Aberdeen
AB10 1HA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Jayne Helen Taylor Elgin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | State Registered Childrens Nur |
Correspondence Address | 7 Greenbank Avenue Edinburgh Midlothian EH10 5RD Scotland |
Director Name | Keith Stuart Elgin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenbraes Nine Mile Burn Penicuik Midlothian EH26 9LZ Scotland |
Secretary Name | Keith Stuart Elgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 18 Queen Margaret Close Edinburgh Midlothian EH10 7EE Scotland |
Secretary Name | Mandy Elgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 December 2017) |
Role | Veterinary Surgeon |
Correspondence Address | Greenbraes Nine Mile Burn Penicuik Midlothian EH26 9LZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Keith Stuart Elgin 90.00% Ordinary |
---|---|
10 at £1 | Mandy Jane Elgin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £137,078 |
Cash | £8,926 |
Current Liabilities | £26,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
17 November 2021 | Delivered on: 2 December 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over 6/4 western harbour terrace, edinburgh. Outstanding |
---|---|
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over flat 6/2 western harbour terrace, edinburgh. Outstanding |
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over 6/3 western harbour terrace, edinburgh. Outstanding |
9 August 2021 | Delivered on: 17 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
12 January 2023 | Delivered on: 16 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 3/3, 12 high street, glasgow G1 1NL being the subjects registered in the land register of scotland under title number GLA200105. Outstanding |
11 January 2023 | Delivered on: 12 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1/1, 24 great dovehill, glasgiw G1 5DN being the subjects registered in the land register of scotland under title number GLA200645. Outstanding |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1/1, 24 great dovehill, glasgow G1 5DN being the subjects registered in the land register of scotland under title number GLA200645. Outstanding |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 3/3, 12 high street, glasgow G1 1NL being the subjects registered in the land register of scotland under title number GLA200105. Outstanding |
24 November 2022 | Delivered on: 29 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 35 the dunes, hadston, morpeth NE65 9RG & 33 lily gardens, dipton, stanley DH9 9BQ. Outstanding |
24 October 2022 | Delivered on: 25 October 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 45B albert street, tayport, DD6 9AT together with the garage pertaining thereto and being the subjects registered in the land register of scotland under title number FFE17560 and all and whole the subjects known as and forming 25B bankhead drive, edinburgh, EH11 4DN being the subjects registered in the land register of scotland under title number MID4591. Outstanding |
17 November 2021 | Delivered on: 2 December 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over 8/6 western harbour terrace, edinburgh. Outstanding |
17 November 2021 | Delivered on: 2 December 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over 8/13 western harbour terrace, edinburgh. Outstanding |
17 November 2021 | Delivered on: 2 December 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over 5/10 kingsknowe court, edinburgh. Outstanding |
28 October 2021 | Delivered on: 5 November 2021 Satisfied on: 30 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over flat 10, 5 kingsknowe court, edinburgh. Fully Satisfied |
28 October 2021 | Delivered on: 5 November 2021 Satisfied on: 30 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over flat 6/4 western harbour terrace, edinburgh. Fully Satisfied |
28 October 2021 | Delivered on: 5 November 2021 Satisfied on: 30 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard securty over flat 8/13 western harbour terrace, edinburgh. Fully Satisfied |
28 October 2021 | Delivered on: 5 November 2021 Satisfied on: 30 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Standard security over flat 8/6 western harbour terrace, edinburgh. Fully Satisfied |
11 July 2001 | Delivered on: 26 July 2001 Satisfied on: 3 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25B bankhead drive, edinburgh. Fully Satisfied |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to C/O Js Accounting 13 - 15 Morningside Drive Edinburgh EH10 5LZ on 11 December 2016 (1 page) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 December 2015 | Satisfaction of charge 1 in full (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
16 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
22 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 April 2010 | Director's details changed for Keith Stuart Elgin on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 April 2008 | Secretary's change of particulars / mandy elgin / 24/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / keith elgin / 24/03/2008 (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
27 April 2006 | Secretary resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 19 rutland square edinburgh midlothian EH1 2BB (1 page) |
18 May 2005 | Director resigned (1 page) |
17 May 2005 | Company name changed k & j properties LIMITED\certificate issued on 17/05/05 (2 pages) |
28 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Return made up to 14/05/03; full list of members
|
15 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
26 July 2001 | Partic of mort/charge * (6 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (14 pages) |