Company NameS & J Ltd.
Company StatusActive
Company NumberSC017668
CategoryPrivate Limited Company
Incorporation Date8 January 1934(90 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Johnstone Jeffrey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1988(54 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJacqueline Johnstone Jeffrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(76 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameAbigail Johnstone Ferguson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(81 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJacqueline Jeffrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(54 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1992)
RoleSecretary
Correspondence Address27 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland
Director NameMr William Stuart Bryson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(54 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 11 April 2016)
RoleCoy Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMr William Stuart Bryson
NationalityBritish
StatusResigned
Appointed14 June 1988(54 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 11 April 2016)
RoleCoy Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMargaret Elizabeth Taylor
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(64 years after company formation)
Appointment Duration18 years, 2 months (resigned 21 March 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websitewww.caledonianwindows.co.uk
Telephone01292 619111
Telephone regionAyr

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,760,608
Cash£61,542
Current Liabilities£221,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

11 February 2013Delivered on: 13 February 2013
Satisfied on: 23 July 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage of securities (advisory and investment portfolios)
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the investment plans see form for further details.
Fully Satisfied
28 October 2002Delivered on: 4 November 2002
Satisfied on: 19 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69-71 merry street, motherwell.
Fully Satisfied
29 May 2002Delivered on: 10 June 2002
Satisfied on: 19 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
3 April 1987Delivered on: 22 April 1987
Satisfied on: 26 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of assignation
Secured details: All moneys due, or to become due by kerr compressor engineers (east kilbride) LTD.
Particulars: Loans totalling £16,668 by james b stevenson LTD to kerr compressor engineers (east kilbride) LTD.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 November 2018Confirmation statement made on 1 November 2018 with updates (3 pages)
14 November 2018Director's details changed for Mr George Johnstone Jeffrey on 1 November 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 November 2017Notification of Jacqueline Johnstone Jeffrey as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Notification of Abigail Johnstone Ferguson as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Jacqueline Johnstone Jeffrey as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Abigail Johnstone Ferguson as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Abigail Johnstone Ferguson on 1 November 2016 (2 pages)
21 November 2016Director's details changed for Abigail Johnstone Ferguson on 1 November 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2016Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 14,023
(4 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2016Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 14,023
(4 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Purchase of own shares. (3 pages)
28 April 2016Purchase of own shares. (3 pages)
28 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 16,569
(4 pages)
28 April 2016Resolutions
  • RES13 ‐ Proposed agreement for purchase of shares approved 21/03/2016
(1 page)
28 April 2016Resolutions
  • RES13 ‐ Proposed agreement for purchase of shares approved 21/03/2016
(1 page)
28 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 16,569
(4 pages)
28 April 2016Purchase of own shares. (3 pages)
18 April 2016Termination of appointment of Margaret Elizabeth Taylor as a director on 21 March 2016 (1 page)
18 April 2016Termination of appointment of Margaret Elizabeth Taylor as a director on 21 March 2016 (1 page)
18 April 2016Termination of appointment of William Stuart Bryson as a secretary on 11 April 2016 (1 page)
18 April 2016Termination of appointment of William Stuart Bryson as a secretary on 11 April 2016 (1 page)
18 April 2016Termination of appointment of William Stuart Bryson as a director on 11 April 2016 (1 page)
18 April 2016Termination of appointment of William Stuart Bryson as a director on 11 April 2016 (1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 20,880
(4 pages)
7 April 2016Statement by Directors (2 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 20,880
(4 pages)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2016Solvency Statement dated 21/03/16 (2 pages)
7 April 2016Statement by Directors (2 pages)
7 April 2016Solvency Statement dated 21/03/16 (2 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 23,195
(7 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 23,195
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 June 2015Appointment of Abigail Johnstone Ferguson as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Abigail Johnstone Ferguson as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Abigail Johnstone Ferguson as a director on 1 June 2015 (2 pages)
22 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 23,195
(6 pages)
