JPR SERVICES LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Officers. Officer name: John Christopher Ray. Change date: 2023-12-22. 2024-01-05 View Report
Mortgage. Charge number: SC0755090014. Charge creation date: 2023-03-08. 2023-03-17 View Report
Mortgage. Charge creation date: 2023-03-08. Charge number: SC0755090015. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type small. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type small. 2021-12-17 View Report
Mortgage. Charge number: SC0755090012. 2021-08-19 View Report
Mortgage. Charge number: SC0755090013. 2021-08-19 View Report
Mortgage. Charge number: SC0755090012. Charge creation date: 2021-08-04. 2021-08-09 View Report
Mortgage. Charge creation date: 2021-08-06. Charge number: SC0755090011. 2021-08-09 View Report
Mortgage. Charge creation date: 2021-08-04. Charge number: SC0755090013. 2021-08-09 View Report
Accounts. Accounts type small. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Officers. Termination date: 2020-12-09. Officer name: Paul Ian Ray. 2020-12-15 View Report
Accounts. Accounts type small. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Address. Old address: 12-16 Albyn Place Aberdeen AB10 1RZ. New address: Unit 14 Ashley Base Pitmedden Road Dyce Aberdeen AB21 0DP. Change date: 2019-03-06. 2019-03-06 View Report
Accounts. Accounts type small. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Mortgage. Charge number: SC0755090010. Charge creation date: 2018-05-14. 2018-05-24 View Report
Mortgage. Charge number: SC0755090009. Charge creation date: 2018-03-07. 2018-03-16 View Report
Mortgage. Charge number: SC0755090008. Charge creation date: 2018-03-07. 2018-03-16 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type small. 2017-12-11 View Report
Accounts. Accounts type small. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type small. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type small. 2015-05-30 View Report
Gazette. Gazette filings brought up to date. 2015-05-09 View Report
Gazette. Gazette notice compulsory. 2015-05-08 View Report
Accounts. Accounts type small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type small. 2014-08-11 View Report
Gazette. Gazette filings brought up to date. 2014-05-10 View Report
Gazette. Gazette notice compulsary. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Officers. Officer name: Mr Bruce Chisholm. Change date: 2012-12-10. 2014-01-07 View Report
Officers. Change date: 2014-01-01. Officer name: Mr John William Ray. 2014-01-07 View Report
Officers. Officer name: Mr Bruce Chisholm. Change date: 2012-12-10. 2014-01-07 View Report
Gazette. Gazette filings brought up to date. 2013-05-04 View Report
Gazette. Gazette notice compulsary. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type small. 2012-11-14 View Report
Accounts. Accounts type full. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Officers. Officer name: John Christopher Ray. 2011-07-08 View Report
Officers. Officer name: Paul Ian Ray. 2011-07-08 View Report