Company NameJadenorth Properties Limited
Company StatusActive
Company NumberSC205771
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Previous NameCoolsmith Limited

Business Activity

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

Directors

Director NameMrs Carolyn Elizabeth Paterson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
Midlothian
EH1 3HP
Scotland
Secretary NameMr Brian Paul Duffy
NationalityIrish
StatusCurrent
Appointed12 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
Midlothian
EH1 3HP
Scotland
Director NameMrs Yvonne Duffy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
Midlothian
EH1 3HP
Scotland
Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
Midlothian
EH1 3HP
Scotland
Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration6 days (resigned 07 June 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWild Acre
69 Dirleton Avenue
North Berwick
EH39 4QL
Scotland
Director NameMr Walter Raymond Paterson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration6 days (resigned 07 June 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 Dunpender Road
East Linton
East Lothian
EH40 3BW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 York Place
Edinburgh
Midlothian
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carolyn Elizabeth Paterson
50.00%
Ordinary
50 at £1Yvonne Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth£457,912
Cash£2,263
Current Liabilities£25,634

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

29 January 2013Delivered on: 1 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 york place edinburgh MD13007 and the additional two cellars now to 29 york place edinburgh in the sunk area of the tenement 29 and 31 york place edinburgh MID13008.
Outstanding
5 December 2012Delivered on: 12 December 2012
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
10 March 2004Delivered on: 17 March 2004
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Uppermost flat or storey of the tenement 29/31 york place, edinburgh.
Fully Satisfied
10 March 2004Delivered on: 17 March 2004
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fourth floor, 29/31 york place, edinburgh.
Fully Satisfied
11 July 2003Delivered on: 23 July 2003
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29/31 york place, edinburgh.
Fully Satisfied
13 June 2003Delivered on: 20 June 2003
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
15 November 2001Delivered on: 5 December 2001
Satisfied on: 9 January 2013
Persons entitled: Lothian Property& Finance Company Limited

Classification: Standard security
Secured details: £597,000.
Particulars: Basement, ground and first floors, 29 york place and fourth and top floors, 31 york place, edinburgh.
Fully Satisfied

Filing History

1 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
18 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 January 2021 (7 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 January 2020 (7 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
9 May 2017Appointment of Mr Brian Paul Duffy as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Brian Paul Duffy as a director on 9 May 2017 (2 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
23 April 2015Director's details changed for Carolyn Elizabeth Paterson on 23 April 2015 (2 pages)
23 April 2015Secretary's details changed for Mr Brian Paul Duffy on 23 April 2015 (1 page)
23 April 2015Director's details changed for Carolyn Elizabeth Paterson on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Yvonne Duffy on 23 April 2015 (2 pages)
23 April 2015Secretary's details changed for Mr Brian Paul Duffy on 23 April 2015 (1 page)
23 April 2015Director's details changed for Yvonne Duffy on 23 April 2015 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Carolyn Elizabeth Paterson on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Yvonne Duffy on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Yvonne Duffy on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Carolyn Elizabeth Paterson on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Yvonne Duffy on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Carolyn Elizabeth Paterson on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 May 2009Return made up to 03/04/09; full list of members (4 pages)
1 May 2009Return made up to 03/04/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Return made up to 03/04/07; full list of members (7 pages)
2 May 2007Return made up to 03/04/07; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 May 2006Return made up to 03/04/06; full list of members (7 pages)
4 May 2006Return made up to 03/04/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 April 2005Return made up to 03/04/05; full list of members (7 pages)
20 April 2005Return made up to 03/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 June 2003Partic of mort/charge * (5 pages)
20 June 2003Partic of mort/charge * (5 pages)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
21 March 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 March 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 December 2001Partic of mort/charge * (6 pages)
5 December 2001Partic of mort/charge * (6 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
21 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
21 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
12 May 2000Memorandum and Articles of Association (9 pages)
12 May 2000Memorandum and Articles of Association (9 pages)
10 May 2000Company name changed coolsmith LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000Company name changed coolsmith LIMITED\certificate issued on 11/05/00 (2 pages)
6 May 2000New director appointed (2 pages)
6 May 2000Secretary resigned (1 page)
6 May 2000Director resigned (1 page)
6 May 2000New secretary appointed (2 pages)
6 May 2000Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 May 2000Director resigned (1 page)
6 May 2000Secretary resigned (1 page)
6 May 2000New director appointed (2 pages)
6 May 2000New secretary appointed (2 pages)
6 May 2000Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 April 2000Incorporation (13 pages)
3 April 2000Incorporation (13 pages)