Active
Company Information for JRG PROPCO LTD
Eiledon, 8 Beechwood Place, Ellon, AB41 9BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
JRG PROPCO LTD | ||
Legal Registered Office | ||
Eiledon 8 Beechwood Place Ellon AB41 9BE Other companies in AB42 | ||
Previous Names | ||
|
Company Number | SC340522 | |
---|---|---|
Company ID Number | SC340522 | |
Date formed | 2008-03-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-03-31 | |
Return next due | 2026-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-17 16:09:44 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAY & GRAY LLP |
||
CHRISTOPHER RONALD GALLON |
||
BRIAN ALEXANDER JAMIESON |
||
CLAIRE ANN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAY & GRAY SOLICITORS |
Company Secretary | ||
GAIL ANNE WIGGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISEMAN'S OF PETERHEAD LIMITED | Company Secretary | 2016-02-18 | CURRENT | 1982-09-06 | Dissolved 2016-08-09 | |
RODGER MORRISON CATERING LIMITED | Company Secretary | 2016-02-18 | CURRENT | 1995-07-12 | Active | |
RODGER MORRISON HOLDINGS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 1995-06-08 | Active | |
FULTON PROPERTIES LIMITED | Company Secretary | 2016-02-18 | CURRENT | 1994-08-04 | Active | |
FULMOR ONE LTD. | Company Secretary | 2016-02-18 | CURRENT | 2006-07-21 | Active | |
BUCHAN PROPERTY HOLDINGS LTD | Company Secretary | 2016-01-01 | CURRENT | 2006-10-13 | Active | |
FULMOR LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2005-09-23 | Active | |
WILLIAM COUTTS TRANSPORT (PETERHEAD) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1978-04-24 | Active | |
PETERHEAD MOTORS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1988-10-04 | Active | |
CHANGEFORGE LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1993-03-25 | Active | |
BUCHAN HOMES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1983-11-22 | Active | |
DAVIDSON PROPERTIES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1996-05-17 | Active | |
COCK & BULL COUNTRY INNS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1996-11-15 | Active | |
GRAY & GRAY EXECUTORS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-03-01 | Active | |
GRAY & GRAY NOMINEES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
GORDON SAWMILLS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2008-08-01 | Active | |
C & E GALLON LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
GRAY & GRAY NOMINEES LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
GRAY & GRAY EXECUTORS LIMITED | Director | 2004-03-01 | CURRENT | 2004-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/25, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Change of details for Mr Christopher Ronald Gallon as a person with significant control on 2024-09-06 | ||
Director's details changed for Mr Christopher Ronald Gallon on 2024-09-06 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Company name changed gray & gray property holdings LIMITED\certificate issued on 08/02/24 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ewan Graham Robertson on 2021-11-05 | |
PSC04 | Change of details for Mr Ewan Graham Robertson as a person with significant control on 2021-11-05 | |
AP03 | Appointment of Mr Ewan Graham Robertson as company secretary on 2021-11-09 | |
TM02 | Termination of appointment of Gray & Gray Llp on 2021-11-09 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/21 FROM 8 Queen Street Peterhead Aberdeenshire AB42 1TS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN GRAHAM ROBERTSON | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRAY & GRAY LLP on 2021-03-22 | |
AP01 | DIRECTOR APPOINTED MR EWAN GRAHAM ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANN ROBERTSON | |
PSC07 | CESSATION OF CLAIRE ANN ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 331 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Gray & Gray Llp as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Gray & Gray Solicitors on 2015-12-31 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL ANNE WIGGINS | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 400 | |
SH01 | 04/11/15 STATEMENT OF CAPITAL GBP 400 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Claire Ann Reilly on 2012-12-27 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY SOLICITORS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED BRIAN ALEXANDER JAMIESON | |
288a | DIRECTOR APPOINTED CHRISTOPHER RONALD GALLON | |
88(2) | AD 18/04/08 GBP SI 2@1=2 GBP IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JRG PROPCO LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JRG PROPCO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |