Company NameJames Potter Properties Limited
DirectorLinda Potter
Company StatusActive
Company NumberSC107161
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMrs Elizabeth Lindsay Kerr Potter
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnock Farm
Bathgate
West Lothian
EH48 4NP
Scotland
Director NameLinda Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(20 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressKnockfarm
Bathgate
West Lothian
EH48 1NP
Scotland
Director NameMr James Potter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration32 years, 8 months (resigned 09 September 2021)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressKnock Farm
Bathgate
West Lothian
EH48 4NP
Scotland
Director NameElizabeth Lindsay Kerr Potter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1990)
RoleTransport Manageress
Correspondence Address25 Calder Road
Bellsquarry
Livingston
West Lothian
EH54 9AA
Scotland

Contact

Websitejamespotterconstruction.com

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Potter Builders LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,310
Cash£2,312
Current Liabilities£76,613

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

29 June 2005Delivered on: 5 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First & second floors of 24-28 the shore, leith, edinburgh.
Outstanding
4 February 1992Delivered on: 21 February 1992
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due from the company and others to the chargees.
Particulars: 18 and 20 st john's avenue,linlithgow.
Outstanding
4 May 2000Delivered on: 16 May 2000
Satisfied on: 15 July 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of subjects 9 school lane, mid calder.
Fully Satisfied
23 August 1991Delivered on: 4 September 1991
Satisfied on: 15 July 2005
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 west bow & 108 and 110 grassmarket edinburgh.
Fully Satisfied
20 November 1990Delivered on: 11 December 1990
Satisfied on: 15 July 2005
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: All subjects in maritime street and water street leith.
Fully Satisfied
16 July 1990Delivered on: 3 August 1990
Satisfied on: 15 July 2005
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First and second floor of 24-28 the shore, leith.
Fully Satisfied
23 January 1990Delivered on: 30 January 1990
Satisfied on: 1 September 2005
Persons entitled: Tsb Bank 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.
Fully Satisfied
21 July 1988Delivered on: 4 August 1988
Satisfied on: 15 July 2005
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The schoolhouse, 3 dean path, edinburgh.
Fully Satisfied

Filing History

25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
18 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
17 January 2023Notification of James Potter (Builders) Limited as a person with significant control on 29 November 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
20 January 2022Termination of appointment of James Potter as a director on 9 September 2021 (1 page)
20 January 2022Cessation of James Potter as a person with significant control on 9 September 2021 (1 page)
20 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
27 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
7 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 March 2013Registered office address changed from Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF on 19 March 2013 (1 page)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2010Director's details changed for Linda Potter on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Linda Potter on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Potter on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for James Potter on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
7 May 2009Return made up to 31/12/08; full list of members (3 pages)
7 May 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 March 2008Director appointed linda potter (2 pages)
14 March 2008Director appointed linda potter (2 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2007Return made up to 31/12/06; full list of members (6 pages)
19 March 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 May 2006Return made up to 31/12/05; full list of members (6 pages)
2 May 2006Return made up to 31/12/05; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
1 September 2005Dec mort/charge * (2 pages)
1 September 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
5 July 2005Partic of mort/charge * (3 pages)
5 July 2005Partic of mort/charge * (3 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2004Return made up to 31/12/03; full list of members (6 pages)
5 April 2004Return made up to 31/12/03; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2002Full accounts made up to 30 April 2002 (13 pages)
17 October 2002Full accounts made up to 30 April 2002 (13 pages)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
25 February 2000Full accounts made up to 30 April 1999 (13 pages)
25 February 2000Full accounts made up to 30 April 1999 (13 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
28 October 1998Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
28 October 1998Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
18 February 1998Full accounts made up to 30 April 1997 (12 pages)
18 February 1998Full accounts made up to 30 April 1997 (12 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
31 May 1996Full accounts made up to 30 April 1995 (12 pages)
31 May 1996Full accounts made up to 30 April 1995 (12 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Full accounts made up to 30 April 1994 (13 pages)
30 May 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 August 1989Return made up to 31/12/88; full list of members (6 pages)
2 August 1989Return made up to 31/12/88; full list of members (6 pages)