JESOPH LIMITED
ABERDEEN ARDENBRAE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3WD
Company number SC319776
Status Active
Incorporation Date 28 March 2007
Company Type Private Limited Company
Address 86 DUNLIN ROAD, COVE BAY, ABERDEEN, AB12 3WD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JESOPH LIMITED are www.jesoph.co.uk, and www.jesoph.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Portlethen Rail Station is 3.3 miles; to Dyce Rail Station is 8 miles; to Stonehaven Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jesoph Limited is a Private Limited Company. The company registration number is SC319776. Jesoph Limited has been working since 28 March 2007. The present status of the company is Active. The registered address of Jesoph Limited is 86 Dunlin Road Cove Bay Aberdeen Ab12 3wd. . STEPHEN, Lynda is a Director of the company. Secretary FLOCKHART, Leanne has been resigned. Secretary SUMMERS, Annie Gardiner has been resigned. Secretary SUMMERS, Annie Gardiner has been resigned. Secretary BRIAN REID LTD. has been resigned. Director FLOCKHART, Leanne has been resigned. Director SUMMERS, Annie Gardiner has been resigned. Director JESOPH LIMITED has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
STEPHEN, Lynda
Appointed Date: 28 March 2007
69 years old

Resigned Directors

Secretary
FLOCKHART, Leanne
Resigned: 06 April 2009
Appointed Date: 28 March 2007

Secretary
SUMMERS, Annie Gardiner
Resigned: 22 March 2015
Appointed Date: 06 April 2009

Secretary
SUMMERS, Annie Gardiner
Resigned: 28 March 2010
Appointed Date: 06 April 2009

Secretary
BRIAN REID LTD.
Resigned: 28 March 2007
Appointed Date: 28 March 2007

Director
FLOCKHART, Leanne
Resigned: 06 April 2009
Appointed Date: 28 March 2007
48 years old

Director
SUMMERS, Annie Gardiner
Resigned: 22 March 2015
Appointed Date: 06 April 2009
100 years old

Director
JESOPH LIMITED
Resigned: 28 March 2010
Appointed Date: 07 April 2009

Director
STEPHEN MABBOTT LTD.
Resigned: 28 March 2007
Appointed Date: 28 March 2007

JESOPH LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3

14 Apr 2015
Termination of appointment of Annie Gardiner Summers as a secretary on 22 March 2015
...
... and 40 more events
19 Apr 2007
Director resigned
19 Apr 2007
Secretary resigned
19 Apr 2007
Registered office changed on 19/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
16 Apr 2007
Company name changed ardenbrae LIMITED\certificate issued on 16/04/07
28 Mar 2007
Incorporation