Background WavePink WaveYellow Wave

JAACLN INVESTMENTS LIMITED (SC368021)

JAACLN INVESTMENTS LIMITED (SC368021) is an active UK company. incorporated on 4 November 2009. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAACLN INVESTMENTS LIMITED has been registered for 16 years. Current directors include ARMOUR, Jane, ARMOUR, Neil Anthony.

Company Number
SC368021
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
19 C/O A J Croll & Company, Aberdeen, AB11 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMOUR, Jane, ARMOUR, Neil Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAACLN INVESTMENTS LIMITED

JAACLN INVESTMENTS LIMITED is an active company incorporated on 4 November 2009 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAACLN INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

SC368021

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

19 C/O A J Croll & Company 19 Bon Accord Crescent Aberdeen, AB11 6DE,

Previous Addresses

, 9 Queens Road Queens Road, Aberdeen, AB15 4YL, Scotland
From: 15 November 2017To: 9 May 2018
, 10 Albyn Terrace, Aberdeen, Aberdeen City, AB10 1YP
From: 29 May 2012To: 15 November 2017
, 10 Albyn Terrace, Aberdeen, Aberdeen City, AB10 1YP, Scotland
From: 29 May 2012To: 29 May 2012
, Carden Church 6 Carden Place, Aberdeen, AB10 1UR, Scotland
From: 3 May 2011To: 29 May 2012
, 181 Anderson Drive, Aberdeen, AB15 6BT
From: 4 December 2009To: 3 May 2011
, Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom
From: 4 November 2009To: 4 December 2009
Timeline

12 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Dec 09
Director Joined
Jun 11
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARMOUR, Jane

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Secretary
Appointed 10 Nov 2009

ARMOUR, Jane

Active
Anderson Drive, AberdeenAB15 6BT
Born December 1964
Director
Appointed 10 Nov 2009

ARMOUR, Neil Anthony

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Born July 1964
Director
Appointed 21 Jun 2011

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 04 Nov 2009
Resigned 10 Nov 2009

HUTCHESON, Iain Henderson

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1962
Director
Appointed 04 Nov 2009
Resigned 10 Nov 2009

Persons with significant control

2

Mr Neil Anthony Armour

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Jul 2016

Mrs Jane Armour

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Secretary Company With Change Date
18 November 2012
CH03Change of Secretary Details
Legacy
29 September 2012
MG01sMG01s
Legacy
29 September 2012
MG01sMG01s
Legacy
29 September 2012
MG01sMG01s
Legacy
18 September 2012
MG03sMG03s
Legacy
5 September 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Change Sail Address Company
28 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
16 March 2010
MG01sMG01s
Legacy
25 February 2010
MG01sMG01s
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Incorporation Company
4 November 2009
NEWINCIncorporation