Edinburgh
EH4 5BP
Scotland
Secretary Name | Pauline Mary Wynne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Shaun Andrew Wynne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(11 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | John Francis Wynne |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 October 1998) |
Role | Motor Mechanic |
Correspondence Address | 502 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Website | jgas.co.uk |
---|---|
Telephone | 01506 656535 |
Telephone region | Bathgate |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | S A W Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,108 |
Cash | £7,092 |
Current Liabilities | £32,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 January 2014 | Delivered on: 7 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 dean park avenue balerno. Outstanding |
---|---|
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 April 1989 | Delivered on: 24 April 1989 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 |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
13 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
13 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 March 2015 | Registered office address changed from Balerno Garage Deanpark Brae Balerno Edinburgh EH14 7DZ to Q Court 3 Quality Street Edinburgh EH4 5BP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Balerno Garage Deanpark Brae Balerno Edinburgh EH14 7DZ to Q Court 3 Quality Street Edinburgh EH4 5BP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Balerno Garage Deanpark Brae Balerno Edinburgh EH14 7DZ to Q Court 3 Quality Street Edinburgh EH4 5BP on 9 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Pauline Mary Wynne on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Pauline Mary Wynne on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Pauline Mary Wynne on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 February 2014 | Registration of charge 1061760003 (7 pages) |
7 February 2014 | Registration of charge 1061760003 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 December 2013 | Registration of charge 1061760002 (8 pages) |
31 December 2013 | Registration of charge 1061760002 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 January 2010 | Director's details changed for Pauline Mary Wynne on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Pauline Mary Wynne on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Pauline Mary Wynne on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 31/12/98; full list of members
|
24 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 August 1995 | Resolutions
|
28 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |