Company NameJ.M. Estates (Scotland) Limited
Company StatusDissolved
Company NumberSC156075
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed02 April 2015(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJohn McGlynn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 South Avenue
Paisley
PA2 7SP
Scotland
Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink, First Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 South Avenue
Paisley
PA2 7SP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed06 April 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressAirlink, First Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Websiteairlinkgroup.com

Location

Registered AddressAirlink, First Floor,16
Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at £1Scottish Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,000
Current Liabilities£28,986

Accounts

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

Charges

7 May 2004Delivered on: 21 May 2004
Satisfied on: 29 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property on north west side of clark street, paisley REN75209.
Fully Satisfied
8 June 2001Delivered on: 15 June 2001
Satisfied on: 29 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at clark street, paisley.
Fully Satisfied
28 August 1996Delivered on: 6 September 1996
Satisfied on: 29 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
26 October 1995Delivered on: 16 November 1995
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.17 acres at clark strett, paisley, registered under title number ren 70458.
Fully Satisfied
22 July 1995Delivered on: 26 July 1995
Satisfied on: 18 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 February 1999Delivered on: 11 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground south of murray street,paisley.
Outstanding
14 August 1997Delivered on: 22 August 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at greenhill road & stirratt street,paisley.
Outstanding
27 September 1996Delivered on: 16 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 3.17 acres at clark street,paisley.
Outstanding
11 January 2008Delivered on: 19 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 newton terrace, glasgow GLA31122.
Outstanding

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
(3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of John Mcglynn as a secretary (1 page)
12 September 2011Director's details changed for John Mcglynn on 4 August 2011 (3 pages)
12 September 2011Director's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011 (2 pages)
27 May 2011Accounts for a small company made up to 31 May 2010 (7 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
17 June 2008Return made up to 16/02/08; full list of members (6 pages)
17 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
19 January 2008Partic of mort/charge * (3 pages)
5 November 2007Declaration of assistance for shares acquisition (4 pages)
25 September 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
26 February 2007Return made up to 16/02/07; full list of members (6 pages)
6 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned;director resigned (1 page)
29 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
20 February 2006Return made up to 16/02/06; full list of members (7 pages)
28 May 2005Dec mort/charge * (2 pages)
26 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
15 February 2005Return made up to 20/02/05; full list of members (7 pages)
21 May 2004Partic of mort/charge * (5 pages)
11 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 February 2004Registered office changed on 19/02/04 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page)
19 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 April 2002Nc inc already adjusted 30/11/01 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Return made up to 20/02/02; full list of members (6 pages)
15 June 2001Partic of mort/charge * (5 pages)
25 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 March 2001Return made up to 20/02/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 February 1999Return made up to 20/02/99; no change of members (4 pages)
18 February 1999Dec mort/charge * (4 pages)
11 February 1999Partic of mort/charge * (5 pages)
6 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 March 1998Return made up to 20/02/98; full list of members (6 pages)
22 August 1997Partic of mort/charge * (5 pages)
2 June 1997£ nc 10000/20000 20/05/97 (1 page)
2 June 1997Ad 20/05/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
20 February 1997Full accounts made up to 30 November 1996 (11 pages)
20 February 1997Return made up to 20/02/97; no change of members (4 pages)
16 October 1996Partic of mort/charge * (5 pages)
3 October 1996Accounting reference date shortened from 31/01/97 to 30/11/96 (1 page)
6 September 1996Partic of mort/charge * (5 pages)
25 April 1996Full accounts made up to 31 January 1996 (11 pages)
13 February 1996Return made up to 20/02/96; full list of members (6 pages)
16 November 1995Partic of mort/charge * (3 pages)
26 July 1995Partic of mort/charge * (3 pages)
20 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1995Ad 01/07/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 July 1995Nc inc already adjusted 01/07/95 (1 page)
27 April 1995New secretary appointed;new director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: c/o paxton house 11 woodside crescent glasgow G3 7UL (1 page)
12 April 1995Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1995Incorporation (16 pages)