About

Registered Number: SC067528
Date of Incorporation: 04/04/1979 (46 years ago)
Company Status: Active
Registered Address: Jgc House, Janetstown, Thurso, Caithness, KW14 7XF,

 

Jgc Engineering & Technical Services Ltd was founded on 04 April 1979 and are based in Thurso in Caithness, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Campbell, William Alexander, Campbell, John George, Campbell, William Alexander, Campbell, Robert Banks, Campbell, Christine Euphemia, O Brien, Timothy are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John George 23 December 2005 - 1
CAMPBELL, William Alexander 01 June 2002 - 1
CAMPBELL, Christine Euphemia N/A 27 March 2006 1
O BRIEN, Timothy 01 June 2002 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, William Alexander 01 June 2015 - 1
CAMPBELL, Robert Banks 04 July 2005 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 02 February 2019
SH01 - Return of Allotment of shares 18 January 2019
MR01 - N/A 15 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 February 2016
AP03 - Appointment of secretary 08 February 2016
AD01 - Change of registered office address 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
RESOLUTIONS - N/A 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 17 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 27 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
RESOLUTIONS - N/A 18 October 2007
169 - Return by a company purchasing its own shares 15 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 03 April 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 25 February 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 30 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 28 November 2000
CERTNM - Change of name certificate 07 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 13 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 19 January 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 18 February 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 14 February 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 06 February 1995
363a - Annual Return 05 April 1994
AA - Annual Accounts 05 April 1994
AA - Annual Accounts 01 February 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 22 January 1992
363s - Annual Return 22 January 1992
363a - Annual Return 02 April 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 01 February 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 28 December 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
AA - Annual Accounts 24 October 1984
AA - Annual Accounts 09 March 1984
NEWINC - New incorporation documents 04 April 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

Floating charge 18 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.