Company NameJ & A Property Ltd.
Company StatusDissolved
Company NumberSC239993
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameJacqueline Edmiston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleTeacher
Correspondence Address17 Dunster Road
Causewayhead
Stirling
FK9 5HU
Scotland
Secretary NameAlastair Edmiston
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Dunster Road
Causewayhead
Stirling
FK9 5HU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alastair Edmiston
25.00%
Ordinary
1 at £1Alastair Edmiston
25.00%
Ordinary A-j
1 at £1Jacqueline Edmiston
25.00%
Ordinary
1 at £1Jacqueline Edmiston
25.00%
Ordinary A-j

Financials

Year2014
Net Worth£4
Cash£2,146
Current Liabilities£2,476

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(5 pages)
29 August 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood,90 Mitchell Street Glasgow G1 3NQ on 27 November 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 February 2009Return made up to 22/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Director's change of particulars / jacqueline edmiston / 28/02/2008 (1 page)
28 February 2008Secretary's change of particulars / alastair edmiston / 28/02/2008 (1 page)
7 December 2007Return made up to 22/11/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 December 2006Return made up to 22/11/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 November 2005Return made up to 22/11/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 November 2003Return made up to 22/11/03; full list of members (6 pages)
4 February 2003Ad 22/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
28 November 2002Director resigned (2 pages)
28 November 2002Secretary resigned;director resigned (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 November 2002Incorporation (9 pages)