Company NameL S J Properties Limited
Company StatusDissolved
Company NumberSC142528
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lloyd Simon Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(1 month after company formation)
Appointment Duration25 years, 4 months (closed 24 July 2018)
RoleTextile Merchant
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary NameMrs Elizabeth Bradley
StatusClosed
Appointed21 January 2013(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressLevel 8 110 Queen Street
Glasgow
Lanarkshire
G1 3BX
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameFreda Jackson
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleTextile Merchant
Correspondence AddressFlat 2
Barcapel House Capelrig Road
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameBarbra Ann Jackson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2003)
RoleCompany Director
Correspondence AddressVilla Mourisca
Sitio Amoreira
Alvor 8500
Portimao
Portugal
Secretary NameBarbra Ann Jackson
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressLt 45 Villa Mourisca
Sitio D' Amoreira
Alvor 8500-0045
Portimao
Portugal

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
Lanarkshire
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

902 at £1Lloyd Simon Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£439,722
Cash£119
Current Liabilities£1,182,242

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 July 2008Delivered on: 8 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 December 2017Administrator's progress report (10 pages)
1 September 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
15 June 2017Notice of resignation of administrator (1 page)
7 June 2017Administrator's progress report (11 pages)
21 April 2017Notice of extension of period of Administration (1 page)
5 December 2016Administrator's progress report (11 pages)
6 July 2016Statement of administrator's deemed proposal (1 page)
13 June 2016Statement of administrator's proposal (13 pages)
4 May 2016Appointment of an administrator (3 pages)
29 April 2016Registered office address changed from C/O C/O Jacksons 86 James Watt Street Glasgow G2 8NF Scotland to Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX on 29 April 2016 (2 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 902
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to C/O C/O Jacksons 86 James Watt Street Glasgow G2 8NF on 19 February 2015 (1 page)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 902
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 902
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 902
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 902
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
23 January 2013Appointment of Mrs Elizabeth Bradley as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Registered office address changed from C/O Douglas F Mckinlay C.A. 32 Waterside Avenue. Newton Mearns Glasgow G77 6TJ on 15 May 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Termination of appointment of Barbra Jackson as a secretary (1 page)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from c/o douglas f mckinlay ca 32 waterside avenue newton mearns glasgow G77 6TJ (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2008Return made up to 09/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Registered office changed on 10/05/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 09/02/04; full list of members (6 pages)
18 November 2003Director resigned (1 page)
25 October 2003Secretary's particulars changed;director's particulars changed (1 page)
14 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 April 2003Director's particulars changed (1 page)
19 March 2003Return made up to 09/02/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 09/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 March 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2001Return made up to 09/02/01; full list of members (6 pages)
18 April 2000Return made up to 09/02/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 March 1999Return made up to 09/02/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (14 pages)
17 April 1998Return made up to 09/02/98; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
16 April 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 February 1996Return made up to 09/02/96; no change of members (4 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
14 February 1996Full accounts made up to 31 March 1995 (11 pages)
3 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)
3 July 1995Return made up to 09/02/95; full list of members (6 pages)
9 February 1993Incorporation (11 pages)