This company is commonly known as Jca Projects Limited. The company was founded 42 years ago and was given the registration number SC078322. The firm's registered office is in ABERDEEN. You can find them at 18 Wellside Gardens, Kingswells, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JCA PROJECTS LIMITED |
---|---|---|
Company Number | : | SC078322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 18 Wellside Gardens, Kingswells, Aberdeen, Scotland, AB15 8EU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Wellside Gardens, Aberdeen, United Kingdom, AB15 8EU | Director | 01 January 2019 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 23 January 2013 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | - | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
1 Cromwell Road, Aberdeen, AB1 6UH | Director | - | Active |
91 Polmuir Road, Ferryhill, Aberdeen, AB11 5BW | Director | 19 February 2007 | Active |
11 Cairnlee Avenue East, Cults, Aberdeen, AB15 9NY | Director | 01 October 1993 | Active |
5, Oscar Road, Aberdeen, United Kingdom, AB11 8ES | Director | 24 February 2017 | Active |
19 Westfield Gardens, Westhill Skene, Aberdeen, AB32 6WX | Director | - | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Uk, AB10 1DQ | Director | 11 April 2014 | Active |
68 Broomfield Road, Portlethen, Aberdeen, AB12 4SU | Director | 12 May 2000 | Active |
207 Great Western Road, Aberdeen, AB10 6PS | Director | 12 May 2000 | Active |
66 Headland Court, Aberdeen, AB10 7HL | Director | 17 April 2002 | Active |
14 Laurel Park, Bridge Of Don, Aberdeen, AB22 8XW | Director | 22 December 2004 | Active |
82 Bon Accord Street, Aberdeen, AB11 6EJ | Director | 17 April 1996 | Active |
19 Beechgrove Gardens, Aberdeen, AB15 5HG | Director | 17 April 2002 | Active |
"Fairview" 14 Abbotshall Crescent, Cults, Aberdeen, AB1 9JP | Director | 07 February 1990 | Active |
Burness Paull (Trustees Aberdeen) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.