JCE (ABERDEEN) LIMITED
ABERDEEN CROFTMUNRO LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB21 0PS

Company number SC437423
Status Active
Incorporation Date 22 November 2012
Company Type Private Limited Company
Address JCE HOUSE, BLACKBURN BUSINESS PARK, ABERDEEN, AB21 0PS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of JCE (ABERDEEN) LIMITED are www.jceaberdeen.co.uk, and www.jce-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Inverurie Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jce Aberdeen Limited is a Private Limited Company. The company registration number is SC437423. Jce Aberdeen Limited has been working since 22 November 2012. The present status of the company is Active. The registered address of Jce Aberdeen Limited is Jce House Blackburn Business Park Aberdeen Ab21 0ps. . BURNETT & COMPANY is a Secretary of the company. COX, Alison is a Director of the company. CRAIG, James Alexander is a Director of the company. CRAIG, Martin is a Director of the company. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director TOWNSEND, Paul Michael has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BURNETT & COMPANY
Appointed Date: 17 December 2012

Director
COX, Alison
Appointed Date: 17 December 2012
59 years old

Director
CRAIG, James Alexander
Appointed Date: 17 December 2012
80 years old

Director
CRAIG, Martin
Appointed Date: 17 December 2012
55 years old

Resigned Directors

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 17 December 2012
Appointed Date: 22 November 2012

Director
TOWNSEND, Paul Michael
Resigned: 17 December 2012
Appointed Date: 22 November 2012
62 years old

Persons With Significant Control

Jce Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JCE (ABERDEEN) LIMITED Events

16 Jan 2017
Confirmation statement made on 22 November 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 April 2016
05 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

19 May 2015
Total exemption small company accounts made up to 30 April 2015
24 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1

...
... and 10 more events
17 Dec 2012
Appointment of Mr James Alexander Craig as a director
17 Dec 2012
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 December 2012
17 Dec 2012
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
17 Dec 2012
Termination of appointment of Paul Townsend as a director
22 Nov 2012
Incorporation