Company NameJ.I. Properties (Scotland) Limited
DirectorsIan William Hendry Watt and Julia Ruth Watt
Company StatusActive
Company NumberSC221097
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian William Hendry Watt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Severn Drive
Thornbury
Bristol
Avon
BS35 1EX
Director NameMrs Julia Ruth Watt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Severn Drive
Thornbury
Bristol
Avon
BS35 1EX
Secretary NameMr James Alexander Slater
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPansy Cottage
Thimble Row, Dunning
Perth
PH2 0RT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 26, Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ian William Hendry Watt
50.00%
Ordinary A
30 at £1Julia Ruth Watt
30.00%
Ordinary B
10 at £1Charlie Ian Fraser Watt
10.00%
Ordinary D
10 at £1Jessica Joy Watt
10.00%
Ordinary C

Financials

Year2014
Net Worth£16,571
Cash£2,639
Current Liabilities£86,701

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

5 September 2014Delivered on: 8 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 38 & 38A long street, dursley, gloucestershire, GL11 4JB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 January 2007Delivered on: 16 January 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 108 station road, yate, bristol.
Outstanding
8 May 2006Delivered on: 9 May 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 south road, kingswood, bristol.
Outstanding
18 July 2003Delivered on: 5 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 osprey park, thornbury, bristol.
Outstanding
22 November 2002Delivered on: 5 December 2002
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 kingfisher close, thornbury, bristol.
Outstanding
18 October 2022Delivered on: 19 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Skye cottage bristol road hambrook bristol BS16 1RY registered at hm land registry under title number GR440971.
Outstanding
22 July 2020Delivered on: 22 July 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Crown inn, bristol road, hambrook, BS16 1RY.
Outstanding
13 December 2019Delivered on: 13 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Bay tree cottage, bristol road, hambrook, bristol, BS16 1RY.
Outstanding
23 July 2019Delivered on: 23 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Crown inn, bristol road, hambrook road, BS16 1RY.
Outstanding
23 July 2019Delivered on: 23 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The crown inn, bristol road, hambrook, bristol, BS16 1RY.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Crown inn bristol road hambrook bristol BS16 1RY.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 38F long street dursley gloucestershire GL11 4JB.
Outstanding
23 March 2016Delivered on: 30 March 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Property known as 38A, 38B & 38C long st, dursley.
Outstanding
22 October 2002Delivered on: 25 October 2002
Satisfied on: 4 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, cuil-an-daraich, logierait in the county of perth.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 4 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 cuil-an-daraich, logierait, perth.
Fully Satisfied
2 August 2001Delivered on: 17 August 2001
Satisfied on: 4 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, home farm, marshall way, luncarty.
Fully Satisfied
30 July 2001Delivered on: 3 August 2001
Satisfied on: 8 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

5 November 2020Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page)
12 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 July 2020Registration of charge SC2210970017, created on 22 July 2020 (4 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
13 December 2019Registration of charge SC2210970016, created on 13 December 2019 (4 pages)
11 December 2019Satisfaction of charge SC2210970012 in full (1 page)
11 December 2019Satisfaction of charge SC2210970013 in full (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 July 2019Registration of charge SC2210970014, created on 23 July 2019 (8 pages)
23 July 2019Registration of charge SC2210970015, created on 23 July 2019 (6 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Registration of charge SC2210970011, created on 27 July 2018 (4 pages)
30 July 2018Registration of charge SC2210970012, created on 27 July 2018 (6 pages)
30 July 2018Registration of charge SC2210970013, created on 27 July 2018 (12 pages)
17 July 2018Satisfaction of charge SC2210970009 in full (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
30 March 2016Registration of charge SC2210970010, created on 23 March 2016 (6 pages)
30 March 2016Registration of charge SC2210970010, created on 23 March 2016 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
8 September 2014Registration of charge SC2210970009, created on 5 September 2014 (6 pages)
8 September 2014Registration of charge SC2210970009, created on 5 September 2014 (6 pages)
8 September 2014Registration of charge SC2210970009, created on 5 September 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 May 2013Satisfaction of charge 2 in full (4 pages)
4 May 2013Satisfaction of charge 2 in full (4 pages)
4 May 2013Satisfaction of charge 3 in full (4 pages)
4 May 2013Satisfaction of charge 4 in full (4 pages)
4 May 2013Satisfaction of charge 3 in full (4 pages)
4 May 2013Satisfaction of charge 4 in full (4 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 February 2009Appointment terminated secretary james slater (1 page)
12 February 2009Appointment terminated secretary james slater (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
4 June 2008Memorandum and Articles of Association (10 pages)
4 June 2008Memorandum and Articles of Association (10 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 May 2007Return made up to 30/04/07; full list of members (3 pages)
29 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page)
19 May 2005Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page)
3 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 April 2004Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline KY12 7WH (1 page)
26 April 2004Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline KY12 7WH (1 page)
5 February 2004Secretary's particulars changed (1 page)
5 February 2004Secretary's particulars changed (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
16 July 2003Return made up to 10/07/03; full list of members (7 pages)
16 July 2003Return made up to 10/07/03; full list of members (7 pages)
8 July 2003Dec mort/charge * (5 pages)
8 July 2003Dec mort/charge * (5 pages)
12 December 2002Alterations to a floating charge (8 pages)
12 December 2002Alterations to a floating charge (8 pages)
5 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (5 pages)
25 October 2002Partic of mort/charge * (5 pages)
25 October 2002Partic of mort/charge * (5 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
7 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Partic of mort/charge * (5 pages)
17 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (6 pages)
3 August 2001Partic of mort/charge * (6 pages)
20 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
16 July 2001Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2001Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (1 page)
12 July 2001New director appointed (1 page)
12 July 2001New director appointed (1 page)
12 July 2001New director appointed (1 page)
10 July 2001Incorporation (13 pages)
10 July 2001Incorporation (13 pages)