Company NameL.J.S. Properties Ltd.
DirectorLinda Jean Scott
Company StatusActive
Company NumberSC155740
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameLinda Jean Scott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address15 Invergarry Place
Deaconsbank
Glasgow
G46 8UT
Scotland
Secretary NameIrene Stanley
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleAdministrative Officer
Correspondence Address49 Invergarry Drive
Thornliebank
Glasgow
G46 8UA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sertes.net

Location

Registered AddressChristies
Dalgety Bay Business Centre Sybrig House
Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Linda Jean Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£32,564
Cash£66,250
Current Liabilities£91,213

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

10 October 1996Delivered on: 22 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land forming part of tulchan estates,tulchan estates,glenalmond,perthshire.
Outstanding
17 May 1996Delivered on: 29 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 177/189 fenwick road,giffnock.
Outstanding
8 April 1996Delivered on: 18 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Semi-detached villa at 30 bank street,grangemouth.
Outstanding

Filing History

1 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
12 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
12 November 2015All of the property or undertaking has been released from charge 3 (5 pages)
12 November 2015All of the property or undertaking has been released from charge 3 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Director's details changed for Linda Jean Scott on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Linda Jean Scott on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Linda Jean Scott on 1 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 February 2007Return made up to 02/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 August 2006Registered office changed on 04/08/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
4 August 2006Registered office changed on 04/08/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 March 2005Return made up to 02/02/05; full list of members (2 pages)
15 March 2005Return made up to 02/02/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 February 2004Return made up to 02/02/04; full list of members (6 pages)
5 February 2004Return made up to 02/02/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 February 2003Return made up to 02/02/03; full list of members (6 pages)
4 February 2003Return made up to 02/02/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 February 1999Return made up to 02/02/99; no change of members (4 pages)
6 February 1999Return made up to 02/02/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Partic of mort/charge * (5 pages)
22 October 1996Partic of mort/charge * (5 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
18 April 1996Partic of mort/charge * (3 pages)
5 February 1996Return made up to 02/02/96; full list of members (6 pages)
5 February 1996Return made up to 02/02/96; full list of members (6 pages)
2 February 1995Incorporation (16 pages)
2 February 1995Incorporation (16 pages)
2 February 1995Incorporation (16 pages)