UKBizDB.co.uk

JCA PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Wellside Gardens, Kingswells, Aberdeen, Scotland, AB15 8EU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Wellside Gardens, Aberdeen, United Kingdom, AB15 8EU

Director01 January 2019Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary23 January 2013Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary-Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
1 Cromwell Road, Aberdeen, AB1 6UH

Director-Active
91 Polmuir Road, Ferryhill, Aberdeen, AB11 5BW

Director19 February 2007Active
11 Cairnlee Avenue East, Cults, Aberdeen, AB15 9NY

Director01 October 1993Active
5, Oscar Road, Aberdeen, United Kingdom, AB11 8ES

Director24 February 2017Active
19 Westfield Gardens, Westhill Skene, Aberdeen, AB32 6WX

Director-Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Uk, AB10 1DQ

Director11 April 2014Active
68 Broomfield Road, Portlethen, Aberdeen, AB12 4SU

Director12 May 2000Active
207 Great Western Road, Aberdeen, AB10 6PS

Director12 May 2000Active
66 Headland Court, Aberdeen, AB10 7HL

Director17 April 2002Active
14 Laurel Park, Bridge Of Don, Aberdeen, AB22 8XW

Director22 December 2004Active
82 Bon Accord Street, Aberdeen, AB11 6EJ

Director17 April 1996Active
19 Beechgrove Gardens, Aberdeen, AB15 5HG

Director17 April 2002Active
"Fairview" 14 Abbotshall Crescent, Cults, Aberdeen, AB1 9JP

Director07 February 1990Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.