | Director | 01 August 2017 | Active |
9, Dunstone Road, Higher St. Budeaux, Plymouth, England, PL5 2HJ | Director | 01 August 2017 | Active |
130 Dunstone View, Elburton, Plymouth, PL9 8QW | Director | - | Active |
5 Bishops Close, Ivybridge, PL21 0JY | Director | 01 November 2004 | Active |
8 Copper Beach Way, Woolwell, Plymouth, | Director | - | Active |
Fisherbeck, Loddiswell, TQ7 4DD | Director | 01 November 2004 | Active |
Mr James Alexander Craig | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Thistlegate, Thistlegate, Westhill, Scotland, AB32 7EN |
Nature of control | : |
|
Mrs Sandra Margaret Craig | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Thistlegate, Thistlegate, Westhill, Scotland, AB32 7EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.