22 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 23,195
(6 pages)
22 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 23,195
(6 pages)
23 July 2014Satisfaction of charge 4 in full (1 page)
23 July 2014Satisfaction of charge 4 in full (1 page)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 23,195
(6 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 23,195
(6 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 23,195
(6 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 December 2012Director's details changed for Jacqueline Johnstone Jeffrey on 1 September 2012 (2 pages)
3 December 2012Director's details changed for Jacqueline Johnstone Jeffrey on 1 September 2012 (2 pages)
3 December 2012Director's details changed for George Johnstone Jeffrey on 1 September 2012 (2 pages)
3 December 2012Director's details changed for Jacqueline Johnstone Jeffrey on 1 September 2012 (2 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
3 December 2012Director's details changed for George Johnstone Jeffrey on 1 September 2012 (2 pages)
3 December 2012Director's details changed for George Johnstone Jeffrey on 1 September 2012 (2 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 August 2010Appointment of Jacqueline Johnstone Jeffrey as a director (3 pages)
9 August 2010Appointment of Jacqueline Johnstone Jeffrey as a director (3 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 November 2009Director's details changed for George Johnstone Jeffrey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for William Stuart Bryson on 1 October 2009 (2 pages)
30 November 2009Director's details changed for William Stuart Bryson on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
30 November 2009Secretary's details changed for William Stuart Bryson on 1 October 2009 (1 page)
30 November 2009Director's details changed for Margaret Elizabeth Taylor on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Margaret Elizabeth Taylor on 1 October 2009 (2 pages)
30 November 2009Director's details changed for George Johnstone Jeffrey on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for William Stuart Bryson on 1 October 2009 (1 page)
30 November 2009Director's details changed for William Stuart Bryson on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for William Stuart Bryson on 1 October 2009 (1 page)
30 November 2009Director's details changed for George Johnstone Jeffrey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Margaret Elizabeth Taylor on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 December 2008Return made up to 01/11/08; full list of members (6 pages)
3 December 2008Return made up to 01/11/08; full list of members (6 pages)
17 June 2008Return made up to 01/11/07; full list of members; amend (8 pages)
17 June 2008Return made up to 01/11/07; full list of members; amend (8 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 01/11/07; full list of members (3 pages)
18 January 2008Return made up to 01/11/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
28 November 2006Return made up to 01/11/06; full list of members (4 pages)
28 November 2006Return made up to 01/11/06; full list of members (4 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 April 2006£ ic 19101/17701 19/12/05 £ sr 1400@1=1400 (1 page)
18 April 2006Statement of affairs (5 pages)
18 April 2006Ad 19/12/05--------- £ si 3081@1=3081 £ ic 17701/20782 (2 pages)
18 April 2006£ ic 19101/17701 19/12/05 £ sr 1400@1=1400 (1 page)
18 April 2006Ad 19/12/05--------- £ si 2413@1=2413 £ ic 20782/23195 (2 pages)
18 April 2006Nc inc already adjusted 19/12/05 (2 pages)
18 April 2006Statement of affairs (5 pages)
18 April 2006Statement of affairs (5 pages)
18 April 2006Nc inc already adjusted 19/12/05 (2 pages)
18 April 2006Ad 19/12/05--------- £ si 2413@1=2413 £ ic 20782/23195 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Ad 19/12/05--------- £ si 3081@1=3081 £ ic 17701/20782 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Statement of affairs (5 pages)
28 November 2005Return made up to 01/11/05; full list of members (4 pages)
28 November 2005Return made up to 01/11/05; full list of members (4 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 01/11/04; full list of members (8 pages)
22 December 2004Return made up to 01/11/04; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
24 May 2004Registered office changed on 24/05/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
11 November 2003Return made up to 01/11/03; full list of members (8 pages)
11 November 2003Return made up to 01/11/03; full list of members (8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 November 2002Return made up to 01/11/02; full list of members (8 pages)
6 November 2002Return made up to 01/11/02; full list of members (8 pages)
4 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 December 2000Return made up to 01/11/00; full list of members (8 pages)
5 December 2000Return made up to 01/11/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
5 November 1998Return made up to 01/11/98; change of members (7 pages)
5 November 1998Return made up to 01/11/98; change of members (7 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
7 November 1997Return made up to 01/11/97; full list of members (7 pages)
7 November 1997Return made up to 01/11/97; full list of members (7 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
3 January 1997Return made up to 01/11/96; no change of members (4 pages)
3 January 1997Return made up to 01/11/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
28 December 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
6 June 1994Company name changed\certificate issued on 06/06/94 (2 pages)
6 June 1994Company name changed\certificate issued on 06/06/94 (2 pages)