Company NameJames Hepburn Limited
DirectorJill Mary Hepburn
Company StatusActive
Company NumberSC032154
CategoryPrivate Limited Company
Incorporation Date5 April 1957(67 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJill Mary Hepburn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(49 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address19 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Secretary NameJill Hepburn
StatusCurrent
Appointed03 June 2011(54 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address19 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Director NameNeil Baird Hepburn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(32 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 October 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 1 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(32 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameMr Ian Lang Livingstone
NationalityBritish
StatusResigned
Appointed29 August 1989(32 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland

Location

Registered Address19 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

4.1k at £1Hilary A. Hepburn
25.50%
Ordinary
4.1k at £1Jill Hepburn
25.50%
Ordinary
3.9k at £1Aileen M. Blackwood
24.50%
Ordinary
3.9k at £1Elizabeth A. Harvey
24.50%
Ordinary

Financials

Year2014
Net Worth£551,866
Cash£56,110
Current Liabilities£19,838

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

26 May 1995Delivered on: 2 June 1995
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 January 1994Delivered on: 24 January 1994
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 313/343 orbiston street, motherwell.
Outstanding
20 March 1985Delivered on: 1 April 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000 and all further sums due or to become due.
Particulars: Flatted dwellinghouse 89 kelvin court kelvinside glasgow.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 December 2022Satisfaction of charge 3 in full (1 page)
2 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Notification of Hilary Hepburn as a person with significant control on 31 July 2017 (2 pages)
11 August 2017Notification of Hilary Hepburn as a person with significant control on 31 July 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16,000
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16,000
(3 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16,000
(3 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16,000
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16,000
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Neil Hepburn as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Neil Hepburn as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Appointment of Jill Hepburn as a secretary (1 page)
4 July 2011Appointment of Jill Hepburn as a secretary (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a secretary (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a secretary (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a director (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a director (1 page)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page)
10 April 2007Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2005Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page)
6 October 2005Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 28/08/04; full list of members (8 pages)
21 September 2004Return made up to 28/08/04; full list of members (8 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 28/08/02; full list of members (8 pages)
4 September 2002Return made up to 28/08/02; full list of members (8 pages)
31 August 2001Return made up to 28/08/01; full list of members (7 pages)
31 August 2001Return made up to 28/08/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Return made up to 28/08/00; full list of members (7 pages)
4 September 2000Return made up to 28/08/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Return made up to 28/08/99; full list of members (7 pages)
6 September 1999Return made up to 28/08/99; full list of members (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 28/08/98; full list of members (7 pages)
23 September 1998Return made up to 28/08/98; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Return made up to 28/08/97; full list of members (7 pages)
18 September 1997Return made up to 28/08/97; full list of members (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 28/08/96; no change of members (5 pages)
18 September 1996Return made up to 28/08/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 January 1994Partic of mort/charge * (3 pages)
13 January 1994Memorandum and Articles of Association (7 pages)
13 January 1994Memorandum and Articles of Association (7 pages)
5 April 1957Incorporation (16 pages)
5 April 1957Incorporation (16 pages)