Company NameJilona Limited
Company StatusActive
Company NumberSC194481
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Fiona Littlejohn
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Devonshire Road
Aberdeen
AB10 6XQ
Scotland
Director NameMiss Jill Stevenson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3fl
11 Forres Street
Edinburgh
Midlothian
EH3 6BJ
Scotland
Director NameSheila Elizabeth Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Deemount Road
Aberdeen
Aberdeenshire
AB11 7TY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed27 January 2013(13 years, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 November 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 575167
Telephone regionAberdeen

Location

Registered Address27 Deemount Road
Aberdeen
Aberdeenshire
AB11 7TY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Fiona Littlejohn
45.00%
Ordinary
45 at £1Jill Stevenson
45.00%
Ordinary
10 at £1Sheila Elizabeth Stevenson
10.00%
Ordinary

Financials

Year2014
Net Worth£4,052,651
Cash£75,138
Current Liabilities£2,073,260

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Charges

2 February 2010Delivered on: 9 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North side of beechgrove terrace aberdeen ABN75600.
Outstanding
19 January 2004Delivered on: 21 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

16 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
8 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 March 2011 (7 pages)
12 September 2011Full accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Fiona Stevenson on 17 August 2010 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Fiona Stevenson on 17 August 2010 (2 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
5 April 2010Director's details changed for Jill Stevenson on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
5 April 2010Secretary's details changed for Paull & Williamsons Llp on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Paull & Williamsons Llp on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Sheila Elizabeth Stevenson on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Sheila Elizabeth Stevenson on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Sheila Elizabeth Stevenson on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Paull & Williamsons Llp on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Jill Stevenson on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Jill Stevenson on 1 October 2009 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007Secretary resigned (1 page)
18 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 16/03/07; full list of members (7 pages)
23 March 2007Return made up to 16/03/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 16/03/06; full list of members (7 pages)
17 March 2006Return made up to 16/03/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
18 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Partic of mort/charge * (6 pages)
21 January 2004Partic of mort/charge * (6 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 16/03/03; full list of members (7 pages)
22 March 2003Return made up to 16/03/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 16/03/02; full list of members (7 pages)
10 May 2002Return made up to 16/03/02; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 16/03/01; full list of members (7 pages)
21 March 2001Return made up to 16/03/01; full list of members (7 pages)
8 May 2000Full accounts made up to 31 March 2000 (11 pages)
8 May 2000Full accounts made up to 31 March 2000 (11 pages)
30 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
30 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
31 March 1999Ad 16/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 March 1999Ad 16/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1999Incorporation (20 pages)
16 March 1999Incorporation (20 pages)