Company NameJay Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC242973
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJo-Anne Ainscough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Merlin House
Upper Hillfoots Road
Dollar
Stirlingshire
FK14 7PL
Scotland
Director NameJohn Ainscough
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Merlin House
Upper Hillfoots Road
Dollar
Stirlingshire
FK14 7PL
Scotland
Secretary NameJo-Anne Ainscough
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Merlin House
Upper Hillfoots Road
Dollar
Stirlingshire
FK14 7PL
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressHawkswood House
Peat Inn
Cupar
Fife
KY15 5LL
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

51 at £1John Ainscough
51.00%
Ordinary
49 at £1Jo-anne Ainscough
49.00%
Ordinary

Financials

Year2014
Net Worth£93,710
Cash£41,055
Current Liabilities£1,342,878

Accounts

Latest Accounts28 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Charges

26 April 2017Delivered on: 29 April 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 26 September 2014
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Outstanding
16 May 2007Delivered on: 4 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to two thousand two hundred and fifty two ten thousandth hectares (0.2252) or thereby situated at bowhill farm, peat inn, cupar which forms part and portion of FFE32823.
Outstanding
27 February 2007Delivered on: 3 March 2007
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.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (3 pages)
17 June 2019Satisfaction of charge SC2429730004 in full (1 page)
17 June 2019Satisfaction of charge SC2429730003 in full (1 page)
1 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 28 May 2018 (2 pages)
29 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
28 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
27 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
22 June 2017Satisfaction of charge 2 in full (4 pages)
22 June 2017Satisfaction of charge 2 in full (4 pages)
22 June 2017Satisfaction of charge 1 in full (4 pages)
22 June 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
29 April 2017Registration of charge SC2429730004, created on 26 April 2017 (17 pages)
29 April 2017Registration of charge SC2429730004, created on 26 April 2017 (17 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 March 2017Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages)
23 March 2017Director's details changed for John Ainscough on 23 March 2017 (2 pages)
23 March 2017Director's details changed for John Ainscough on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Jo-Anne Ainscough on 23 March 2017 (1 page)
23 March 2017Director's details changed for John Ainscough on 23 March 2017 (2 pages)
23 March 2017Director's details changed for John Ainscough on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Jo-Anne Ainscough on 23 March 2017 (1 page)
23 March 2017Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2016Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
12 June 2016Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
22 October 2015Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to Hawkswood House Peat Inn Cupar Fife KY15 5LL on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to Hawkswood House Peat Inn Cupar Fife KY15 5LL on 22 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
26 September 2014Registration of charge SC2429730003, created on 10 September 2014 (18 pages)
26 September 2014Registration of charge SC2429730003, created on 10 September 2014 (18 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
22 November 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
22 November 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 February 2010Director's details changed for John Ainscough on 25 January 2010 (2 pages)
16 February 2010Director's details changed for Jo-Anne Ainscough on 28 January 2010 (2 pages)
16 February 2010Director's details changed for John Ainscough on 25 January 2010 (2 pages)
16 February 2010Director's details changed for Jo-Anne Ainscough on 28 January 2010 (2 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 July 2009Registered office changed on 14/07/2009 from victoria house 87 high street tillicoultry clackmannanshire FK13 6AA scotland (1 page)
14 July 2009Registered office changed on 14/07/2009 from victoria house 87 high street tillicoultry clackmannanshire FK13 6AA scotland (1 page)
22 June 2009Return made up to 28/01/09; full list of members (3 pages)
22 June 2009Return made up to 28/01/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from merlin house, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page)
10 June 2009Registered office changed on 10/06/2009 from merlin house, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
24 June 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
4 June 2007Partic of mort/charge * (3 pages)
4 June 2007Partic of mort/charge * (3 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
12 March 2007Return made up to 28/01/07; full list of members (2 pages)
12 March 2007Return made up to 28/01/07; full list of members (2 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
6 February 2006Return made up to 28/01/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 28/01/06; full list of members (2 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 November 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
28 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
28 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
28 November 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
7 November 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
7 November 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
26 April 2005Registered office changed on 26/04/05 from: lochyfaulds, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page)
26 April 2005Registered office changed on 26/04/05 from: lochyfaulds, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page)
11 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(2 pages)
11 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(2 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
4 February 2004New secretary appointed;new director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New secretary appointed;new director appointed (1 page)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (15 pages)
28 January 2003Incorporation (15 pages)