Westhill
AB32 7EN
Scotland
Director Name | Mrs Alison Cox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mains Circle Westhill Skene Aberdeenshire AB32 6HD Scotland |
Director Name | Mrs Sandra Margaret Craig |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistlegate Dunecht Westhill Aberdeenshire AB32 7EN Scotland |
Director Name | Mr Martin Craig |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kesson Gardens Kirkton Of Skene Westhill Aberdeenshire AB32 6HQ Scotland |
Director Name | Mr Neil Forster |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 4 Gorse Way Ivybridge Devon PL21 0YQ |
Director Name | Mr Franciscus Jacobus Maes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 26 Hillview Crescent Cults Aberdeen AB15 9RT Scotland |
Director Name | Mr Andrew Paul Sawyer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 Dunstone Road Higher St. Budeaux Plymouth PL5 2HJ |
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Director Name | Graham Paul Batchelor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2012) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 130 Dunstone View Elburton Plymouth Devon PL9 8QW |
Director Name | Rodney Arnold Elswood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2001) |
Role | Sales/Marketing Manager |
Correspondence Address | 8 Copper Beach Way Woolwell Plymouth |
Director Name | Keith Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bishops Close Ivybridge Devon PL21 0JY |
Director Name | Jonathan Nigel Joseph Peaurt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2005) |
Role | Engineer |
Correspondence Address | Fisherbeck Loddiswell Devon TQ7 4DD |
Website | jcegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 798600 |
Telephone region | Aberdeen |
Registered Address | Jce House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | James Alexander Craig 35.00% Ordinary |
---|---|
35 at £1 | Sandra Craig 35.00% Ordinary |
10 at £1 | Alison Cox 10.00% Ordinary |
10 at £1 | Jacqueline Brown 10.00% Ordinary |
10 at £1 | Martin Craig 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135,456 |
Cash | £294,321 |
Current Liabilities | £834,870 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
17 July 1998 | Delivered on: 28 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
1 September 2023 | Director's details changed for Mr Neil Forster on 22 August 2023 (2 pages) |
---|---|
1 September 2023 | Director's details changed for Mr Martin Craig on 25 August 2023 (2 pages) |
28 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
19 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 September 2017 | Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr James Alexander Craig on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Franciscus Jacobus Maes on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mrs Alison Cox on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Franciscus Jacobus Maes on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Andrew Sawyer on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr James Alexander Craig on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Martin Craig on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mrs Alison Cox on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Andrew Sawyer on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Martin Craig on 14 September 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 August 2017 | Appointment of Mr Franciscus Jacobus Maes as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Neil Forster as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Andrew Sawyer as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Andrew Sawyer as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Franciscus Jacobus Maes as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Neil Forster as a director on 1 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of James Alexander Craig as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Notification of Sandra Margaret Craig as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Notification of James Alexander Craig as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Notification of Sandra Margaret Craig as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
9 August 2013 | Director's details changed for Mr Martin Craig on 10 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Martin Craig on 10 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
1 November 2012 | Termination of appointment of Graham Batchelor as a director (1 page) |
1 November 2012 | Termination of appointment of Keith Brown as a director (1 page) |
1 November 2012 | Termination of appointment of Keith Brown as a director (1 page) |
1 November 2012 | Termination of appointment of Graham Batchelor as a director (1 page) |
30 October 2012 | Director's details changed for Mrs Alison Cox on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mrs Alison Cox on 30 October 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Director's details changed for Mrs Sandra Margaret Craig on 28 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Mrs Sandra Margaret Craig on 28 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr James Alexander Craig on 28 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr James Alexander Craig on 28 April 2012 (2 pages) |
16 January 2012 | Registered office address changed from 6 Kings Gate Aberdeen AB15 4EJ on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 6 Kings Gate Aberdeen AB15 4EJ on 16 January 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 September 2010 | Appointment of Mr Martin Craig as a director (2 pages) |
1 September 2010 | Appointment of Mr Martin Craig as a director (2 pages) |
11 August 2010 | Director's details changed for Graham Paul Batchelor on 28 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Keith Brown on 28 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Burnett & Company on 28 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Burnett & Company on 28 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Keith Brown on 28 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Graham Paul Batchelor on 28 June 2010 (2 pages) |
29 April 2010 | Appointment of Mrs Sandra Craig as a director (2 pages) |
29 April 2010 | Appointment of Mrs Sandra Craig as a director (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 February 2009 | Return made up to 28/06/08; full list of members (4 pages) |
16 February 2009 | Return made up to 28/06/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 October 2007 | Return made up to 28/06/07; no change of members (8 pages) |
31 October 2007 | Return made up to 28/06/07; no change of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 October 2006 | Return made up to 28/06/06; full list of members (8 pages) |
4 October 2006 | Return made up to 28/06/06; full list of members (8 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 6A queen's road aberdeen AB1 6YT (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 6A queen's road aberdeen AB1 6YT (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
18 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
3 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
3 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
19 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
5 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
26 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
8 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 August 1999 | Return made up to 28/06/99; no change of members
|
4 August 1999 | Return made up to 28/06/99; no change of members
|
15 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
17 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
13 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
15 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
7 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
29 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
5 October 1988 | Memorandum and Articles of Association (11 pages) |
5 October 1988 | Memorandum and Articles of Association (11 pages) |
28 September 1988 | Company name changed\certificate issued on 28/09/88 (2 pages) |
28 September 1988 | Company name changed\certificate issued on 28/09/88 (2 pages) |
28 June 1988 | Incorporation (10 pages) |
28 June 1988 | Incorporation (10 pages) |