The Jacca Group Ltd (number SC678170) is a private limited company started on 2020-10-20 in Scotland. The business is located at Unit 42 Ben Nevis Drive, Ben Nevis Industrial Estate, Fort William PH33 6RU. Changed on 2023-06-16, the previous name this business utilized was Concrete Groundwork?S Limited. The Jacca Group Ltd operates Standard Industrial Classification code: 43290 - "other construction installation".
Company details
Name
The Jacca Group Ltd
Number
SC678170
Date of Incorporation:
October 20, 2020
End of financial year:
31 October
Address:
Unit 42 Ben Nevis Drive, Ben Nevis Industrial Estate, Fort William, PH33 6RU
SIC code:
43290 - Other construction installation
Moving to the 2 directors that can be found in this enterprise, we can name: Paul A. (in the company from 10 June 2023), Connor M. (appointment date: 20 October 2020). The Companies House reports 2 persons of significant control, namely: Connor M. has over 3/4 of shares, Robert W. has 1/2 or less of shares.
Directors
People with significant control
Connor M.
20 October 2020
Nature of control:
75,01-100% shares
Robert W.
10 June 2023 - 11 September 2023
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(PSC07) Cessation of a person with significant control Mon, 11th Sep 2023
filed on: 21st, September 2023
| persons with significant control
Free Download
(1 page)
Download filing
(PSC07) Cessation of a person with significant control Mon, 11th Sep 2023
filed on: 21st, September 2023
| persons with significant control
Free Download
(1 page)
(TM01) Mon, 11th Sep 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
Free Download
(1 page)
(CERTNM) Company name changed concrete groundwork’s LIMITEDcertificate issued on 16/06/23
filed on: 16th, June 2023
| change of name
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Sat, 10th Jun 2023
filed on: 16th, June 2023
| persons with significant control
Free Download
(2 pages)
(AP01) On Sat, 10th Jun 2023 new director was appointed.
filed on: 15th, June 2023
| officers
Free Download
(2 pages)
(AP01) On Sat, 10th Jun 2023 new director was appointed.
filed on: 15th, June 2023
| officers
Free Download
(2 pages)
(AD01) Address change date: Thu, 15th Jun 2023. New Address: Unit 42 Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6RU. Previous address: 95 Camanachd Crescent Fort William Highland PH33 6XL United Kingdom
filed on: 15th, June 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 5th, November 2022
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 3rd, December 2021
| confirmation statement
Free Download
(3 pages)
(NEWINC) Certificate of incorporation
filed on: 20th, October 2020
| incorporation