JGC ENGINEERING AND TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

21/06/2321 June 2023 Registration of charge SC0675280003, created on 2023-06-08

View Document

06/06/236 June 2023 Satisfaction of charge 1 in full

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Appointment of Mr Iain Ross Macgregor as a director on 2023-04-19

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Cessation of William Alexander Campbell as a person with significant control on 2023-04-19

View Document

28/04/2328 April 2023 Cessation of Robert Banks Campbell as a person with significant control on 2023-04-19

View Document

28/04/2328 April 2023 Cessation of John George Campbell as a person with significant control on 2023-04-19

View Document

28/04/2328 April 2023 Notification of Langfields Group Limited as a person with significant control on 2023-04-19

View Document

28/04/2328 April 2023 Appointment of Mr Gary Mcgarrity as a director on 2023-04-19

View Document

28/04/2328 April 2023 Appointment of Mr Neil Yates as a director on 2023-04-19

View Document

28/04/2328 April 2023 Appointment of Mr Andrew Campbell Matheson as a director on 2023-04-19

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 10637

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0675280002

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BANKS CAMPBELL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GEORGE CAMPBELL

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CAMPBELL / 10/01/2018

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT CAMPBELL

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM JGC HOUSE JANETSTOWN THURSO CAITHNESS KW14 7XF

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR WILLIAM ALEXANDER CAMPBELL

View Document

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 10417

View Document

21/12/1521 December 2015 ADOPT ARTICLES 14/12/2015

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CAMPBELL / 01/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BANKS CAMPBELL / 01/01/2015

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CAMPBELL / 01/01/2015

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/02/1411 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CHANGE PERSON AS SECRETARY

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BANKS CAMPBELL / 01/01/2014

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O BRIEN

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BANKS CAMPBELL / 22/01/2013

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUTHERLAND / 01/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE CAMPBELL / 01/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BANKS CAMPBELL / 01/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BANKS CAMPBELL / 01/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CAMPBELL / 01/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY O BRIEN / 01/01/2012

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BANKS CAMPBELL / 17/03/2011

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM ROADSIDE HARPSDALE HALKIRK CAITHNESS KW12 6UN

View Document

03/03/113 March 2011 SAIL ADDRESS CHANGED FROM: C/O JGC ENGINEERING AND TECHNICAL SERVICES LTD ROADSIDE HARPSDALE HALKIRK CAITHNESS KW12 6UN SCOTLAND

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/01/1029 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY O BRIEN / 28/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER CAMPBELL / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BANKS CAMPBELL / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE CAMPBELL / 28/01/2010

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM ROADSIDE, HARPSDALE, HALKIRK CAITHNESS

View Document

18/10/0718 October 2007 CONTRACT APPROVED 24/08/07

View Document

15/10/0715 October 2007 £ IC 20090/10105 24/08/07 £ SR 9895@1=9895 £ SR [email protected]=90

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 S-DIV 27/03/06

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0629 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0629 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/08/007 August 2000 COMPANY NAME CHANGED J.G.C. WELDING COMPANY LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/03/9714 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 20/01/92; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

28/12/8828 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/10/8424 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

09/03/849 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

04/04/794 April 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company