Company NameJ & E Properties (Scotland) Ltd.
DirectorJohn Taylor Robertson
Company StatusActive
Company NumberSC243880
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Previous NameE.S. Seating Limited

Business Activity

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

Directors

Director NameMr John Taylor Robertson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Glenacre Drive
Largs
Ayrshire
KA30 9BH
Scotland
Secretary NameElizabeth Stewart Robertson
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenacre Drive
Largs
Ayrshire
KA30 9BH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address562-564 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TY
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1John Taylor Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£260,756
Cash£5,111
Current Liabilities£167,408

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

31 October 2019Delivered on: 8 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and froming 9 whitehill terrace, st andrews, fife, being the subjects regsitered in the land register of scotland under title number FFE28282.
Outstanding
31 October 2019Delivered on: 8 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 562-564 lawmoor street, dixon blazes industrial estate, glasgow being the subjects registered in the land register of scotland under title number GLA155087.
Outstanding
31 October 2019Delivered on: 8 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and froming 566 -568 lawmoor street, dixon blazes industrial estate, glasgow being the subjects registered in the land register under title number GLA42958.
Outstanding
18 September 2019Delivered on: 20 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 566-568 lamoor street, dixon blazes industrial estate, glasgow, being the subjects registered in the land register of scotland under title number GLA42958.
Outstanding
9 February 2012Delivered on: 24 February 2012
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
13 February 2007Delivered on: 17 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 whitehill terrace st andrews FFE28282.
Outstanding
24 September 2004Delivered on: 6 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 562 and 564 lawmoor street, dixon blazes industrial estate, glasgow (title number gla 155087).
Outstanding
5 September 2022Delivered on: 7 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 9 whitehill terrace, largo road, st andrews, KY16 8RB registered under title number FFE28282.
Outstanding
10 July 2004Delivered on: 17 July 2004
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

21 October 2023Micro company accounts made up to 30 September 2023 (4 pages)
18 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 January 2023Satisfaction of charge SC2438800006 in full (1 page)
7 September 2022Registration of charge SC2438800010, created on 5 September 2022 (3 pages)
21 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
18 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 November 2019Satisfaction of charge SC2438800005 in full (4 pages)
14 November 2019Satisfaction of charge 3 in full (4 pages)
14 November 2019Satisfaction of charge 2 in full (4 pages)
8 November 2019Registration of charge SC2438800009, created on 31 October 2019 (6 pages)
8 November 2019Registration of charge SC2438800007, created on 31 October 2019 (6 pages)
8 November 2019Satisfaction of charge 4 in full (4 pages)
8 November 2019Satisfaction of charge 1 in full (4 pages)
8 November 2019Registration of charge SC2438800008, created on 31 October 2019 (6 pages)
20 September 2019Registration of charge SC2438800006, created on 18 September 2019 (5 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
11 January 2017Registration of charge SC2438800005, created on 10 January 2017 (11 pages)
11 January 2017Registration of charge SC2438800005, created on 10 January 2017 (11 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Director's details changed for John Taylor Robertson on 13 February 2010 (2 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Taylor Robertson on 13 February 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 June 2009Return made up to 13/02/09; full list of members (3 pages)
19 June 2009Return made up to 13/02/09; full list of members (3 pages)
25 November 2008Return made up to 13/02/08; no change of members (6 pages)
25 November 2008Return made up to 13/02/08; no change of members (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Return made up to 13/02/07; full list of members (6 pages)
23 February 2007Return made up to 13/02/07; full list of members (6 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
22 December 2006Company name changed E.S. seating LIMITED\certificate issued on 22/12/06 (3 pages)
22 December 2006Company name changed E.S. seating LIMITED\certificate issued on 22/12/06 (3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Return made up to 13/02/06; full list of members (6 pages)
11 May 2006Return made up to 13/02/06; full list of members (6 pages)
4 February 2005Return made up to 13/02/05; full list of members (6 pages)
4 February 2005Return made up to 13/02/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 12 glenacre drive largs KA30 9BH (1 page)
29 November 2004Registered office changed on 29/11/04 from: 12 glenacre drive largs KA30 9BH (1 page)
6 October 2004Partic of mort/charge * (5 pages)
6 October 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (6 pages)
17 July 2004Partic of mort/charge * (6 pages)
9 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 March 2004Return made up to 13/02/04; full list of members (6 pages)
15 March 2004Return made up to 13/02/04; full list of members (6 pages)
11 March 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
11 March 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (1 page)
11 April 2003New secretary appointed (1 page)
11 April 2003Registered office changed on 11/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2003Registered office changed on 11/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2003New director appointed (1 page)
21 February 2003Memorandum and Articles of Association (9 pages)
21 February 2003Memorandum and Articles of Association (9 pages)
18 February 2003Company name changed alliedtitan LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed alliedtitan LIMITED\certificate issued on 18/02/03 (2 pages)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)