About

Registered Number: SC206608
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 22 Broadshade Road, Westhill, Aberdeenshire, AB32 6AR

 

Based in Westhill in Aberdeenshire, Jentec Systems Ltd was founded on 26 April 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Strachan, Jennifer Sheryl, Strachan, Brian Alexander Catto in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Brian Alexander Catto 26 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Jennifer Sheryl 26 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 30 October 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.