Company NameJCA Properties Limited
DirectorsAndrew George Hart and Amanda Hart
Company StatusActive
Company NumberSC183402
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew George Hart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Sandringham Avenue
Newton Mearns
Glasgow
G77 5DU
Scotland
Secretary NameMargaret Ann Hart
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleSecretary
Correspondence AddressDromore Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMrs Amanda Hart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Seaward Place
Glasgow
G41 1HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameColin David Hart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Springfield Lea
South Queensferry
West Lothian
EH30 9XD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Douglas Hart
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(4 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 25 December 2019)
RoleCompany Director
Correspondence AddressDromore Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland

Location

Registered Address10 Seaward Place
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Mr Andrew George Hart
33.33%
Ordinary
20k at £1Mr Colin David Hart
33.33%
Ordinary
20k at £1Mr John Douglas Hart
33.33%
Ordinary

Financials

Year2014
Net Worth£171,237
Current Liabilities£27,126

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

7 May 2004Delivered on: 15 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 5 nursery street, strathbungo, glasgow (title number gla 34889).
Outstanding
23 June 2003Delivered on: 30 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The leftmost house on the first floor of the tenement 11 bannatyne avenue, glasgow (title number GLA97362).
Outstanding
17 September 2002Delivered on: 26 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 2 nithsdale drive, kilwinning.
Outstanding
4 January 2002Delivered on: 11 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r, 42 minard road, shawlands.
Outstanding
7 May 2001Delivered on: 14 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 nithsdale drive, glasgow.
Outstanding
22 July 1999Delivered on: 29 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 21R, 736 pollokshaws road, shawlands.
Outstanding
13 March 2020Delivered on: 21 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flatted dwellinghouse 4 brown place, cambuslang, glasgow together with the whole rights, common, mutual and otherwise effeiring thereto being the whole subjects registered in the land register of scotland under title number LAN98964.
Outstanding
21 December 2010Delivered on: 8 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 21 barclay street glasgow.
Outstanding
4 June 2010Delivered on: 17 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 gertrude place glasgow ren 1681.
Outstanding
26 October 1998Delivered on: 2 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 August 2000Delivered on: 24 August 2000
Satisfied on: 20 October 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: T/R, 112 deanston drive, glasgow.
Fully Satisfied
3 November 1998Delivered on: 10 November 1998
Satisfied on: 15 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 nithsdale drive,glasgow.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
20 June 2023Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to 10 Seaward Place Glasgow G41 1HH on 20 June 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
21 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
14 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
10 February 2022Director's details changed for Mr Andrew George Hart on 10 February 2022 (2 pages)
11 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
3 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
24 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
21 March 2020Registration of charge SC1834020012, created on 13 March 2020 (8 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
3 February 2020Cessation of Emma Loise Hart as a person with significant control on 31 January 2020 (1 page)
20 January 2020Cessation of John Douglas Hart as a person with significant control on 25 December 2019 (1 page)
20 January 2020Notification of Emma Loise Hart as a person with significant control on 25 December 2019 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
20 January 2020Notification of Amanda Hart as a person with significant control on 25 December 2019 (2 pages)
20 January 2020Cessation of Colin David Hart as a person with significant control on 25 November 2019 (1 page)
14 January 2020Appointment of Mrs Amanda Hart as a director on 25 December 2019 (2 pages)
13 January 2020Termination of appointment of Colin David Hart as a director on 25 December 2019 (1 page)
13 January 2020Termination of appointment of John Douglas Hart as a director on 25 December 2019 (1 page)
8 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
4 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
19 September 2018Satisfaction of charge 6 in full (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (10 pages)
14 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
23 February 2018Satisfaction of charge 1 in full (1 page)
19 February 2018Satisfaction of charge 9 in full (1 page)
15 September 2017Satisfaction of charge 7 in full (1 page)
15 September 2017Satisfaction of charge 7 in full (1 page)
15 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ on 5 December 2016 (1 page)
7 November 2016Satisfaction of charge 8 in full (1 page)
7 November 2016Satisfaction of charge 8 in full (1 page)
11 August 2016Satisfaction of charge 11 in full (1 page)
11 August 2016Satisfaction of charge 11 in full (1 page)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,000
(7 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,000
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60,000
(7 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60,000
(7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 60,000
(7 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 60,000
(7 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
1 June 2010Register(s) moved to registered inspection location (2 pages)
1 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
1 June 2010Register(s) moved to registered inspection location (2 pages)
27 April 2010Register inspection address has been changed (2 pages)
27 April 2010Register inspection address has been changed (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Secretary's change of particulars margaret ann hart logged form (1 page)
11 March 2009Return made up to 27/02/09; no change of members (6 pages)
11 March 2009Return made up to 27/02/09; no change of members (6 pages)
11 March 2009Secretary's change of particulars john douglas hart logged form (1 page)
11 March 2009Secretary's change of particulars margaret ann hart logged form (1 page)
11 March 2009Secretary's change of particulars john douglas hart logged form (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2008Return made up to 27/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2008Return made up to 27/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Dec mort/charge * (2 pages)
20 October 2005Dec mort/charge * (2 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
4 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
9 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2002Ad 28/06/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
24 October 2002Ad 28/06/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
24 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2002Partic of mort/charge * (5 pages)
26 September 2002Partic of mort/charge * (5 pages)
15 April 2002Dec mort/charge * (4 pages)
15 April 2002Dec mort/charge * (4 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 November 2001Resolutions
  • RES13 ‐ Shares /cap of dir loan 30/06/01
(1 page)
22 November 2001Ad 30/06/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
22 November 2001Ad 30/06/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
22 November 2001Resolutions
  • RES13 ‐ Shares /cap of dir loan 30/06/01
(1 page)
14 May 2001Partic of mort/charge * (5 pages)
14 May 2001Partic of mort/charge * (5 pages)
7 March 2001Return made up to 27/02/01; full list of members (8 pages)
7 March 2001Return made up to 27/02/01; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 August 2000Partic of mort/charge * (5 pages)
24 August 2000Partic of mort/charge * (5 pages)
18 July 2000Ad 30/06/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 2000Ad 30/06/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 2000Return made up to 27/02/00; full list of members (8 pages)
8 March 2000Return made up to 27/02/00; full list of members (8 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 July 1999Partic of mort/charge * (5 pages)
29 July 1999Partic of mort/charge * (5 pages)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
4 January 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
4 January 1999Ad 16/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 January 1999Ad 16/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
10 November 1998Partic of mort/charge * (5 pages)
10 November 1998Partic of mort/charge * (5 pages)
2 November 1998Partic of mort/charge * (6 pages)
2 November 1998Partic of mort/charge * (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Incorporation (16 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Incorporation (16 pages)