About

Registered Number: SC395913
Date of Incorporation: 21/03/2011 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (4 years and 11 months ago)
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Founded in 2011, Jpr Fabrication Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Chisholm, Bruce, Chisholm, Bruce, Ray, John William, Maclay Murray & Spens Llp. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Bruce 27 April 2011 - 1
RAY, John William 27 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Bruce 27 April 2011 - 1
MACLAY MURRAY & SPENS LLP 21 March 2011 27 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2020
WU15(Scot) - N/A 05 February 2020
AD01 - Change of registered office address 23 April 2019
CO4.2(Scot) - N/A 28 February 2019
4.2(Scot) - N/A 28 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 22 March 2012
AA01 - Change of accounting reference date 21 October 2011
AA01 - Change of accounting reference date 26 May 2011
AP01 - Appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AD01 - Change of registered office address 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP03 - Appointment of secretary 05 May 2011
AP01 - Appointment of director 05 May 2011
CERTNM - Change of name certificate 28 April 2011
RESOLUTIONS - N/A 28 April 2011
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.