Company NameJ. McCaughey Properties Ltd
DirectorsJames McCaughey and Sarah Jayne McCaughey
Company StatusActive
Company NumberSC067061
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Previous NameJames McCaughey (Boat Builders) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJames McCaughey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(10 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMossgiel
Northcote Street
Wick
Caithness
Secretary NameMiss Sarah Jayne McCaughey
StatusCurrent
Appointed29 March 2018(39 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address22 Royal Terrace
Thurso
KW14 8NW
Scotland
Director NameMiss Sarah Jayne McCaughey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2019(40 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Telford Street
Wick
KW1 5EQ
Scotland
Director NameIsobel McCaughey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(10 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressShalom
Rockhill Avenue
Wick
Caithness
Director NameJames McCaughey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(10 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressShalom
Rockhill Avenue
Wick
Caithness
Secretary NameIsobel McCaughey
NationalityBritish
StatusResigned
Appointed28 July 1989(10 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressShalom
Rockhill Avenue
Wick
Caithness

Location

Registered AddressStuartfield
Francis Street
Wick
KW1 5PZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1James Sutherland Mccaughey
100.00%
Ordinary

Financials

Year2014
Net Worth£67,833
Cash£2,275
Current Liabilities£97,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

6 June 2011Delivered on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 telford street wick caithness.
Outstanding
1 February 2011Delivered on: 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 telford street wick caithness.
Outstanding
20 June 2000Delivered on: 26 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard & stores in burn street, pulteneytown, caithness.
Outstanding
6 March 1990Delivered on: 15 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
8 June 1999Delivered on: 29 June 1999
Satisfied on: 3 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard and stores in burn street, pulteneytown, wick.
Fully Satisfied

Filing History

29 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Registered office address changed from Heat Centre Burn Street Wick Caithness KW1 5EH to Stuartfield Francis Street Wick KW1 5PZ on 5 November 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Appointment of Miss Sarah Jayne Mccaughey as a director on 1 June 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Isobel Mccaughey as a secretary on 29 March 2018 (1 page)
29 March 2018Appointment of Miss Sarah Jayne Mccaughey as a secretary on 29 March 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Director's details changed for James S Mccaughey on 1 November 2009 (2 pages)
10 November 2010Director's details changed for James S Mccaughey on 1 November 2009 (2 pages)
10 November 2010Director's details changed for James S Mccaughey on 1 November 2009 (2 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 May 2009Memorandum and Articles of Association (14 pages)
6 May 2009Memorandum and Articles of Association (14 pages)
2 May 2009Company name changed james mccaughey (boat builders) LIMITED\certificate issued on 05/05/09 (2 pages)
2 May 2009Company name changed james mccaughey (boat builders) LIMITED\certificate issued on 05/05/09 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from harbour quay wick KW1 5EP (1 page)
14 January 2009Registered office changed on 14/01/2009 from harbour quay wick KW1 5EP (1 page)
14 January 2009Return made up to 30/09/08; full list of members (4 pages)
14 January 2009Return made up to 30/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Return made up to 30/09/07; full list of members (7 pages)
22 October 2007Return made up to 30/09/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 October 2006Return made up to 30/09/06; full list of members (7 pages)
6 October 2006Return made up to 30/09/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 30/09/04; full list of members (7 pages)
1 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2001Return made up to 30/09/01; full list of members (7 pages)
2 October 2001Return made up to 30/09/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Partic of mort/charge * (5 pages)
26 June 2000Partic of mort/charge * (5 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)