London
SW16 4HT
Director Name | Alan Lindsay Gillespie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Caoldarach Drymen Glasgow Stirlingshire G63 0EB Scotland |
Director Name | Simon Williams |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Secretary Name | Simon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Siron LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,487 |
Cash | £603 |
Current Liabilities | £154,248 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
29 July 2011 | Delivered on: 5 August 2011 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 |
---|---|
2 May 2008 | Delivered on: 7 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as hillbrow, 94 plaistow lane, bromley K155880. Outstanding |
2 May 2008 | Delivered on: 7 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 haling park road, south croydon SGL622087. Outstanding |
28 February 2008 | Delivered on: 20 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: 23 haling park road, south croydon, surrey sgl 622087 including fixed and floating charges. Outstanding |
1 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: 94 plaistow lane, bromley, kent K155880 including fixed and floating charges. Outstanding |
20 March 2001 | Delivered on: 28 March 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: Zetland house, 186 st john's road, edinburgh. Outstanding |
24 February 2001 | Delivered on: 2 March 2001 Satisfied on: 31 July 2008 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. Fully Satisfied |
16 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
17 March 2023 | Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 March 2023 (1 page) |
14 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Simon Williams as a director on 19 October 2022 (1 page) |
20 October 2022 | Termination of appointment of Simon Williams as a secretary on 19 October 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
11 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
13 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 February 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page) |
20 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
18 July 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
17 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
29 May 2012 | Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 February 2010 | Director's details changed for Ronald Crosbie on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Ronald Crosbie on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Simon Williams on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Ronald Crosbie on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Simon Williams on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Simon Williams on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
23 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 February 2006 | Partic of mort/charge * (4 pages) |
10 February 2006 | Partic of mort/charge * (4 pages) |
10 February 2006 | Partic of mort/charge * (4 pages) |
10 February 2006 | Partic of mort/charge * (4 pages) |
12 December 2005 | Return made up to 03/11/05; full list of members
|
12 December 2005 | Return made up to 03/11/05; full list of members
|
19 March 2005 | Return made up to 03/11/04; full list of members (7 pages) |
19 March 2005 | Return made up to 03/11/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
19 April 2004 | Return made up to 03/11/03; full list of members (7 pages) |
19 April 2004 | Return made up to 03/11/03; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 April 2003 | Company name changed jamma properties LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed jamma properties LIMITED\certificate issued on 22/04/03 (2 pages) |
16 January 2003 | Return made up to 03/11/02; no change of members (7 pages) |
16 January 2003 | Return made up to 03/11/02; no change of members (7 pages) |
8 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2002 | Return made up to 03/11/01; full list of members
|
23 December 2002 | Return made up to 03/11/01; full list of members
|
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
5 August 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
5 August 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
14 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Partic of mort/charge * (5 pages) |
28 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (6 pages) |
2 March 2001 | Partic of mort/charge * (6 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
3 November 2000 | Incorporation (16 pages) |
3 November 2000 | Incorporation (16 pages) |