JENGRA LIMITED - ABERDEEN


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

Description Filing date
Mortgage. Charge number: SC3588990002. Charge creation date: 2024-03-01. 2024-03-18 View Report
Accounts. Accounts type total exemption full. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Persons with significant control. Psc name: Mrs Jennifer Sword. Change date: 2022-03-28. 2022-05-04 View Report
Officers. Change date: 2022-03-28. Officer name: Mrs Jennifer Sword. 2022-05-04 View Report
Persons with significant control. Change date: 2022-03-28. Psc name: Mr Graeme David Sword. 2022-05-04 View Report
Officers. Change date: 2022-03-28. Officer name: Mr Graeme David Sword. 2022-05-04 View Report
Address. Old address: Gowan House 10 Prospecthill Road Bieldside Aberdeen AB15 9AN. New address: 314 Great Western Road Aberdeen AB10 6PL. Change date: 2022-05-04. 2022-05-04 View Report
Accounts. Accounts type total exemption full. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Accounts. Accounts type total exemption full. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-05-04 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type total exemption small. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-05-14 View Report
Mortgage. Charge number: SC3588990001. Charge creation date: 2017-04-10. 2017-04-15 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-05-08 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-06-28 View Report
Annual return. With made up date full list shareholders. 2014-05-05 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2012-06-15 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type total exemption small. 2011-01-28 View Report
Address. Change date: 2011-01-25. Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW. 2011-01-25 View Report
Officers. Officer name: Stronachs Secretaries Limited. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Accounts. Change account reference date company current extended. 2010-02-24 View Report
Capital. Capital allotment shares. 2009-12-03 View Report
Officers. Officer name: Jennifer Sword. 2009-12-03 View Report
Officers. Officer name: Graeme David Sword. 2009-11-26 View Report
Officers. Officer name: Ewan Neilson. 2009-11-26 View Report
Change of name. Description: Company name changed mountwest 839 LIMITED\certificate issued on 23/11/09. 2009-11-23 View Report
Resolution. Description: Resolutions. 2009-11-19 View Report
Incorporation. Incorporation company. 2009-04-30 View Report